London
N5 2EF
Director Name | Mr Desmond Paul Cheyne |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 12 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taxassist Accountants, Screenworks, Office 218 22 London N5 2EF |
Secretary Name | Brian James Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Gledhow Wood Cottage The Chase, Kingswood Tadworth Surrey KT20 6JD |
Secretary Name | Corinda Marie Slyfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 576 High Road Leyton London E10 6RL |
Secretary Name | Mr James Alexander Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 15 Young Street London W8 5EH |
Director Name | Ms Roxanne Alexandra Houshmand |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Blackstock Road London N5 2LL |
Secretary Name | Mr Gary Barham |
---|---|
Status | Resigned |
Appointed | 15 June 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | First Floor 15 Young Street London W8 5EH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.katharinehamnett.com |
---|
Registered Address | Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Katharine Hamnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,336 |
Cash | £623,901 |
Current Liabilities | £780,437 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2022 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL to Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF on 12 March 2022 (1 page) |
25 December 2021 | Voluntary strike-off action has been suspended (1 page) |
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
9 December 2021 | Application to strike the company off the register (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 December 2020 | Director's details changed for Mrs Katharine Eleanor Hamnett on 1 December 2020 (2 pages) |
1 December 2020 | Change of details for Mrs Katharine Eleanor Hamnett as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
5 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Termination of appointment of Roxanne Houshmand as a director (1 page) |
25 February 2014 | Termination of appointment of Roxanne Houshmand as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Termination of appointment of Gary Barham as a secretary (1 page) |
25 November 2013 | Registered office address changed from C/O Ward Dudgeon & Co First Floor 15 Young Street London W8 5EH England on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Registered office address changed from C/O Ward Dudgeon & Co First Floor 15 Young Street London W8 5EH England on 25 November 2013 (1 page) |
25 November 2013 | Termination of appointment of Gary Barham as a secretary (1 page) |
25 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Director's details changed for Mr Desmond Paul Cheyne on 16 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Director's details changed for Mr Desmond Paul Cheyne on 16 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Roxanne Alexandra Houshmand on 16 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Katharine Eleanor Hamnett on 16 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Katharine Eleanor Hamnett on 16 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Roxanne Alexandra Houshmand on 16 December 2012 (2 pages) |
28 November 2012 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 28 November 2012 (1 page) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London United Kingdom on 12 July 2012 (1 page) |
26 June 2012 | Registered office address changed from First Floor 15 Young Street London W8 5EH on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from First Floor 15 Young Street London W8 5EH on 26 June 2012 (1 page) |
17 June 2012 | Appointment of Mr Gary Barham as a secretary (1 page) |
17 June 2012 | Termination of appointment of James Dudgeon as a secretary (1 page) |
17 June 2012 | Appointment of Mr Gary Barham as a secretary (1 page) |
17 June 2012 | Termination of appointment of James Dudgeon as a secretary (1 page) |
25 January 2012 | Appointment of Roxanne Alexandra Houshmand as a director (3 pages) |
25 January 2012 | Appointment of Desmond Cheyne as a director (3 pages) |
25 January 2012 | Appointment of Desmond Cheyne as a director (3 pages) |
25 January 2012 | Appointment of Roxanne Alexandra Houshmand as a director (3 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Secretary's details changed for James Alexander Dudgeon on 1 November 2009 (1 page) |
26 November 2009 | Director's details changed for Katharine Hamnett on 1 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Secretary's details changed for James Alexander Dudgeon on 1 November 2009 (1 page) |
26 November 2009 | Secretary's details changed for James Alexander Dudgeon on 1 November 2009 (1 page) |
26 November 2009 | Director's details changed for Katharine Hamnett on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Katharine Hamnett on 1 November 2009 (2 pages) |
6 May 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 May 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Return made up to 12/11/08; full list of members (3 pages) |
13 January 2009 | Director's change of particulars / katharine hamnett / 31/12/2007 (1 page) |
13 January 2009 | Return made up to 12/11/08; full list of members (3 pages) |
13 January 2009 | Director's change of particulars / katharine hamnett / 31/12/2007 (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Return made up to 12/11/07; no change of members (6 pages) |
21 November 2007 | Return made up to 12/11/07; no change of members (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 January 2007 | Return made up to 12/11/06; full list of members (6 pages) |
7 January 2007 | Return made up to 12/11/06; full list of members (6 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 November 2005 | Return made up to 12/11/05; full list of members (6 pages) |
24 November 2005 | Return made up to 12/11/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 8-9 lambton place london W11 2SH (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 8-9 lambton place london W11 2SH (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Return made up to 12/11/03; full list of members (6 pages) |
30 January 2004 | Return made up to 12/11/03; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 December 2002 | Return made up to 12/11/02; full list of members
|
1 December 2002 | Return made up to 12/11/02; full list of members
|
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 June 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 June 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
3 January 2002 | Return made up to 12/11/01; full list of members (6 pages) |
3 January 2002 | Return made up to 12/11/01; full list of members (6 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 202 new north road london N1 7BJ (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 202 new north road london N1 7BJ (1 page) |
6 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
23 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
23 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 120 east road london N1 6AA (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 120 east road london N1 6AA (1 page) |
19 November 1999 | Company name changed chesswise LIMITED\certificate issued on 22/11/99 (2 pages) |
19 November 1999 | Company name changed chesswise LIMITED\certificate issued on 22/11/99 (2 pages) |
12 November 1999 | Incorporation (15 pages) |
12 November 1999 | Incorporation (15 pages) |