28-29 Haymarket
London
SW1Y 4RX
Director Name | Mr Julien Jacques Alexandre Elmaleh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 April 2017(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Mrs Helen Clare Townsley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Secretary Name | Mr David Pearlman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Secretary Name | Abbas Jafarian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 day after company formation) |
Appointment Duration | 12 months (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 21 Wellington Road London Nw8 |
Director Name | Mr Peyman Mestchian |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 September 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Crescent West Hadley Wood Barnet Hertfordshire EN4 0EQ |
Secretary Name | Mrs Helen Clare Townsley |
---|---|
Status | Resigned |
Appointed | 30 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Mr James Neil Campbell-Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2017) |
Role | Chartered Accountant/Company Director |
Country of Residence | England |
Correspondence Address | Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX |
Secretary Name | Mr James Neil Campbell-Harris |
---|---|
Status | Resigned |
Appointed | 03 July 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2017) |
Role | Company Director |
Correspondence Address | Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2009) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | chartis-research.com |
---|---|
Email address | [email protected] |
Telephone | 020 73169000 |
Telephone region | London |
Registered Address | Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Peyman Mestchian 83.33% Ordinary B |
---|---|
20 at £1 | Peyman Mestchian 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £587,063 |
Cash | £763,983 |
Current Liabilities | £397,537 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 October 2018 | Appointment of a voluntary liquidator (3 pages) |
9 October 2018 | Declaration of solvency (6 pages) |
9 October 2018 | Resolutions
|
26 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
29 May 2018 | Withdrawal of a person with significant control statement on 29 May 2018 (2 pages) |
27 March 2018 | Notification of Neal Moszkowski as a person with significant control on 13 April 2017 (2 pages) |
27 March 2018 | Notification of Ramez Farid Sousou as a person with significant control on 13 April 2017 (2 pages) |
5 September 2017 | Termination of appointment of Peyman Mestchian as a director on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Peyman Mestchian as a director on 4 September 2017 (1 page) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages) |
9 May 2017 | Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
11 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
18 December 2015 | Appointment of Mr James Neil Campbell-Harris as a secretary on 3 July 2015 (2 pages) |
18 December 2015 | Appointment of Mr James Neil Campbell-Harris as a secretary on 3 July 2015 (2 pages) |
18 December 2015 | Appointment of Mr Timothy Grainger Weller as a director on 3 July 2015 (2 pages) |
18 December 2015 | Appointment of Mr Timothy Grainger Weller as a director on 3 July 2015 (2 pages) |
17 December 2015 | Appointment of Mr James Neil Campbell-Harris as a director on 3 July 2015 (2 pages) |
17 December 2015 | Appointment of Mr James Neil Campbell-Harris as a director on 3 July 2015 (2 pages) |
8 September 2015 | Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX on 8 September 2015 (1 page) |
17 August 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
17 August 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 May 2015 | Termination of appointment of Helen Clare Townsley as a director on 5 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Helen Clare Townsley as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Helen Clare Townsley as a director on 5 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Helen Clare Townsley as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Helen Clare Townsley as a director on 5 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Helen Clare Townsley as a secretary on 5 May 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 September 2014 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ to Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ to Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX on 15 September 2014 (1 page) |
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Statement of company's objects (2 pages) |
28 October 2011 | Statement of company's objects (2 pages) |
28 October 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
28 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr Peyman Mestchian on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Peyman Mestchian on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Helen Clare Townsley on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Helen Clare Townsley on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Helen Clare Townsley on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Peyman Mestchian on 1 May 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 October 2009 | Director appointed mr peyman mestchian (1 page) |
1 October 2009 | Ad 30/09/09\gbp si 19@19=361\gbp ic 1/362\ (2 pages) |
1 October 2009 | Secretary appointed mrs helen townsley (1 page) |
1 October 2009 | Appointment terminated secretary centrum secretaries LIMITED (1 page) |
1 October 2009 | Director appointed mr peyman mestchian (1 page) |
1 October 2009 | Secretary appointed mrs helen townsley (1 page) |
1 October 2009 | Appointment terminated secretary centrum secretaries LIMITED (1 page) |
1 October 2009 | Ad 30/09/09\gbp si 19@19=361\gbp ic 1/362\ (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 788/790 finchley road london NW11 7TJ (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 788/790 finchley road london NW11 7TJ (1 page) |
3 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Return made up to 13/05/07; full list of members (2 pages) |
4 September 2007 | Return made up to 13/05/07; full list of members (2 pages) |
4 September 2007 | Location of debenture register (1 page) |
15 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 September 2006 | Return made up to 13/05/06; full list of members (6 pages) |
29 September 2006 | Return made up to 13/05/06; full list of members (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
7 July 2005 | Return made up to 13/05/05; full list of members
|
7 July 2005 | Return made up to 13/05/05; full list of members
|
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Incorporation (16 pages) |
13 May 2004 | Incorporation (16 pages) |