Company NameChorion Limited
Company StatusDissolved
Company Number04383538
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Dissolution Date16 January 2021 (3 years, 3 months ago)
Previous NamesNew Chorion Plc and Chorion Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(4 years, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 16 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Director NameMrs Mary Margaret Durkan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(7 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 16 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(9 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 16 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Nicholas Tamblyn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClouds Hill Miles Lane
Cobham
Surrey
KT11 2EF
Director NameJeremy Loch Mansell Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Campana Road
London
SW6 4AT
Secretary NameJeremy Loch Mansell Banks
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Campana Road
London
SW6 4AT
Director NameNicholas James Williams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 2007)
RoleCompany Director
Correspondence Address13 St Katherine's Way
London
E1W 1LP
Director NameEdward John Llewellyn-Lloyd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(3 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Calverley Park
Tunbridge Wells
Kent
TN1 2SH
Director NameViscount William Waldorf Astor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinge Manor
Ginge
Wanton
Oxfordshire
OX12 8QT
Director NameLord Waheed Alli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41-42 Harlequin Court
20 Tavistock Street
London
WC2E 7NZ
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Secretary NameSusan Margaret Murphy
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameAndrew Peter McGuinness
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2006)
RoleAdvertising Ceo
Country of ResidenceUnited Kingdom
Correspondence Address10 Walkers Road
Harpenden
Hertfordshire
AL5 1QH
Director NameMs Jane Elizabeth Turner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 133 Sutherland Avenue
Maida Vale
London
W9 2QJ
Secretary NameMr Philip Arthur Beale
NationalityBritish
StatusResigned
Appointed23 May 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameMr Philip Arthur Beale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2011)
RoleBudgetary Controller
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameMs Madeleine White
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed03 November 2008(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Dolphin House Smugglers Way
London
SW18 1DF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitechorion.co.uk
Email address[email protected]

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth£30,994,000
Cash£1,000
Current Liabilities£30,981,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

16 January 2021Final Gazette dissolved following liquidation (1 page)
16 October 2020Return of final meeting in a creditors' voluntary winding up (41 pages)
30 January 2020Liquidators' statement of receipts and payments to 30 July 2018 (23 pages)
30 January 2020Liquidators' statement of receipts and payments to 30 July 2019 (23 pages)
22 January 2020Removal of liquidator by court order (12 pages)
9 January 2020Appointment of a voluntary liquidator (4 pages)
26 April 2019Appointment of a voluntary liquidator (11 pages)
19 March 2019S1096 Court Order to Rectify (7 pages)
25 September 2018Removal of liquidator by court order (9 pages)
10 October 2017Liquidators' statement of receipts and payments to 30 July 2017 (18 pages)
10 October 2017Liquidators' statement of receipts and payments to 30 July 2017 (18 pages)
5 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (21 pages)
5 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (21 pages)
7 October 2015Liquidators statement of receipts and payments to 30 July 2015 (25 pages)
7 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (25 pages)
7 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (25 pages)
3 October 2014Liquidators statement of receipts and payments to 30 July 2014 (25 pages)
3 October 2014Liquidators' statement of receipts and payments to 30 July 2014 (25 pages)
3 October 2014Liquidators' statement of receipts and payments to 30 July 2014 (25 pages)
2 October 2013Liquidators' statement of receipts and payments to 30 July 2013 (25 pages)
2 October 2013Liquidators' statement of receipts and payments to 30 July 2013 (25 pages)
2 October 2013Liquidators statement of receipts and payments to 30 July 2013 (25 pages)
24 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 August 2012Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages)
9 August 2012Appointment of a voluntary liquidator (1 page)
9 August 2012Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages)
9 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2012Statement of affairs with form 4.19 (6 pages)
9 August 2012Appointment of a voluntary liquidator (1 page)
9 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2012Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages)
9 August 2012Statement of affairs with form 4.19 (6 pages)
15 March 2012Annual return made up to 27 February 2012
Statement of capital on 2012-03-15
  • GBP 8,069,042
(15 pages)
15 March 2012Annual return made up to 27 February 2012
Statement of capital on 2012-03-15
  • GBP 8,069,042
(15 pages)
20 December 2011Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page)
28 September 2011Appointment of Mr Martyn Everett as a director (2 pages)
28 September 2011Appointment of Mr Martyn Everett as a director (2 pages)
16 September 2011Termination of appointment of Philip Beale as a secretary (1 page)
16 September 2011Termination of appointment of Philip Beale as a secretary (1 page)
16 September 2011Termination of appointment of Philip Beale as a director (1 page)
16 September 2011Termination of appointment of Philip Beale as a director (1 page)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (15 pages)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
14 September 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
14 September 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 7 (27 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 7 (27 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 31 March 2009 (16 pages)
29 January 2010Full accounts made up to 31 March 2009 (16 pages)
10 December 2009Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
10 December 2009Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
30 November 2009Termination of appointment of Madeleine White as a director (1 page)
30 November 2009Termination of appointment of Madeleine White as a director (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
6 February 2009Full accounts made up to 31 December 2007 (16 pages)
6 February 2009Full accounts made up to 31 December 2007 (16 pages)
25 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 November 2008Director appointed ms madeleine white (1 page)
25 November 2008Appointment terminated director jane turner (1 page)
25 November 2008Director appointed mr philip beale (1 page)
25 November 2008Director appointed ms madeleine white (1 page)
25 November 2008Director appointed mr philip beale (1 page)
25 November 2008Appointment terminated director jane turner (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 6 (144 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 6 (144 pages)
12 June 2008Appointment terminate, secretary terry downing logged form (1 page)
12 June 2008Secretary appointed philip arthur beale (2 pages)
12 June 2008Secretary appointed philip arthur beale (2 pages)
12 June 2008Appointment terminate, secretary terry downing logged form (1 page)
19 May 2008Return made up to 27/02/08; full list of members (3 pages)
19 May 2008Return made up to 27/02/08; full list of members (3 pages)
23 August 2007Full accounts made up to 31 December 2006 (18 pages)
23 August 2007Full accounts made up to 31 December 2006 (18 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
20 February 2007New director appointed (4 pages)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007New director appointed (4 pages)
20 February 2007Secretary resigned;director resigned (1 page)
20 September 2006Particulars of mortgage/charge (96 pages)
20 September 2006Particulars of mortgage/charge (96 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 August 2006Declaration of assistance for shares acquisition (18 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Declaration of assistance for shares acquisition (17 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Declaration of assistance for shares acquisition (17 pages)
29 August 2006Declaration of assistance for shares acquisition (18 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Declaration of assistance for shares acquisition (17 pages)
29 August 2006Declaration of assistance for shares acquisition (18 pages)
29 August 2006Declaration of assistance for shares acquisition (18 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Declaration of assistance for shares acquisition (17 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Declaration of assistance for shares acquisition (16 pages)
29 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Group of companies' accounts made up to 31 December 2005 (48 pages)
8 August 2006Group of companies' accounts made up to 31 December 2005 (48 pages)
2 August 2006Particulars of mortgage/charge (94 pages)
2 August 2006Particulars of mortgage/charge (94 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (19 pages)
26 July 2006Declaration of assistance for shares acquisition (19 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (19 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (19 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
6 July 2006Ad 15/05/06-15/05/06 £ si [email protected]=420381 £ ic 12569041/12989422 (5 pages)
6 July 2006Ad 15/05/06-15/05/06 £ si [email protected]=420381 £ ic 12569041/12989422 (5 pages)
3 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 July 2006Application for reregistration from PLC to private (1 page)
3 July 2006Re-registration of Memorandum and Articles (15 pages)
3 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
3 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
3 July 2006Re-registration of Memorandum and Articles (15 pages)
3 July 2006Application for reregistration from PLC to private (1 page)
3 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 June 2006Auditor's resignation (2 pages)
28 June 2006Auditor's resignation (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
8 June 2006Particulars of mortgage/charge (67 pages)
8 June 2006Particulars of mortgage/charge (67 pages)
18 May 2006Reduction of iss capital and minute (oc) (3 pages)
18 May 2006Certificate of reduction of issued capital (1 page)
18 May 2006Certificate of reduction of issued capital (1 page)
18 May 2006Reduction of iss capital and minute (oc) (3 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2006Scheme of arrangement - amalgamation (12 pages)
16 May 2006Scheme of arrangement - amalgamation (12 pages)
19 April 2006Return made up to 27/02/06; bulk list available separately (10 pages)
19 April 2006Return made up to 27/02/06; bulk list available separately (10 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
10 August 2005Ad 13/04/05--------- £ si 22826@30=684780 £ ic 13859222/14544002 (1 page)
10 August 2005Ad 16/03/05--------- £ si 57899@30=1736970 £ ic 12122252/13859222 (1 page)
10 August 2005Ad 13/04/05--------- £ si 22826@30=684780 £ ic 13859222/14544002 (1 page)
10 August 2005Ad 16/03/05--------- £ si 57899@30=1736970 £ ic 12122252/13859222 (1 page)
12 July 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
23 June 2005Ad 24/09/04--------- £ si [email protected] (2 pages)
23 June 2005Ad 24/09/04--------- £ si [email protected] (2 pages)
13 April 2005Return made up to 27/02/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2005Return made up to 27/02/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
19 July 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
19 July 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
15 June 2004Ad 01/06/04-02/06/04 £ si [email protected]=2438423 £ ic 9675229/12113652 (7 pages)
15 June 2004Ad 01/06/04-02/06/04 £ si [email protected]=2438423 £ ic 9675229/12113652 (7 pages)
10 June 2004Ad 28/05/04--------- £ si 1000000@1=1000000 £ ic 8675229/9675229 (2 pages)
10 June 2004Ad 28/05/04--------- £ si 1000000@1=1000000 £ ic 8675229/9675229 (2 pages)
10 June 2004Ad 28/05/04--------- £ si 3500000@1=3500000 £ ic 5175229/8675229 (2 pages)
10 June 2004Statement of affairs (165 pages)
10 June 2004Statement of affairs (165 pages)
10 June 2004Ad 28/05/04--------- £ si 3500000@1=3500000 £ ic 5175229/8675229 (2 pages)
10 June 2004Statement of affairs (132 pages)
10 June 2004Statement of affairs (132 pages)
4 June 2004Particulars of mortgage/charge (15 pages)
4 June 2004Particulars of mortgage/charge (30 pages)
4 June 2004Particulars of mortgage/charge (30 pages)
4 June 2004Particulars of mortgage/charge (15 pages)
1 June 2004£ nc 7650001/7650000 25/05/04 (1 page)
1 June 2004£ nc 7650000/15500001 25/05/04 (1 page)
1 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2004£ nc 7650000/15500001 25/05/04 (1 page)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
1 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2004£ nc 7650001/7650000 25/05/04 (1 page)
6 April 2004Return made up to 27/02/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 April 2004Return made up to 27/02/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 December 2003£ ic 50002/2 20/06/03 £ sr 50000@1=50000 (1 page)
19 December 2003£ ic 50002/2 20/06/03 £ sr 50000@1=50000 (1 page)
18 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 December 2003Particulars of contract relating to shares (3 pages)
16 December 2003Particulars of contract relating to shares (3 pages)
12 December 2003Nc inc already adjusted 24/10/03 (1 page)
12 December 2003Nc inc already adjusted 24/10/03 (1 page)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2003Memorandum and Articles of Association (55 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2003Memorandum and Articles of Association (55 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2003Ad 24/10/03--------- £ si [email protected] £ ic 50002/50002 (2 pages)
26 November 2003Ad 24/10/03--------- £ si [email protected] £ ic 50002/50002 (2 pages)
7 November 2003Conso 24/10/03 (1 page)
7 November 2003Conso 24/10/03 (1 page)
8 July 2003Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page)
8 July 2003Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page)
27 June 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
27 June 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
12 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 April 2003Return made up to 27/02/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 April 2003Return made up to 27/02/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
16 May 2002Company name changed new chorion PLC\certificate issued on 16/05/02 (2 pages)
16 May 2002Company name changed new chorion PLC\certificate issued on 16/05/02 (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Ad 21/03/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 April 2002New director appointed (3 pages)
11 April 2002£ nc 50000/7650000 21/03/02 (2 pages)
11 April 2002£ nc 50000/7650000 21/03/02 (2 pages)
11 April 2002New director appointed (3 pages)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 April 2002Ad 21/03/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page)
9 April 2002Registered office changed on 09/04/02 from: 280 grays inn road london WC1X 8EB (1 page)
9 April 2002Registered office changed on 09/04/02 from: 280 grays inn road london WC1X 8EB (1 page)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
28 March 2002S-div 21/03/02 (2 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
28 March 2002New director appointed (3 pages)
28 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
28 March 2002New director appointed (3 pages)
28 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
28 March 2002Statement of rights attached to allotted shares (4 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
28 March 2002Statement of rights attached to allotted shares (4 pages)
28 March 2002New director appointed (3 pages)
28 March 2002S-div 21/03/02 (2 pages)
28 March 2002New director appointed (3 pages)
22 March 2002Certificate of authorisation to commence business and borrow (1 page)
22 March 2002Application to commence business (2 pages)
22 March 2002Application to commence business (2 pages)
22 March 2002Certificate of authorisation to commence business and borrow (1 page)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (3 pages)
19 March 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Incorporation (15 pages)
27 February 2002Incorporation (15 pages)