Company NameCharterhouse Intermediate Holdings Limited
Company StatusActive
Company Number04113306
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Previous NamesDmwsl 326 Limited and Charterhouse Capital Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Spencer Patrick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(10 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Lionel Lucien Marie Giacomotto
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2011(10 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameMs Irina Watson
StatusCurrent
Appointed31 December 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Paul Nigel Burrow
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(13 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr James Gordon Bonnyman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(5 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Duncan Aldred
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenwood Penwood End
Woking
Surrey
GU22 0JU
Director NameGeoffrey James Arbuthnott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLamer Hill Lower Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8RX
Director NameThomas Roland Plant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(5 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 April 2012)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Roger Granville Pilgrim
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Roger Granville Pilgrim
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(5 months after company formation)
Appointment DurationResigned same day (resigned 26 April 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address55 Redington Road
Hampstead
London
NW3 7RP
Secretary NameMrs Linda May Law
NationalityEnglish
StatusResigned
Appointed26 April 2001(5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Simon Michael Drury
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address57 Clapham Common Westside
Clapham
London
SW4 9AT
Director NameMr Lionel Lucien Marie Giacomotto
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Addison Gardens
London
W14 0DP
Director NameMr Jeremy Edward Greenhalgh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge 4 West Side Common
Wimbledon
London
SW19 4TN
Director NameMalcolm Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address50 Hazlewell Road
London
SW15 6LR
Director NameMr William Bruce Denne Dockeray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(6 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameEdward George Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopwell Lodge
15 Milehouse Lane
St Albans
Hertfordshire
AL1 1TH
Director NameMr Edward Anfrid Pringle Benthall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Macaulay Road
London
SW4 0QX
Director NameMr Stuart Douglas Simpson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wadham Gardens
London
NW3 3DP
Director NameKatey Adderley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address22 University Mansions
Lower Richmond Road
London
SW15 1EP
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitecharterhouse.co.uk

Location

Registered Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £0.01Charterhouse Capital LTD
99.01%
Ordinary A
1 at £1Charterhouse Management Services LTD
0.99%
Preference

Financials

Year2014
Net Worth-£3,622,000
Cash£5,000
Current Liabilities£6,924,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

19 June 2001Delivered on: 23 June 2001
Satisfied on: 17 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 31 December 2022 (14 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
1 November 2022Withdrawal of a person with significant control statement on 1 November 2022 (2 pages)
1 November 2022Notification of Charterhouse Capital Limited as a person with significant control on 6 April 2016 (2 pages)
23 September 2022Full accounts made up to 31 December 2021 (14 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
15 September 2021Full accounts made up to 31 December 2020 (15 pages)
21 January 2021Director's details changed for Mr Lionel Lucien Marie Giacomotto on 1 November 2020 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 October 2020Secretary's details changed for Ms Irina Watson on 21 September 2020 (1 page)
8 October 2020Director's details changed for Mr Paul Nigel Burrow on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Thomas Spencer Patrick on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Lionel Lucien Marie Giacomotto on 21 September 2020 (2 pages)
22 September 2020Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 22 September 2020 (1 page)
9 September 2020Full accounts made up to 31 December 2019 (15 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (14 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
13 November 2018Director's details changed for Mr Lionel Lucien Marie Giacomotto on 13 November 2018 (2 pages)
24 April 2018Full accounts made up to 31 December 2017 (15 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
10 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
28 July 2017Full accounts made up to 31 March 2017 (14 pages)
28 July 2017Full accounts made up to 31 March 2017 (14 pages)
9 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2017Statement of capital on 7 February 2017
  • GBP 100.00
(5 pages)
7 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 07/02/2017
(1 page)
7 February 2017Statement by Directors (1 page)
7 February 2017Statement by Directors (1 page)
7 February 2017Solvency Statement dated 07/02/17 (1 page)
7 February 2017Statement of capital on 7 February 2017
  • GBP 100.00
(5 pages)
7 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 07/02/2017
(1 page)
7 February 2017Solvency Statement dated 07/02/17 (1 page)
6 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 100.01
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 100.01
(3 pages)
3 February 2017Solvency Statement dated 19/01/17 (1 page)
3 February 2017Statement by Directors (1 page)
3 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 19/01/2017
(1 page)
3 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 19/01/2017
(1 page)
3 February 2017Statement of capital on 3 February 2017
  • GBP 100.00
(5 pages)
3 February 2017Statement of capital on 3 February 2017
  • GBP 100.00
(5 pages)
3 February 2017Solvency Statement dated 19/01/17 (1 page)
3 February 2017Statement by Directors (1 page)
20 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 100.01
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 100.01
(3 pages)
11 January 2017Termination of appointment of James Gordon Bonnyman as a director on 5 January 2017 (1 page)
11 January 2017Termination of appointment of James Gordon Bonnyman as a director on 5 January 2017 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
3 January 2017Director's details changed for Mr Paul Nigel Burrow on 14 December 2016 (2 pages)
3 January 2017Director's details changed for Mr Paul Nigel Burrow on 14 December 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
29 November 2016Statement of capital on 7 October 2016
  • GBP 100.00
(4 pages)
29 November 2016Statement of capital on 7 October 2016
  • GBP 100.00
(4 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 January 2016Full accounts made up to 31 March 2015 (12 pages)
10 January 2016Full accounts made up to 31 March 2015 (12 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 101
(8 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 101
(8 pages)
28 December 2014Full accounts made up to 31 March 2014 (13 pages)
28 December 2014Full accounts made up to 31 March 2014 (13 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 101
(8 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 101
(8 pages)
8 January 2014Director's details changed for Paul Nigel Burrow on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Paul Nigel Burrow on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Paul Nigel Burrow on 8 January 2014 (2 pages)
3 January 2014Appointment of Paul Nigel Burrow as a director (2 pages)
3 January 2014Appointment of Paul Nigel Burrow as a director (2 pages)
2 January 2014Termination of appointment of William Dockeray as a director (1 page)
2 January 2014Termination of appointment of William Dockeray as a director (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 101
(8 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 101
(8 pages)
14 March 2013Full accounts made up to 31 December 2012 (13 pages)
14 March 2013Full accounts made up to 31 December 2012 (13 pages)
2 January 2013Termination of appointment of Linda Law as a secretary (1 page)
2 January 2013Termination of appointment of Linda Law as a secretary (1 page)
2 January 2013Appointment of Ms Irina Watson as a secretary (1 page)
2 January 2013Appointment of Ms Irina Watson as a secretary (1 page)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
16 April 2012Termination of appointment of Thomas Plant as a director (1 page)
16 April 2012Termination of appointment of Thomas Plant as a director (1 page)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2011Full accounts made up to 31 December 2010 (13 pages)
21 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 July 2011Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages)
1 July 2011Appointment of Mr Lionel Lucien Marie Giacomotto as a director (2 pages)
1 July 2011Termination of appointment of Roger Pilgrim as a director (1 page)
1 July 2011Appointment of Mr Lionel Lucien Marie Giacomotto as a director (2 pages)
1 July 2011Termination of appointment of Roger Pilgrim as a director (1 page)
11 February 2011Appointment of Mr Thomas Spencer Patrick as a director (2 pages)
11 February 2011Appointment of Mr Thomas Spencer Patrick as a director (2 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for James Gordon Bonnyman on 1 October 2009 (2 pages)
16 October 2009Director's details changed for James Gordon Bonnyman on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Linda May Law on 1 October 2009 (1 page)
16 October 2009Director's details changed for Thomas Roland Plant on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for James Gordon Bonnyman on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Linda May Law on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Roland Plant on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Linda May Law on 1 October 2009 (1 page)
16 October 2009Director's details changed for Thomas Roland Plant on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (11 pages)
24 September 2009Full accounts made up to 31 December 2008 (11 pages)
20 April 2009Director's change of particulars / roger pilgrim / 17/04/2009 (1 page)
20 April 2009Director's change of particulars / roger pilgrim / 17/04/2009 (1 page)
26 November 2008Return made up to 23/11/08; full list of members (4 pages)
26 November 2008Return made up to 23/11/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
2 April 2008Director's change of particulars / james bonnyman / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / james bonnyman / 01/04/2008 (1 page)
3 December 2007Return made up to 23/11/07; full list of members (3 pages)
3 December 2007Return made up to 23/11/07; full list of members (3 pages)
11 May 2007Full accounts made up to 31 December 2006 (13 pages)
11 May 2007Full accounts made up to 31 December 2006 (13 pages)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
18 April 2006Full accounts made up to 31 December 2005 (12 pages)
18 April 2006Full accounts made up to 31 December 2005 (12 pages)
23 November 2005Return made up to 23/11/05; full list of members (3 pages)
23 November 2005Return made up to 23/11/05; full list of members (3 pages)
19 April 2005Full accounts made up to 31 December 2004 (12 pages)
19 April 2005Full accounts made up to 31 December 2004 (12 pages)
29 November 2004Return made up to 23/11/04; full list of members (8 pages)
29 November 2004Return made up to 23/11/04; full list of members (8 pages)
3 June 2004Full accounts made up to 31 December 2003 (11 pages)
3 June 2004Full accounts made up to 31 December 2003 (11 pages)
6 April 2004Registered office changed on 06/04/04 from: 85 watling street london EC4M 9BX (1 page)
6 April 2004Registered office changed on 06/04/04 from: 85 watling street london EC4M 9BX (1 page)
23 March 2004Company name changed charterhouse capital partners li mited\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed charterhouse capital partners li mited\certificate issued on 23/03/04 (2 pages)
28 November 2003Return made up to 23/11/03; full list of members (8 pages)
28 November 2003Return made up to 23/11/03; full list of members (8 pages)
11 April 2003Full accounts made up to 31 December 2002 (12 pages)
11 April 2003Full accounts made up to 31 December 2002 (12 pages)
28 January 2003Return made up to 23/11/02; full list of members (13 pages)
28 January 2003Return made up to 23/11/02; full list of members (13 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
23 April 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
23 April 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
27 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
27 November 2001New director appointed (2 pages)
8 July 2001Ad 19/06/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
8 July 2001Ad 19/06/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
7 July 2001New director appointed (4 pages)
7 July 2001New director appointed (4 pages)
7 July 2001New director appointed (4 pages)
7 July 2001New director appointed (3 pages)
7 July 2001New director appointed (6 pages)
7 July 2001New director appointed (3 pages)
7 July 2001New director appointed (3 pages)
7 July 2001New director appointed (6 pages)
7 July 2001New director appointed (4 pages)
7 July 2001New director appointed (4 pages)
7 July 2001New director appointed (3 pages)
7 July 2001New director appointed (3 pages)
7 July 2001New director appointed (3 pages)
7 July 2001New director appointed (3 pages)
7 July 2001New director appointed (4 pages)
7 July 2001New director appointed (3 pages)
7 July 2001New director appointed (4 pages)
7 July 2001New director appointed (4 pages)
4 July 2001Company name changed dmwsl 326 LIMITED\certificate issued on 04/07/01 (2 pages)
4 July 2001Company name changed dmwsl 326 LIMITED\certificate issued on 04/07/01 (2 pages)
28 June 2001Resolutions
  • RES13 ‐ Agreements 15/06/01
(2 pages)
28 June 2001Resolutions
  • RES13 ‐ Agreements 15/06/01
(2 pages)
27 June 2001Nc inc already adjusted 15/06/01 (1 page)
27 June 2001Conve 15/06/01 (1 page)
27 June 2001Nc inc already adjusted 15/06/01 (1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 June 2001Ad 15/06/01--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
27 June 2001Ad 15/06/01--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
27 June 2001Conve 15/06/01 (1 page)
23 June 2001Particulars of mortgage/charge (5 pages)
23 June 2001Particulars of mortgage/charge (5 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (3 pages)
8 May 2001Director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: royal london house 22-25 finsbury square, london EC2A 1DX (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: royal london house 22-25 finsbury square, london EC2A 1DX (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (3 pages)
23 November 2000Incorporation (34 pages)
23 November 2000Incorporation (34 pages)