London
W1H 6DU
Director Name | Mrs Nadia Minkoff |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2019) |
Role | Administrator Executive |
Country of Residence | England |
Correspondence Address | Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Michael Frenzel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Robyn Spitz |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | South African,French |
Status | Resigned |
Appointed | 20 February 2019(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 19 Leyden Street London E1 7LE |
Director Name | Mr David Michael Howes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2021(17 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2019(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2021) |
Correspondence Address | C/O Trustige Limited 401 Edgware Road London NW2 6GY |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Chalk Farm Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,137,008 |
Current Liabilities | £3,303 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2022 | Application to strike the company off the register (1 page) |
6 July 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
29 June 2022 | Amended micro company accounts made up to 30 June 2021 (7 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 December 2021 | Change of details for Mr Massimo Filippa as a person with significant control on 14 November 2021 (2 pages) |
3 December 2021 | Appointment of Ms Maria Adriana Mutescu as a director on 14 November 2021 (2 pages) |
1 December 2021 | Register inspection address has been changed from C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd 3rd Floor, Portman House 2 Portman Street London W1H 4DU (1 page) |
30 November 2021 | Termination of appointment of Buckingham Directors Limited as a director on 14 November 2021 (1 page) |
30 November 2021 | Termination of appointment of David Michael Howes as a director on 14 November 2021 (1 page) |
18 August 2021 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 18 August 2021 (1 page) |
20 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
8 July 2021 | Termination of appointment of Robyn Spitz as a director on 31 May 2021 (1 page) |
8 July 2021 | Appointment of Mr David Michael Howes as a director on 31 May 2021 (2 pages) |
1 July 2021 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
29 June 2021 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 29 June 2021 (1 page) |
29 June 2021 | Director's details changed for Buckingham Directors Limited on 29 June 2021 (1 page) |
29 June 2021 | Change of details for Mr Massimo Filippa as a person with significant control on 29 June 2021 (2 pages) |
6 April 2021 | Termination of appointment of Michael Frenzel as a director on 31 March 2021 (1 page) |
27 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
19 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
15 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
22 July 2019 | Appointment of Michael Frenzel as a director on 20 December 2018 (2 pages) |
3 July 2019 | Director's details changed for Ms. Robyn Spitz on 10 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
12 June 2019 | Director's details changed for Buckingham Directors Limited on 7 June 2019 (1 page) |
12 June 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
16 April 2019 | Appointment of Buckingham Directors Limited as a director on 16 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Michelle Paradisgarten as a director on 16 April 2019 (1 page) |
1 April 2019 | Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
20 February 2019 | Appointment of Ms. Robyn Spitz as a director on 20 February 2019 (2 pages) |
18 September 2018 | Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
8 June 2017 | Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
30 May 2013 | Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page) |
9 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
30 June 2008 | Full accounts made up to 30 June 2007 (12 pages) |
30 June 2008 | Full accounts made up to 30 June 2007 (12 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
12 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
18 July 2006 | Full accounts made up to 30 June 2005 (10 pages) |
18 July 2006 | Full accounts made up to 30 June 2005 (10 pages) |
1 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | Director resigned (1 page) |
4 July 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
4 July 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 February 2005 | Return made up to 09/01/05; full list of members (2 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page) |
17 May 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
17 May 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
7 May 2004 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
7 May 2004 | Resolutions
|
9 January 2004 | Incorporation (9 pages) |
9 January 2004 | Incorporation (9 pages) |