Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Richard Burrows |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | Dunseverick, Coast Road Portmarnock County Dublin Irish |
Director Name | Gilles Cambournac |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 8 Cornwall Mews South London SW7 4RZ |
Director Name | Mr Andrew Davie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 123 Adamton Road South Prestwick Ayrshire KA9 2DP Scotland |
Director Name | Laurent Lacassagne |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 16 Rue Valentin Hauy Paris 75015 Foreign |
Director Name | Georges Nectoux |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2001(6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Flat C 23 Lennox Gardens London SW1X 0DE |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(9 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,200,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
---|---|
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Chivas Brothers (Holdings) Limited as a person with significant control on 1 July 2020 (3 pages) |
22 June 2020 | Change of details for Chivas Brothers (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (15 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (15 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
30 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
23 November 2012 | Statement of capital on 23 November 2012
|
23 November 2012 | Solvency statement dated 13/11/12 (1 page) |
23 November 2012 | Resolutions
|
23 November 2012 | Resolutions
|
23 November 2012 | Statement by directors (1 page) |
23 November 2012 | Statement by directors (1 page) |
23 November 2012 | Statement of capital on 23 November 2012
|
23 November 2012 | Solvency statement dated 13/11/12 (1 page) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Company name changed pr newco 3 LIMITED\certificate issued on 06/06/12
|
6 June 2012 | Company name changed pr newco 3 LIMITED\certificate issued on 06/06/12
|
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
21 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Memorandum and Articles of Association (20 pages) |
9 February 2010 | Memorandum and Articles of Association (20 pages) |
9 February 2010 | Resolutions
|
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
6 November 2008 | Secretary appointed stuart macnab (1 page) |
6 November 2008 | Secretary appointed stuart macnab (1 page) |
15 October 2008 | Director appointed stuart macnab (7 pages) |
15 October 2008 | Director appointed stuart macnab (7 pages) |
15 October 2008 | Director appointed herve denis michel fetter (3 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Director appointed herve denis michel fetter (3 pages) |
20 August 2008 | Return made up to 21/06/08; full list of members (5 pages) |
20 August 2008 | Return made up to 21/06/08; full list of members (5 pages) |
5 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
5 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
21 August 2007 | Return made up to 21/06/07; full list of members (5 pages) |
21 August 2007 | Return made up to 21/06/07; full list of members (5 pages) |
8 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
8 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
15 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
15 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
7 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
25 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
16 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
16 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page) |
29 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
5 June 2002 | New secretary appointed (1 page) |
5 June 2002 | New director appointed (4 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New secretary appointed (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (4 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
23 April 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
23 April 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
19 March 2002 | Nc inc already adjusted 02/10/01 (1 page) |
19 March 2002 | Nc inc already adjusted 02/10/01 (1 page) |
1 March 2002 | Ad 21/12/01--------- £ si 12957458@1=12957458 £ ic 1/12957459 (2 pages) |
1 March 2002 | Nc inc already adjusted 18/12/01 (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | Nc inc already adjusted 18/12/01 (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | Ad 21/12/01--------- £ si 12957458@1=12957458 £ ic 1/12957459 (2 pages) |
5 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | New director appointed (3 pages) |
21 January 2002 | Declaration of assistance for shares acquisition (36 pages) |
21 January 2002 | Declaration of assistance for shares acquisition (36 pages) |
16 January 2002 | Nc inc already adjusted 18/12/01 (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
16 January 2002 | Nc inc already adjusted 18/12/01 (1 page) |
14 January 2002 | Declaration of assistance for shares acquisition (8 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (8 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 10 norwich street london EC4A 1BD (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 10 norwich street london EC4A 1BD (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (3 pages) |
21 June 2001 | Incorporation (18 pages) |
21 June 2001 | Incorporation (18 pages) |