London
W10 6JJ
Director Name | Mr David Graham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Global Fco |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 17 Gresse Street London W1T 1QL |
Director Name | Elzbieta Danuta Clemmow |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wesley Street London W1 |
Secretary Name | Helen Clare Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Stephens Gardens London W2 |
Director Name | Mr Simon Phillip Clemmow |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wesley Street London W1M 7PT |
Secretary Name | Mr Jonathan Peter Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Bassett Road London W10 6JJ |
Director Name | Mr Charles Inge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(4 months after company formation) |
Appointment Duration | 17 years (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Suffolk Road Barnes London SW13 9PH |
Director Name | Peter Mandelson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2004) |
Role | M P |
Correspondence Address | 80 Archel Road London W14 9QP |
Director Name | Mark Paul Redwood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 26 April 2004) |
Role | Finance Director |
Correspondence Address | 13 Pinecroft Court 410 Upper Wickham Lane Welling Kent DA16 3ET |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Secretary Name | Mr Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Director Name | Mr Warren Michael Moore |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2007(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templestowe Longbottom Lane Seer Green Buckinghamshire HP9 2UL |
Director Name | Mr Mark Julian Read |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Simon Nicholas Hall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmayne 16 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.chiandpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 74628500 |
Telephone region | London |
Registered Address | Ground Floor 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
226.1k at £0.01 | The & Partners Group Limited 200.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,487,000 |
Gross Profit | £23,555,000 |
Net Worth | £3,747,000 |
Cash | £5,426,000 |
Current Liabilities | £21,972,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
3 April 2019 | Delivered on: 5 April 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
10 December 2014 | Delivered on: 16 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 November 2003 | Delivered on: 29 November 2003 Satisfied on: 11 May 2012 Persons entitled: Coutts & Company Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to £411,250.00 to secure a specific contingent liability,. Fully Satisfied |
3 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
20 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
20 February 2020 | Satisfaction of charge 041618890002 in full (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
5 April 2019 | Registration of charge 041618890003, created on 3 April 2019 (12 pages) |
28 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 July 2018 | Termination of appointment of Charles Inge as a director on 1 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Simon Phillip Clemmow as a director on 1 July 2018 (1 page) |
14 May 2018 | Appointment of Mr David Graham as a director on 1 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Peter Walker as a secretary on 1 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Peter Walker as a director on 1 May 2018 (1 page) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
31 January 2018 | Change of name notice (2 pages) |
31 January 2018 | Resolutions
|
11 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
30 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
16 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
16 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
30 June 2015 | Termination of appointment of Mark Julian Read as a director on 13 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Mark Julian Read as a director on 13 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Andrew Grant Balfour Scott as a director on 13 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Andrew Grant Balfour Scott as a director on 13 April 2015 (1 page) |
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 March 2015 | Resolutions
|
16 December 2014 | Registration of charge 041618890002, created on 10 December 2014 (26 pages) |
16 December 2014 | Registration of charge 041618890002, created on 10 December 2014 (26 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
3 April 2013 | Director's details changed for Simon Phillip Clemmow on 29 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Simon Phillip Clemmow on 29 January 2013 (2 pages) |
3 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Director's details changed for Jonathan Peter Hornby on 17 February 2012 (2 pages) |
3 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Director's details changed for Jonathan Peter Hornby on 17 February 2012 (2 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (23 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (23 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Termination of appointment of Warren Moore as a director (1 page) |
28 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Termination of appointment of Warren Moore as a director (1 page) |
7 July 2011 | Full accounts made up to 30 September 2010 (23 pages) |
7 July 2011 | Full accounts made up to 30 September 2010 (23 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (10 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (24 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (24 pages) |
18 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Simon Phillip Clemmow on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mark Julian Read on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Simon Phillip Clemmow on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Mark Julian Read on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Simon Phillip Clemmow on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mark Julian Read on 1 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of Simon Hall as a director (1 page) |
12 January 2010 | Termination of appointment of Simon Hall as a director (1 page) |
1 August 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
1 August 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (6 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (10 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (10 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of register of members (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
8 August 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
8 August 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | New director appointed (3 pages) |
8 June 2007 | Ad 17/05/07--------- £ si [email protected]=20 £ ic 1110/1130 (2 pages) |
8 June 2007 | Ad 17/05/07--------- £ si [email protected]=20 £ ic 1110/1130 (2 pages) |
6 June 2007 | S-div 17/05/07 (1 page) |
6 June 2007 | S-div 17/05/07 (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Statement of affairs (9 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Ad 30/04/07--------- £ si [email protected]=142 £ ic 968/1110 (2 pages) |
1 June 2007 | Ad 30/04/07--------- £ si [email protected]=142 £ ic 968/1110 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Statement of affairs (9 pages) |
24 May 2007 | Ad 05/04/07--------- £ si [email protected]=10 £ ic 958/968 (2 pages) |
24 May 2007 | Ad 05/04/07--------- £ si [email protected]=10 £ ic 958/968 (2 pages) |
10 May 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
10 May 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
30 April 2007 | Company name changed clemmow hornby inge LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed clemmow hornby inge LIMITED\certificate issued on 30/04/07 (2 pages) |
23 March 2007 | Return made up to 16/02/07; full list of members (12 pages) |
23 March 2007 | Return made up to 16/02/07; full list of members (12 pages) |
8 March 2007 | Ad 08/01/07--------- £ si [email protected]=10 £ ic 93810/93820 (2 pages) |
8 March 2007 | Ad 26/09/06--------- £ si [email protected]=10 £ ic 93800/93810 (2 pages) |
8 March 2007 | Ad 08/01/07--------- £ si [email protected]=10 £ ic 93810/93820 (2 pages) |
8 March 2007 | Ad 26/09/06--------- £ si [email protected]=10 £ ic 93800/93810 (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
1 March 2006 | Return made up to 16/02/06; full list of members (12 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (12 pages) |
15 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
15 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
14 April 2005 | Return made up to 16/02/05; full list of members (8 pages) |
14 April 2005 | Return made up to 16/02/05; full list of members (8 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 7 rathbone street london W1T 1LY (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 7 rathbone street london W1T 1LY (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 66 wigmore street london W1U 2HQ (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 66 wigmore street london W1U 2HQ (1 page) |
28 February 2005 | Secretary's particulars changed (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary's particulars changed (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
20 July 2004 | Ad 06/05/04--------- £ si [email protected]=10 £ ic 928/938 (2 pages) |
20 July 2004 | Ad 06/05/04--------- £ si [email protected]=10 £ ic 928/938 (2 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
17 February 2004 | Location of register of members (1 page) |
17 February 2004 | Location of register of members (1 page) |
17 February 2004 | Return made up to 16/02/04; full list of members (9 pages) |
17 February 2004 | Return made up to 16/02/04; full list of members (9 pages) |
29 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Return made up to 16/02/03; full list of members (8 pages) |
9 April 2003 | Return made up to 16/02/03; full list of members (8 pages) |
25 February 2003 | Ad 01/10/02--------- £ si [email protected]=2 £ ic 1520/1522 (2 pages) |
25 February 2003 | Ad 01/10/02--------- £ si [email protected]=2 £ ic 1520/1522 (2 pages) |
2 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 16/02/02; full list of members (8 pages) |
26 March 2002 | Return made up to 16/02/02; full list of members (8 pages) |
20 March 2002 | Ad 31/01/02--------- £ si 600@1=600 £ ic 920/1520 (2 pages) |
20 March 2002 | Ad 31/01/02--------- £ si 600@1=600 £ ic 920/1520 (2 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
7 November 2001 | Memorandum and Articles of Association (19 pages) |
7 November 2001 | Memorandum and Articles of Association (19 pages) |
2 November 2001 | Ad 23/10/01--------- £ si [email protected]=20 £ ic 900/920 (2 pages) |
2 November 2001 | S-div 23/10/01 (1 page) |
2 November 2001 | S-div 23/10/01 (1 page) |
2 November 2001 | Ad 23/10/01--------- £ si [email protected]=20 £ ic 900/920 (2 pages) |
2 October 2001 | Ad 18/06/01--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
2 October 2001 | Ad 18/06/01--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
22 June 2001 | Company name changed hedgerow mammals LIMITED\certificate issued on 22/06/01 (2 pages) |
22 June 2001 | Company name changed hedgerow mammals LIMITED\certificate issued on 22/06/01 (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
8 May 2001 | New director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Incorporation (15 pages) |
16 February 2001 | Incorporation (15 pages) |