London
EC1A 4AB
Director Name | Mr Michael John Tovey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Aranmor Kingston Hill Kingston Upon Thames Surrey KT2 7LY |
Director Name | Mr Graham Alan Cartwright |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Mark Frederick Stevens |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Secretary Name | Mr Ian Charles Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cvdfk.com |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
20 at £1 | Chantrey Vellacott Dfk LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2010 | Delivered on: 28 January 2010 Satisfied on: 30 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Michael John Tovey as a director on 20 April 2016 (1 page) |
20 April 2016 | Application to strike the company off the register (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 April 2016 | Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page) |
7 September 2015 | Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 May 2015 | Company name changed chantrey vellacott LIMITED\certificate issued on 01/05/15
|
30 April 2015 | Satisfaction of charge 1 in full (1 page) |
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
26 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages) |
26 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
26 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages) |
4 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Purchase of own shares. (3 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Purchase of own shares. (3 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (12 pages) |
19 February 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2009 | Capitals not rolled up (7 pages) |
23 June 2009 | Return made up to 11/03/09; full list of members (11 pages) |
6 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
6 January 2009 | Appointment terminated director mark stevens (1 page) |
6 January 2009 | Appointment terminated director graham cartwright (1 page) |
9 July 2008 | Return made up to 11/03/08; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
19 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
18 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
27 April 2005 | Return made up to 11/03/05; full list of members
|
25 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
5 April 2004 | New director appointed (4 pages) |
5 April 2004 | New director appointed (3 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (17 pages) |