London
SW1E 6AU
Director Name | Mr Nicholas Demetrios Inglessis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2012(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 66 Buckingham Gate London SW1E 6AU |
Director Name | Mr Michael Fotis Lykiardopulo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 04 April 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | 5 Route De Sus-Villars 1172 Bougy-Villars Vaud Switzerland |
Director Name | Mr John Michael Pinder |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Pidford Manor Rookley Ventnor Isle Of Wight PO38 3NL |
Director Name | Mr Patrick John Zervudachi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Powderham House Powderham Exeter EX6 8JJ |
Secretary Name | Mr Patrick John Zervudachi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 4 Rue Firmin Massot Geneva 1206 |
Director Name | Kenneth Leslie Marshall |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2012) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kenton Avenue Sunbury On Thames Middlesex TW16 5AS |
Director Name | Mr Spiros Rossolimos |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 May 2012(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 April 2019) |
Role | Business Executive |
Country of Residence | Greece |
Correspondence Address | 66 Buckingham Gate London SW1E 6AU |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | chpconsulting.com |
---|
Registered Address | 66 Buckingham Gate London SW1E 6AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | S. Rossolimos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,754 |
Cash | £73,711 |
Current Liabilities | £10,675 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 October 2023 | Application to strike the company off the register (3 pages) |
5 April 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
6 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
16 December 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
9 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 September 2019 | Cessation of Spiros Bazil Rossolimos as a person with significant control on 29 March 2019 (1 page) |
10 September 2019 | Director's details changed for Mr. Michael Fotis Lykiardopulo on 10 September 2019 (2 pages) |
10 September 2019 | Notification of Michael Fotis Lykiardopulo as a person with significant control on 29 March 2019 (2 pages) |
4 April 2019 | Appointment of Mr. Michael Fotis Lykiardopulo as a director on 4 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Spiros Rossolimos as a director on 3 April 2019 (1 page) |
1 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Appointment of Mr Nicholas Demetrios Inglessis as a director (2 pages) |
6 December 2012 | Appointment of Mr Nicholas Demetrios Inglessis as a director (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Termination of appointment of Patrick Zervudachi as a director (1 page) |
31 May 2012 | Appointment of Mr Nicholas Demetrios Inglessis as a secretary (1 page) |
31 May 2012 | Appointment of Mr Nicholas Demetrios Inglessis as a secretary (1 page) |
31 May 2012 | Appointment of Mr Nicholas Demetrios Inglessis as a secretary (1 page) |
31 May 2012 | Termination of appointment of Patrick Zervudachi as a secretary (1 page) |
31 May 2012 | Termination of appointment of Patrick Zervudachi as a director (1 page) |
31 May 2012 | Appointment of Mr Nicholas Demetrios Inglessis as a secretary (1 page) |
31 May 2012 | Appointment of Mr Spiros Rossolimos as a director (2 pages) |
31 May 2012 | Appointment of Mr Spiros Rossolimos as a director (2 pages) |
31 May 2012 | Termination of appointment of Kenneth Marshall as a director (1 page) |
31 May 2012 | Termination of appointment of Kenneth Marshall as a director (1 page) |
31 May 2012 | Termination of appointment of Patrick Zervudachi as a secretary (1 page) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Secretary's details changed for Mr Patrick John Zervudachi on 2 October 2009 (2 pages) |
8 April 2011 | Registered office address changed from C/O Tlt Llp 20 Gresham Street London EC2V 7JE United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from C/O Tlt Llp 20 Gresham Street London EC2V 7JE United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Mr Patrick John Zervudachi on 2 October 2009 (2 pages) |
8 April 2011 | Registered office address changed from C/O Tlt Llp 20 Gresham Street London EC2V 7JE United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Mr Patrick John Zervudachi on 2 October 2009 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Registered office address changed from Sea Containers House 10Th Floor 20 Upper Ground London SE1 9QT on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from Sea Containers House 10Th Floor 20 Upper Ground London SE1 9QT on 16 December 2010 (1 page) |
5 March 2010 | Director's details changed for Kenneth Leslie Marshall on 20 October 2009 (2 pages) |
5 March 2010 | Termination of appointment of John Pinder as a director (1 page) |
5 March 2010 | Termination of appointment of John Pinder as a director (1 page) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Kenneth Leslie Marshall on 20 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 24/02/07; no change of members (7 pages) |
21 May 2007 | Return made up to 24/02/07; no change of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
29 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 April 2004 | Return made up to 24/02/04; full list of members
|
28 April 2004 | Return made up to 24/02/04; full list of members
|
10 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 February 2003 | Return made up to 24/02/03; full list of members
|
21 February 2003 | Return made up to 24/02/03; full list of members
|
13 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
12 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 June 2000 | Ad 25/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 June 2000 | Ad 25/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
24 February 2000 | Incorporation (15 pages) |
24 February 2000 | Incorporation (15 pages) |