24 High Holborn
London
WC1V 6AZ
Secretary Name | Julie Merry |
---|---|
Status | Closed |
Appointed | 30 November 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | Napier House 5th Floor 24 High Holborn London WC1V 6AZ |
Director Name | Mr Philip Norgate |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2014(11 years after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 12 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Napier House 5th Floor 24 High Holborn London WC1V 6AZ |
Director Name | Mr David Charles Darling |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-40 Bartholomew Close London EC1A 7JN |
Secretary Name | Mrs Helen Margaret Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coign Hook Heath Road Woking Surrey GU22 0QE |
Director Name | Ms Jacqueline Christon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 November 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-40 Bartholomew Close London EC1A 7JN |
Director Name | Mr Raymond Lowery |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Coverdale Court Newton Aycliffe County Durham DL5 7PY |
Secretary Name | Mr Raymond Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2008) |
Role | Bus Dev Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Coverdale Court Newton Aycliffe County Durham DL5 7PY |
Secretary Name | Mr Brian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 22 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 57 Luton Road Wilstead Bedford Bedfordshire MK45 3ET |
Director Name | Mr Patrick James Carter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Napier House 5th Floor 24 High Holborn London WC1V 6AZ |
Director Name | Mr David Pickering |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-40 Bartholomew Close London EC1A 7JN |
Secretary Name | Mr Patrick James Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Napier House 5th Floor 24 High Holborn London WC1V 6AZ |
Director Name | Mr Allan William Barr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(7 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Napier House 5th Floor 24 High Holborn London WC1V 6AZ |
Website | www.sig-cons.com |
---|
Registered Address | Napier House 5th Floor 24 High Holborn London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
510 at £1 | Charteris PLC 51.00% Ordinary B |
---|---|
490 at £1 | Charteris PLC 49.00% Ordinary A |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Termination of appointment of Allan Barr as a director (1 page) |
15 April 2014 | Register inspection address has been changed (1 page) |
15 April 2014 | Appointment of Mr Philip Norgate as a director (2 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Appointment of Mr Philip Norgate as a director (2 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Termination of appointment of Allan Barr as a director (1 page) |
15 April 2014 | Register inspection address has been changed (1 page) |
24 March 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
24 March 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Full accounts made up to 31 July 2012 (18 pages) |
10 December 2012 | Full accounts made up to 31 July 2012 (18 pages) |
30 November 2012 | Termination of appointment of Patrick Carter as a secretary (1 page) |
30 November 2012 | Appointment of Mrs Julie Carina Merry as a director (2 pages) |
30 November 2012 | Termination of appointment of Patrick Carter as a director (1 page) |
30 November 2012 | Termination of appointment of Patrick Carter as a secretary (1 page) |
30 November 2012 | Termination of appointment of Patrick Carter as a director (1 page) |
30 November 2012 | Appointment of Julie Merry as a secretary (1 page) |
30 November 2012 | Appointment of Julie Merry as a secretary (1 page) |
30 November 2012 | Appointment of Mrs Julie Carina Merry as a director (2 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 July 2011 (18 pages) |
28 December 2011 | Full accounts made up to 31 July 2011 (18 pages) |
7 December 2011 | Registered office address changed from , 39-40 Bartholomew Close, London, EC1A 7JN on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from , 39-40 Bartholomew Close, London, EC1A 7JN on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from , 39-40 Bartholomew Close, London, EC1A 7JN on 7 December 2011 (1 page) |
12 September 2011 | Termination of appointment of David Darling as a director (1 page) |
12 September 2011 | Termination of appointment of David Darling as a director (1 page) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Appointment of Mr Allan Barr as a director (2 pages) |
31 March 2011 | Termination of appointment of David Pickering as a director (1 page) |
31 March 2011 | Appointment of Mr Allan Barr as a director (2 pages) |
31 March 2011 | Termination of appointment of David Pickering as a director (1 page) |
9 February 2011 | Director's details changed for Mr Patrick James Carter on 15 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Patrick James Carter on 15 January 2011 (2 pages) |
14 December 2010 | Full accounts made up to 31 July 2010 (19 pages) |
14 December 2010 | Full accounts made up to 31 July 2010 (19 pages) |
30 November 2010 | Termination of appointment of Jacqueline Christon as a director (1 page) |
30 November 2010 | Termination of appointment of Jacqueline Christon as a director (1 page) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Jacqueline Christon on 31 December 2009 (2 pages) |
12 April 2010 | Director's details changed for David Charles Darling on 31 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Mr David Pickering on 31 December 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Patrick James Carter on 31 December 2009 (1 page) |
12 April 2010 | Director's details changed for Mr Patrick James Carter on 31 December 2009 (2 pages) |
12 April 2010 | Director's details changed for David Charles Darling on 31 December 2009 (2 pages) |
12 April 2010 | Director's details changed for Jacqueline Christon on 31 December 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Patrick James Carter on 31 December 2009 (1 page) |
12 April 2010 | Director's details changed for Mr David Pickering on 31 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Mr Patrick James Carter on 31 December 2009 (2 pages) |
10 December 2009 | Full accounts made up to 31 July 2009 (20 pages) |
10 December 2009 | Full accounts made up to 31 July 2009 (20 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
20 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 03/04/09; full list of members (6 pages) |
23 April 2009 | Return made up to 03/04/09; full list of members (6 pages) |
23 April 2009 | Location of register of members (1 page) |
3 October 2008 | Director and secretary appointed patrick james carter (3 pages) |
3 October 2008 | Director appointed david pickering (3 pages) |
3 October 2008 | Director and secretary appointed patrick james carter (3 pages) |
3 October 2008 | Director appointed david pickering (3 pages) |
3 October 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 alignment with parent or subsidiary (1 page) |
3 October 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 alignment with parent or subsidiary (1 page) |
30 September 2008 | Appointment terminated secretary brian brown (1 page) |
30 September 2008 | Appointment terminated director raymond lowery (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, 85 southdown road, harpenden, hertfordshire, AL5 1PR (1 page) |
30 September 2008 | Appointment terminated director raymond lowery (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, 85 southdown road, harpenden, hertfordshire, AL5 1PR (1 page) |
30 September 2008 | Appointment terminated secretary brian brown (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
30 April 2008 | Director's change of particulars / david darling / 30/05/2007 (1 page) |
30 April 2008 | Director's change of particulars / raymond lowery / 31/03/2008 (1 page) |
30 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
30 April 2008 | Director's change of particulars / david darling / 30/05/2007 (1 page) |
30 April 2008 | Director's change of particulars / raymond lowery / 31/03/2008 (1 page) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 April 2008 | Secretary appointed brian brown (4 pages) |
1 April 2008 | Secretary appointed brian brown (4 pages) |
26 March 2008 | Appointment terminated secretary raymond lowery (1 page) |
26 March 2008 | Appointment terminated secretary raymond lowery (1 page) |
1 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
24 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
24 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
25 April 2005 | Return made up to 03/04/05; full list of members
|
25 April 2005 | Return made up to 03/04/05; full list of members
|
3 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 August 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
5 August 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
8 May 2004 | Return made up to 03/04/04; full list of members
|
8 May 2004 | Ad 22/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2004 | Return made up to 03/04/04; full list of members
|
8 May 2004 | Ad 22/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Incorporation (13 pages) |
3 April 2003 | Incorporation (13 pages) |