Mayfair
London
W1S 2XB
Director Name | Mr Andrew Christopher Ryde |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
Secretary Name | Mrs Susan Kimberley Cole |
---|---|
Status | Current |
Appointed | 17 April 2023(22 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
Director Name | John Lawrence |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Wyatts Lane Tavistock Devon PL19 0EU |
Director Name | Mrs Marion Ruth Luckhurst |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | Courtleigh 5 Cox Tor Close Yelverton Devon PL20 6BH |
Director Name | Mr Robert Felton Mulliner |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Martlets Cottage St Anns Chapel Gunnislake Cornwall PL18 9HH |
Secretary Name | Stuart Matthew Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Gatehouse Barn Peter Tavy Tavistock Devon PL19 9NN |
Secretary Name | Mr Robert Felton Mulliner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 May 2001) |
Role | Book Keeper Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Martlets Cottage St Anns Chapel Gunnislake Cornwall PL18 9HH |
Secretary Name | James Pevalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coombe Lodge Milton Abbott Devon PL19 0PJ |
Director Name | Andrew Wilson Lyle |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2004) |
Role | Manager |
Correspondence Address | The Shambles 29 Castle Meadows Launceston Cornwall PL15 7DZ |
Director Name | Kenneth William George Cherrett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cifas Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | David Aaron Peter Wynn Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 February 2009) |
Role | Gen Manager |
Correspondence Address | Stockwood 4 Waie Cottages Zeal Monacorum Devon EX17 6DF |
Secretary Name | David Aaron Peter Wynn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 2009) |
Role | CEO |
Correspondence Address | Stockwood 4 Waie Cottages Zeal Monacorum Devon EX17 6DF |
Director Name | Mr Roy William John Endacott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | East Nymph Farm Spreyton Crediton Devon EX17 5EA |
Director Name | Mr Richard Morgan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2016) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 4 Heron Creek Yealm Road Newton Ferrers Plymouth PL8 1BJ |
Director Name | Mr Barry Kevin Stamp |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2013) |
Role | Chartered Banker |
Country of Residence | United Kingdom |
Correspondence Address | Callaway Cottage Warleggan, Mount Bodmin Cornwall PL30 4HD |
Secretary Name | Mr Barry Kevin Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2013) |
Role | Chartered Banker |
Country of Residence | United Kingdom |
Correspondence Address | Callaway Cottage Warleggan, Mount Bodmin Cornwall PL30 4HD |
Director Name | Ms Gillian Parker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 10 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Moorland Retreat, Bonnaford Brentor Tavistock Devon PL19 0LX |
Secretary Name | Mr Robert Paul Gofton |
---|---|
Status | Resigned |
Appointed | 22 September 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2018) |
Role | Company Director |
Correspondence Address | Moorland Retreat, Bonnaford Brentor Tavistock Devon PL19 0LX |
Secretary Name | Mr Robert Paul Gofton |
---|---|
Status | Resigned |
Appointed | 18 March 2017(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2017) |
Role | Company Director |
Correspondence Address | Moorland Retreat, Bonnaford Brentor Tavistock Devon PL19 0LX |
Secretary Name | Mr Andrew James Dean |
---|---|
Status | Resigned |
Appointed | 04 February 2018(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Moorland Retreat, Bonnaford Brentor Tavistock Devon PL19 0LX |
Secretary Name | Ms Victoria Aspinall |
---|---|
Status | Resigned |
Appointed | 06 March 2020(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | Moorland Retreat, Bonnaford Brentor Tavistock Devon PL19 0LX |
Secretary Name | Mrs Deborah Anne McIver |
---|---|
Status | Resigned |
Appointed | 24 September 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2023) |
Role | Company Director |
Correspondence Address | Suite B1 Higher Mill Buckfast Abbey Buckfastleigh TQ11 0EE |
Website | www.chicks.org.uk |
---|---|
Telephone | 01822 811020 |
Telephone region | Tavistock |
Registered Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Country Holidays For Innercity Kids 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,077 |
Cash | £3,864 |
Current Liabilities | £2,787 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Mr Richard William Wilson as a director on 7 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Kenneth William George Cherrett as a director on 29 April 2020 (1 page) |
7 May 2020 | Appointment of Mr Andrew Christopher Ryde as a director on 7 May 2020 (2 pages) |
7 May 2020 | Appointment of Ms Victoria Aspinall as a secretary on 6 March 2020 (2 pages) |
7 May 2020 | Termination of appointment of Andrew James Dean as a secretary on 6 March 2020 (1 page) |
7 May 2020 | Termination of appointment of Gillian Parker as a director on 10 May 2019 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 May 2018 | Appointment of Mr Andrew James Dean as a secretary on 4 February 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Robert Paul Gofton as a secretary on 3 February 2018 (1 page) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Richard Morgan as a director on 31 December 2016 (1 page) |
8 May 2017 | Termination of appointment of Richard Morgan as a director on 31 December 2016 (1 page) |
8 May 2017 | Termination of appointment of Robert Paul Gofton as a secretary on 18 March 2017 (1 page) |
8 May 2017 | Termination of appointment of Robert Paul Gofton as a secretary on 18 March 2017 (1 page) |
19 April 2017 | Appointment of Mr Robert Paul Gofton as a secretary on 18 March 2017 (2 pages) |
19 April 2017 | Appointment of Mr Robert Paul Gofton as a secretary on 18 March 2017 (2 pages) |
29 September 2016 | Appointment of Mr Robert Paul Gofton as a secretary on 22 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Robert Paul Gofton as a secretary on 22 September 2016 (2 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
14 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
19 May 2015 | Appointment of Mrs Gillian Parker as a director on 24 April 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Gillian Parker as a director on 24 April 2015 (2 pages) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 April 2014 | Termination of appointment of Barry Stamp as a secretary (1 page) |
24 April 2014 | Termination of appointment of Barry Stamp as a secretary (1 page) |
24 April 2014 | Termination of appointment of Barry Stamp as a director (1 page) |
24 April 2014 | Termination of appointment of Barry Stamp as a director (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Termination of appointment of Robert Mulliner as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Mulliner as a director (1 page) |
31 May 2013 | Termination of appointment of Robert Mulliner as a director (1 page) |
31 May 2013 | Termination of appointment of Robert Mulliner as a director (1 page) |
10 January 2013 | Section 519 (1 page) |
10 January 2013 | Section 519 (1 page) |
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
6 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
6 May 2011 | Termination of appointment of Roy Endacott as a director (1 page) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Termination of appointment of Roy Endacott as a director (1 page) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 May 2010 | Director's details changed for Roy William John Endacott on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Roy William John Endacott on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr Robert Felton Mulliner on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Robert Felton Mulliner on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Roy William John Endacott on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Barry Kevin Stamp on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Barry Kevin Stamp on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Robert Felton Mulliner on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Barry Kevin Stamp on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Director and secretary appointed barry kevin stamp (2 pages) |
7 July 2009 | Director and secretary appointed barry kevin stamp (2 pages) |
9 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 February 2009 | Appointment terminated secretary david wynn jones (1 page) |
17 February 2009 | Appointment terminated secretary david wynn jones (1 page) |
17 February 2009 | Appointment terminated director david wynn jones (1 page) |
17 February 2009 | Appointment terminated director david wynn jones (1 page) |
24 June 2008 | Director appointed richard morgan (2 pages) |
24 June 2008 | Director appointed richard morgan (2 pages) |
2 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 April 2008 | Appointment terminated director marion luckhurst (1 page) |
10 April 2008 | Appointment terminated director marion luckhurst (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
22 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: coastal retreat barn park farm well street tywardreath par cornwall PL24 2QN (1 page) |
22 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: coastal retreat barn park farm well street tywardreath par cornwall PL24 2QN (1 page) |
27 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | Return made up to 04/05/06; full list of members (8 pages) |
20 June 2006 | Return made up to 04/05/06; full list of members (8 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: woodside retreat dunterton tavistock devon PL19 0QJ (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: woodside retreat dunterton tavistock devon PL19 0QJ (1 page) |
24 May 2005 | Return made up to 04/05/05; full list of members
|
24 May 2005 | Return made up to 04/05/05; full list of members
|
18 March 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (8 pages) |
3 June 2004 | Return made up to 04/05/04; full list of members
|
3 June 2004 | Return made up to 04/05/04; full list of members
|
6 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
6 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
23 May 2002 | Return made up to 15/05/02; full list of members
|
23 May 2002 | Return made up to 15/05/02; full list of members
|
2 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Secretary's particulars changed (1 page) |
20 February 2002 | Secretary's particulars changed (1 page) |
20 February 2002 | Director resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members
|
22 May 2001 | Return made up to 15/05/01; full list of members
|
21 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
27 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
27 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 May 2000 | Incorporation (20 pages) |
15 May 2000 | Incorporation (20 pages) |