1207
Geneva
Switzerland
Director Name | Mrs Clare Louise McPartland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2013(11 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Place Des Eaux-Vives Geneva Switzerland |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 24 December 2019) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Patrick David Crabbe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 50 Ringmer Avenue London SW6 5LW |
Secretary Name | Inessa Krasnokutskaya |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 03 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2004) |
Role | Manager |
Correspondence Address | 69a Squires Lane London N3 2NN |
Secretary Name | Camilla Selina Martineau Crabbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 September 2005) |
Role | Product Manager |
Correspondence Address | 50 Ringmer Avenue London SW6 5LW |
Director Name | Robin McEwan Lee Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 October 2005) |
Role | Solicitor |
Correspondence Address | 24 Chester Row London SW1W 9JB |
Secretary Name | Stella Lee Mitchell Voisin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2010) |
Role | Co Director |
Country of Residence | Switzerland |
Correspondence Address | Apt 7i Le Patio Palace 41 Ave Hector Otto Monaco Mc98000 |
Director Name | Gill Masters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 April 2011) |
Role | Trust Officer |
Country of Residence | Switzerland |
Correspondence Address | 58 Chemin De Montaney 1024 Ecublens Vaud Ch1024 |
Director Name | Ms Emma Jayne Green |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 2013) |
Role | Trust Officer |
Country of Residence | Switzerland |
Correspondence Address | 23 Rue Des Eaux-Vives Geneva 1207 Switzerland |
Director Name | Ms Julie Kathleen Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2014) |
Role | Fiduciary |
Country of Residence | Switzerland |
Correspondence Address | 6 Place Des Eaux-Vives Geneva 1207 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Chesham Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,170 |
Current Liabilities | £41,170 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2019 | Voluntary strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
31 August 2016 | Director's details changed for Mrs Clare Louise Mcpartland on 31 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
31 August 2016 | Director's details changed for Mrs Clare Louise Mcpartland on 31 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 September 2015 | Director's details changed for Stella Lee Mitchell Voisin on 1 September 2010 (2 pages) |
24 September 2015 | Director's details changed for Stella Lee Mitchell Voisin on 1 September 2010 (2 pages) |
24 September 2015 | Director's details changed for Stella Lee Mitchell Voisin on 1 September 2010 (2 pages) |
22 September 2015 | Director's details changed for Mrs Clare Louise Mcpartland on 26 August 2015 (2 pages) |
22 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mrs Clare Louise Mcpartland on 26 August 2015 (2 pages) |
22 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 May 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
28 May 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
9 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mrs Clare Louise Mcpartland on 9 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mrs Clare Louise Mcpartland on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Clare Louise Mcpartland on 9 September 2014 (2 pages) |
23 June 2014 | Termination of appointment of Julie Robinson as a director (1 page) |
23 June 2014 | Termination of appointment of Julie Robinson as a director (1 page) |
10 October 2013 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
10 October 2013 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
9 October 2013 | Termination of appointment of Emma Green as a director (1 page) |
9 October 2013 | Appointment of Mrs Clare Mcpartland as a director (2 pages) |
9 October 2013 | Appointment of Mrs Clare Mcpartland as a director (2 pages) |
9 October 2013 | Termination of appointment of Emma Green as a director (1 page) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Stella Lee Mitchell Voisin on 1 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Stella Lee Mitchell Voisin on 1 August 2013 (2 pages) |
17 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
17 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
27 September 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Appointment of Miss Julie Robinson as a director (2 pages) |
27 April 2011 | Termination of appointment of Gill Masters as a director (1 page) |
27 April 2011 | Appointment of Miss Julie Robinson as a director (2 pages) |
27 April 2011 | Termination of appointment of Gill Masters as a director (1 page) |
22 September 2010 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
22 September 2010 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
7 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Gill Masters on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Gill Masters on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Stella Lee Mitchell Voisin on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Stella Lee Mitchell Voisin on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Gill Masters on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Stella Lee Mitchell Voisin on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
30 April 2010 | Termination of appointment of Stella Mitchell Voisin as a secretary (1 page) |
30 April 2010 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
30 April 2010 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Stella Mitchell Voisin as a secretary (1 page) |
2 November 2009 | Registered office address changed from 2 St Andrew's Hill London EC4V 5BY on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 2 St Andrew's Hill London EC4V 5BY on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 2 St Andrew's Hill London EC4V 5BY on 2 November 2009 (1 page) |
30 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
22 June 2009 | Director appointed emma jayne green (3 pages) |
22 June 2009 | Director appointed emma jayne green (3 pages) |
12 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
12 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
5 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
4 September 2008 | Director's change of particulars / gill masters / 31/05/2008 (1 page) |
4 September 2008 | Director's change of particulars / gill masters / 31/05/2008 (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
29 October 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
14 September 2007 | Return made up to 27/08/07; full list of members
|
14 September 2007 | Return made up to 27/08/07; full list of members
|
8 November 2006 | Registered office changed on 08/11/06 from: third floor 104 park street mayfair london W1K 6NF (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: third floor 104 park street mayfair london W1K 6NF (1 page) |
31 October 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
31 October 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
20 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
7 August 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
7 August 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
3 January 2006 | Return made up to 27/08/05; full list of members (6 pages) |
3 January 2006 | Return made up to 27/08/05; full list of members (6 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: c/o qes investment LIMITED 2 cavendish square london W1G 0PU (1 page) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: c/o qes investment LIMITED 2 cavendish square london W1G 0PU (1 page) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | New director appointed (3 pages) |
22 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
22 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: c/o bc toms 64 london wall london EC2M 5TP (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: c/o bc toms 64 london wall london EC2M 5TP (1 page) |
29 December 2004 | Return made up to 27/08/04; full list of members
|
29 December 2004 | Return made up to 27/08/04; full list of members
|
29 December 2004 | Registered office changed on 29/12/04 from: b c toms 69 london wall london EC2M 5TP (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: b c toms 69 london wall london EC2M 5TP (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
29 June 2004 | Full accounts made up to 31 August 2003 (14 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (14 pages) |
21 January 2004 | Return made up to 27/08/03; full list of members
|
21 January 2004 | Return made up to 27/08/03; full list of members
|
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
3 December 2002 | New secretary appointed (1 page) |
3 December 2002 | New secretary appointed (1 page) |
3 December 2002 | New director appointed (1 page) |
3 December 2002 | New director appointed (1 page) |
27 August 2002 | Incorporation (14 pages) |
27 August 2002 | Incorporation (14 pages) |