London
W1T 1QL
Director Name | Mr David Graham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Global Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 17 Gresse Street London W1T 1QL |
Director Name | Mr Simon Nicholas Hall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2009) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Broadmayne 16 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Mr Warren Michael Moore |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2011) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Templestowe Longbottom Lane Seer Green Buckinghamshire HP9 2UL |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 November 2018) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Secretary Name | Mr Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 November 2018) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chiandpartners.com |
---|
Registered Address | Ground Floor 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.01 | Chi & Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
2 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
3 April 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
10 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 June 2022 | Registered office address changed from 7 Rathbone Street London W1T 1LY to Ground Floor 17 Gresse Street London W1T 1QL on 21 June 2022 (1 page) |
15 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
11 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
12 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 November 2018 | Appointment of Mr David Graham as a director on 13 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Peter Walker as a secretary on 13 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Peter Walker as a director on 13 November 2018 (1 page) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Jonathan Peter Hornby on 1 January 2014 (2 pages) |
27 June 2014 | Director's details changed for Jonathan Peter Hornby on 1 January 2014 (2 pages) |
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Jonathan Peter Hornby on 1 January 2014 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Termination of appointment of Warren Moore as a director (1 page) |
18 May 2012 | Termination of appointment of Warren Moore as a director (1 page) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 January 2010 | Termination of appointment of Simon Hall as a director (1 page) |
12 January 2010 | Termination of appointment of Simon Hall as a director (1 page) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
18 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
14 July 2007 | Return made up to 07/06/07; full list of members
|
14 July 2007 | Return made up to 07/06/07; full list of members
|
20 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
20 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
23 August 2006 | Return made up to 07/06/06; full list of members
|
23 August 2006 | Return made up to 07/06/06; full list of members
|
8 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
8 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
24 August 2005 | Return made up to 07/06/05; full list of members
|
24 August 2005 | Return made up to 07/06/05; full list of members
|
12 November 2004 | Nc inc already adjusted 01/11/04 (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | Nc inc already adjusted 01/11/04 (1 page) |
12 November 2004 | Resolutions
|
16 July 2004 | Company name changed gardenmaple LIMITED\certificate issued on 16/07/04 (2 pages) |
16 July 2004 | Director's particulars changed (2 pages) |
16 July 2004 | Company name changed gardenmaple LIMITED\certificate issued on 16/07/04 (2 pages) |
16 July 2004 | Director's particulars changed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Ad 01/07/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed (7 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | S-div 01/07/04 (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | S-div 01/07/04 (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | New secretary appointed (7 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Ad 01/07/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Registered office changed on 07/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 2004 | Incorporation (17 pages) |
7 June 2004 | Incorporation (17 pages) |