4 Avenue Des Guelfes
98000
Monaco
Secretary Name | Charlotte Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Archer House Vicarage Crescent London SW11 3LP |
Secretary Name | Stacey Corrington Spin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | 27 Huntingfield Road London SW15 5HE |
Secretary Name | Ms Anna Agyekum Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(5 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 August 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dorothy Road London SW11 2JP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Telephone | 020 77388000 |
---|---|
Telephone region | London |
Registered Address | Wingate Business Exchange 64-66 Wingate Square Office 15 London SW4 0AF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Christopher Joe Whalley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,686 |
Cash | £105,907 |
Current Liabilities | £1,671,761 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
21 January 2011 | Delivered on: 29 January 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re 2000 LTD business premium account account number 43255921. Outstanding |
---|
31 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
8 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
7 May 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
13 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
9 August 2019 | Satisfaction of charge 1 in full (2 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 August 2015 | Termination of appointment of Anna Agyekum Johnson as a secretary on 1 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Anna Agyekum Johnson as a secretary on 1 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET to Wingate Business Exchange 64-66 Wingate Square Office 15 London SW4 0AF on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET to Wingate Business Exchange 64-66 Wingate Square Office 15 London SW4 0AF on 13 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Anna Agyekum Johnson as a secretary on 1 August 2015 (2 pages) |
27 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2013 | Amended accounts made up to 30 April 2011 (5 pages) |
8 May 2013 | Amended accounts made up to 30 April 2011 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (2 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Return made up to 13/04/09; full list of members (7 pages) |
26 May 2009 | Return made up to 13/04/09; full list of members (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 May 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
2 May 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from penhurst house 352-356 battersea park road london SW11 3BY (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from penhurst house 352-356 battersea park road london SW11 3BY (1 page) |
18 April 2008 | Return made up to 13/04/08; full list of members (6 pages) |
18 April 2008 | Return made up to 13/04/08; full list of members (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 1B the village amies street battersea london SW11 2JW (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 1B the village amies street battersea london SW11 2JW (1 page) |
5 June 2007 | Company name changed christopher whalley LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed christopher whalley LIMITED\certificate issued on 05/06/07 (2 pages) |
18 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
18 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 50 throwley way sutton surrey SM1 4BF (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 50 throwley way sutton surrey SM1 4BF (1 page) |
11 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
19 December 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
19 December 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
19 May 2005 | Return made up to 13/04/05; full list of members
|
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Return made up to 13/04/05; full list of members
|
19 May 2005 | New secretary appointed (2 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
26 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
8 November 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
8 November 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
10 October 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
10 October 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
25 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
18 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
13 April 2000 | Incorporation (11 pages) |
13 April 2000 | Incorporation (11 pages) |