London
SW17 8QX
Director Name | Mrs Mary Margaret Durkan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2009(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 16 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Nicholas Tamblyn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clouds Hill Miles Lane Cobham Surrey KT11 2EF |
Director Name | Jeremy Loch Mansell Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Campana Road London SW6 4AT |
Secretary Name | Jeremy Loch Mansell Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 27 Campana Road London SW6 4AT |
Director Name | Nicholas James Williams |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 13 St Katherine's Way London E1W 1LP |
Director Name | Edward John Llewellyn-Lloyd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Calverley Park Tunbridge Wells Kent TN1 2SH |
Director Name | Viscount William Waldorf Astor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ginge Manor Ginge Wanton Oxfordshire OX12 8QT |
Director Name | Lord Waheed Alli |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41-42 Harlequin Court 20 Tavistock Street London WC2E 7NZ |
Director Name | Susan Margaret Murphy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windwhistle Pinner Hill Pinner Middlesex HA5 3XY |
Secretary Name | Susan Margaret Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windwhistle Pinner Hill Pinner Middlesex HA5 3XY |
Director Name | Andrew Peter McGuinness |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2006) |
Role | Advertising Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 10 Walkers Road Harpenden Hertfordshire AL5 1QH |
Director Name | Ms Jane Elizabeth Turner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 133 Sutherland Avenue Maida Vale London W9 2QJ |
Secretary Name | Mr Philip Arthur Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Mr Philip Arthur Beale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2011) |
Role | Budgetary Controller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Ms Madeleine White |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dolphin House Smugglers Way London SW18 1DF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | chorion.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £30,994,000 |
Cash | £1,000 |
Current Liabilities | £30,981,000 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 March |
16 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2020 | Return of final meeting in a creditors' voluntary winding up (41 pages) |
30 January 2020 | Liquidators' statement of receipts and payments to 30 July 2018 (23 pages) |
30 January 2020 | Liquidators' statement of receipts and payments to 30 July 2019 (23 pages) |
22 January 2020 | Removal of liquidator by court order (12 pages) |
9 January 2020 | Appointment of a voluntary liquidator (4 pages) |
26 April 2019 | Appointment of a voluntary liquidator (11 pages) |
19 March 2019 | S1096 Court Order to Rectify (7 pages) |
25 September 2018 | Removal of liquidator by court order (9 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (18 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (18 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (21 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (21 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 30 July 2015 (25 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (25 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (25 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 30 July 2014 (25 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (25 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (25 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (25 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (25 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 30 July 2013 (25 pages) |
24 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Statement of affairs with form 4.19 (6 pages) |
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Resolutions
|
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Statement of affairs with form 4.19 (6 pages) |
15 March 2012 | Annual return made up to 27 February 2012 Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 27 February 2012 Statement of capital on 2012-03-15
|
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page) |
28 September 2011 | Appointment of Mr Martyn Everett as a director (2 pages) |
28 September 2011 | Appointment of Mr Martyn Everett as a director (2 pages) |
16 September 2011 | Termination of appointment of Philip Beale as a secretary (1 page) |
16 September 2011 | Termination of appointment of Philip Beale as a secretary (1 page) |
16 September 2011 | Termination of appointment of Philip Beale as a director (1 page) |
16 September 2011 | Termination of appointment of Philip Beale as a director (1 page) |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (15 pages) |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
14 September 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
14 September 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
10 December 2009 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
10 December 2009 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
30 November 2009 | Termination of appointment of Madeleine White as a director (1 page) |
30 November 2009 | Termination of appointment of Madeleine White as a director (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
25 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
25 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
25 November 2008 | Director appointed ms madeleine white (1 page) |
25 November 2008 | Appointment terminated director jane turner (1 page) |
25 November 2008 | Director appointed mr philip beale (1 page) |
25 November 2008 | Director appointed ms madeleine white (1 page) |
25 November 2008 | Director appointed mr philip beale (1 page) |
25 November 2008 | Appointment terminated director jane turner (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 6 (144 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 6 (144 pages) |
12 June 2008 | Appointment terminate, secretary terry downing logged form (1 page) |
12 June 2008 | Secretary appointed philip arthur beale (2 pages) |
12 June 2008 | Secretary appointed philip arthur beale (2 pages) |
12 June 2008 | Appointment terminate, secretary terry downing logged form (1 page) |
19 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
19 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 September 2006 | Particulars of mortgage/charge (96 pages) |
20 September 2006 | Particulars of mortgage/charge (96 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (17 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (17 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (17 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (17 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Resolutions
|
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Group of companies' accounts made up to 31 December 2005 (48 pages) |
8 August 2006 | Group of companies' accounts made up to 31 December 2005 (48 pages) |
2 August 2006 | Particulars of mortgage/charge (94 pages) |
2 August 2006 | Particulars of mortgage/charge (94 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (19 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (19 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (19 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (19 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
6 July 2006 | Ad 15/05/06-15/05/06 £ si [email protected]=420381 £ ic 12569041/12989422 (5 pages) |
6 July 2006 | Ad 15/05/06-15/05/06 £ si [email protected]=420381 £ ic 12569041/12989422 (5 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Application for reregistration from PLC to private (1 page) |
3 July 2006 | Re-registration of Memorandum and Articles (15 pages) |
3 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 July 2006 | Re-registration of Memorandum and Articles (15 pages) |
3 July 2006 | Application for reregistration from PLC to private (1 page) |
3 July 2006 | Resolutions
|
28 June 2006 | Auditor's resignation (2 pages) |
28 June 2006 | Auditor's resignation (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
8 June 2006 | Particulars of mortgage/charge (67 pages) |
8 June 2006 | Particulars of mortgage/charge (67 pages) |
18 May 2006 | Reduction of iss capital and minute (oc) (3 pages) |
18 May 2006 | Certificate of reduction of issued capital (1 page) |
18 May 2006 | Certificate of reduction of issued capital (1 page) |
18 May 2006 | Reduction of iss capital and minute (oc) (3 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
16 May 2006 | Scheme of arrangement - amalgamation (12 pages) |
16 May 2006 | Scheme of arrangement - amalgamation (12 pages) |
19 April 2006 | Return made up to 27/02/06; bulk list available separately (10 pages) |
19 April 2006 | Return made up to 27/02/06; bulk list available separately (10 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
10 August 2005 | Ad 13/04/05--------- £ si 22826@30=684780 £ ic 13859222/14544002 (1 page) |
10 August 2005 | Ad 16/03/05--------- £ si 57899@30=1736970 £ ic 12122252/13859222 (1 page) |
10 August 2005 | Ad 13/04/05--------- £ si 22826@30=684780 £ ic 13859222/14544002 (1 page) |
10 August 2005 | Ad 16/03/05--------- £ si 57899@30=1736970 £ ic 12122252/13859222 (1 page) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (46 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (46 pages) |
23 June 2005 | Ad 24/09/04--------- £ si [email protected] (2 pages) |
23 June 2005 | Ad 24/09/04--------- £ si [email protected] (2 pages) |
13 April 2005 | Return made up to 27/02/05; bulk list available separately
|
13 April 2005 | Return made up to 27/02/05; bulk list available separately
|
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
19 July 2004 | Group of companies' accounts made up to 31 December 2003 (42 pages) |
19 July 2004 | Group of companies' accounts made up to 31 December 2003 (42 pages) |
15 June 2004 | Ad 01/06/04-02/06/04 £ si [email protected]=2438423 £ ic 9675229/12113652 (7 pages) |
15 June 2004 | Ad 01/06/04-02/06/04 £ si [email protected]=2438423 £ ic 9675229/12113652 (7 pages) |
10 June 2004 | Ad 28/05/04--------- £ si 1000000@1=1000000 £ ic 8675229/9675229 (2 pages) |
10 June 2004 | Ad 28/05/04--------- £ si 1000000@1=1000000 £ ic 8675229/9675229 (2 pages) |
10 June 2004 | Ad 28/05/04--------- £ si 3500000@1=3500000 £ ic 5175229/8675229 (2 pages) |
10 June 2004 | Statement of affairs (165 pages) |
10 June 2004 | Statement of affairs (165 pages) |
10 June 2004 | Ad 28/05/04--------- £ si 3500000@1=3500000 £ ic 5175229/8675229 (2 pages) |
10 June 2004 | Statement of affairs (132 pages) |
10 June 2004 | Statement of affairs (132 pages) |
4 June 2004 | Particulars of mortgage/charge (15 pages) |
4 June 2004 | Particulars of mortgage/charge (30 pages) |
4 June 2004 | Particulars of mortgage/charge (30 pages) |
4 June 2004 | Particulars 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 2004 | Resolutions
|
1 June 2004 | £ nc 7650000/15500001 25/05/04 (1 page) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
1 June 2004 | £ nc 7650001/7650000 25/05/04 (1 page) |
6 April 2004 | Return made up to 27/02/04; bulk list available separately
|
6 April 2004 | Return made up to 27/02/04; bulk list available separately
|
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 2003 | Resolutions
|
18 December 2003 | Resolutions
|
16 December 2003 | Particulars of contract relating to shares (3 pages) |
16 December 2003 | Particulars of contract relating to shares (3 pages) |
12 December 2003 | Nc inc already adjusted 24/10/03 (1 page) |
12 December 2003 | Nc inc already adjusted 24/10/03 (1 page) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
12 December 2003 | Memorandum and Articles of Association (55 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Memorandum and Articles of Association (55 pages) |
12 December 2003 | Resolutions
|
26 November 2003 | Ad 24/10/03--------- £ si [email protected] £ ic 50002/50002 (2 pages) |
26 November 2003 | Ad 24/10/03--------- £ si [email protected] £ ic 50002/50002 (2 pages) |
7 November 2003 | Conso 24/10/03 (1 page) |
7 November 2003 | Conso 24/10/03 (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page) |
27 June 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
27 June 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
16 April 2003 | Return made up to 27/02/03; bulk list available separately
|
16 April 2003 | Return made up to 27/02/03; bulk list available separately
|
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
16 May 2002 | Company name changed new chorion PLC\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Company name changed new chorion PLC\certificate issued on 16/05/02 (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Ad 21/03/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | New 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 2002 | New director appointed (3 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Ad 21/03/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 280 grays inn road london WC1X 8EB (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 280 grays inn road london WC1X 8EB (1 page) |
2 April 2002 | New director appointed (3 pages) |
2 April 2002 | New director appointed (3 pages) |
28 March 2002 | S-div 21/03/02 (2 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | New director appointed (3 pages) |
28 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
28 March 2002 | New director appointed (3 pages) |
28 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
28 March 2002 | Statement of rights attached to allotted shares (4 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Statement of rights attached to allotted shares (4 pages) |
28 March 2002 | New director appointed (3 pages) |
28 March 2002 | S-div 21/03/02 (2 pages) |
28 March 2002 | New director appointed (3 pages) |
22 March 2002 | Certificate of authorisation to commence business and borrow (1 page) |
22 March 2002 | Application to commence business (2 pages) |
22 March 2002 | Application to commence business (2 pages) |
22 March 2002 | Certificate of authorisation to commence business and borrow (1 page) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | Incorporation (15 pages) |
27 February 2002 | Incorporation (15 pages) |