Richmond
Surrey
TW9 1XJ
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF |
Director Name | Philip Lingard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 76 Honeybrook Road London SW12 0DN |
Director Name | Michael David Read |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 1 Triangle Business Park Stoke Mandeville Buckinghamshire HP22 5BL |
Director Name | Mr Simon Reclam Slater |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 May 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Church Lane Bentley Farnham Surrey GU10 5NA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
435 at £1 | Simon Reclam Slater 5.87% Ordinary A |
---|---|
342 at £1 | David Roy Halliday 4.61% Ordinary B |
2k at £1 | Marc Brendon Matza 27.13% Ordinary A |
221 at £1 | Lucy Slater 2.98% Ordinary A |
1.1k at £1 | Robin Booth 14.91% Ordinary A |
1.1k at £1 | Isosceles Llc 14.16% Ordinary A |
968 at £1 | Frederick Talberg 13.05% Ordinary A |
758 at £1 | Michael David Read 10.22% Ordinary A |
143 at £1 | Peter David Rees Matza 1.93% Ordinary A |
72 at £1 | Richard Platt 0.97% Ordinary A |
71 at £1 | Sally Crampton-platt 0.96% Ordinary A |
34 at £1 | Daniel Hook 0.46% Ordinary B |
34 at £1 | David Daley 0.46% Ordinary B |
34 at £1 | Edsel D'souza 0.46% Ordinary B |
34 at £1 | Nigel Camp 0.46% Ordinary B |
34 at £1 | Robert Mazzucchi 0.46% Ordinary B |
34 at £1 | Ronke Adejolu 0.46% Ordinary B |
34 at £1 | Yoga Vakeesan 0.46% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£72,779 |
Cash | £1,059 |
Current Liabilities | £1,845 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
15 February 2002 | Delivered on: 23 February 2002 Satisfied on: 18 September 2003 Persons entitled: Paul Robert Appleton and Malcolm Cohen Classification: Debenture Secured details: All monies due or to become due from the company formerly known as chirpy chick limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
10 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024 (1 page) |
---|---|
9 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
7 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 March 2017 | Director's details changed for Mr Marc Brendon Matza on 30 July 2015 (2 pages) |
24 March 2017 | Director's details changed for Mr Marc Brendon Matza on 30 July 2015 (2 pages) |
21 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
26 January 2016 | Director's details changed for Mr Marc Brendon Matza on 14 January 2016 (3 pages) |
26 January 2016 | Director's details changed for Mr Marc Brendon Matza on 14 January 2016 (3 pages) |
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
15 October 2015 | Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page) |
15 October 2015 | Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page) |
15 October 2015 | Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
11 November 2014 | Registered office address changed from 8Th Floor Tlp Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 8Th Floor Tlp Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
7 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (10 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 January 2009 | Return made up to 20/11/08; full list of members (9 pages) |
21 January 2009 | Return made up to 20/11/08; full list of members (9 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 March 2008 | Return made up to 20/11/07; change of members (6 pages) |
12 March 2008 | Return made up to 20/11/07; change of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
16 January 2007 | Ad 27/11/06--------- £ si [email protected]=3 £ ic 74/77 (2 pages) |
16 January 2007 | Ad 27/11/06--------- £ si [email protected]=3 £ ic 74/77 (2 pages) |
18 December 2006 | Return made up to 20/11/06; full list of members (13 pages) |
18 December 2006 | Return made up to 20/11/06; full list of members (13 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
2 February 2006 | Return made up to 20/11/05; full list of members (13 pages) |
2 February 2006 | Return made up to 20/11/05; full list of members (13 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 December 2004 | Return made up to 20/11/04; full list of members
|
11 December 2004 | Return made up to 20/11/04; full list of members
|
5 January 2004 | Return made up to 20/11/03; full list of members (13 pages) |
5 January 2004 | Return made up to 20/11/03; full list of members (13 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Ad 13/06/02--------- £ si [email protected]=2 £ ic 1/3 (3 pages) |
20 March 2003 | Ad 13/06/02--------- £ si [email protected]=6 £ ic 53/59 (2 pages) |
20 March 2003 | Ad 13/06/02--------- £ si [email protected]=50 £ ic 3/53 (3 pages) |
20 March 2003 | Ad 13/06/02--------- £ si [email protected]=2 £ ic 59/61 (2 pages) |
20 March 2003 | S-div 08/02/02 (1 page) |
20 March 2003 | Ad 13/06/02--------- £ si [email protected]=2 £ ic 59/61 (2 pages) |
20 March 2003 | Ad 27/08/02--------- £ si [email protected]=12 £ ic 61/73 (2 pages) |
20 March 2003 | Ad 27/08/02--------- £ si [email protected]=12 £ ic 61/73 (2 pages) |
20 March 2003 | Ad 13/06/02--------- £ si [email protected]=6 £ ic 53/59 (2 pages) |
20 March 2003 | Return made up to 20/11/02; full list of members
|
20 March 2003 | Ad 13/06/02--------- £ si [email protected]=50 £ ic 3/53 (3 pages) |
20 March 2003 | Ad 13/06/02--------- £ si [email protected]=2 £ ic 1/3 (3 pages) |
20 March 2003 | S-div 08/02/02 (1 page) |
20 March 2003 | Return made up to 20/11/02; full list of members
|
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
14 March 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
14 March 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
23 February 2002 | Particulars of mortgage/charge (11 pages) |
23 February 2002 | Particulars of mortgage/charge (11 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
18 February 2002 | Company name changed chirpy chick LIMITED\certificate issued on 18/02/02 (2 pages) |
18 February 2002 | Company name changed chirpy chick LIMITED\certificate issued on 18/02/02 (2 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
20 November 2001 | Incorporation (8 pages) |
20 November 2001 | Incorporation (8 pages) |