London
SW18 2QF
Secretary Name | Diane Rosemary Nesbitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | Mellersh Cottage Mellersh Hill Road Wonersh Guildford Surrey GU5 0QL |
Director Name | Diane Rosemary Nesbitt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | Mellersh Cottage Mellersh Hill Road Wonersh Guildford Surrey GU5 0QL |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 9 Newbury Street London EC1A 7HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
6 September 2007 | Amended accounts made up to 31 March 2006 (2 pages) |
3 August 2007 | Company name changed chase estates LIMITED\certificate issued on 03/08/07 (2 pages) |
3 August 2007 | Company name changed chase estates LIMITED\certificate issued on 03/08/07 (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 July 2007 | Accounts made up to 31 March 2006 (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 9 newbury street london EC1A 7HU (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 9 newbury street london EC1A 7HU (1 page) |
15 March 2007 | Return made up to 18/10/06; full list of members
|
15 March 2007 | Return made up to 18/10/06; full list of members (6 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
31 May 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Particulars of mortgage/charge (4 pages) |
4 January 2006 | Particulars of mortgage/charge (4 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
24 October 2005 | Director's particulars changed (1 page) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 18/10/04; full list of members
|
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Return made up to 24/04/04; full list of members
|
14 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 September 2003 | Company name changed davey investments LIMITED\certificate issued on 25/09/03 (2 pages) |
25 September 2003 | Company name changed davey investments LIMITED\certificate issued on 25/09/03 (2 pages) |
1 June 2003 | Return made up to 24/04/03; full list of members
|
1 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
19 September 2002 | Return made up to 24/04/02; full list of members (7 pages) |
19 September 2002 | Return made up to 24/04/02; full list of members
|
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
22 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
24 April 2001 | Incorporation (17 pages) |