Esher
Surrey
KT10 8BL
Director Name | Mr Angus Donald Chilvers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Pegs Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Mr Peter St John Worth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Director Name | Michael John Walter Brown |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 June 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 2011) |
Role | Company Director |
Correspondence Address | 20 Riverside Pinelands Cape Town Western Cape 7405 |
Director Name | Michael John Merifield |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 June 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 2011) |
Role | Company Director |
Correspondence Address | 4 Seaview Road Fish Hoek Cape Town Western Cape 7975 |
Director Name | Anthony Donato Crispino |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 03 April 2007) |
Role | Business Executive |
Correspondence Address | 37282 Tidewater Drive Solon Ohio 44139 United States |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | John Hall Raleigh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 17627 Berwyn Road Shaker Heights Ohio 44122 44122 |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Angus Donald Chiver |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ |
Director Name | Kurt Henning |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Unit C4 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL |
Secretary Name | Angus Donald Chilvers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 2015) |
Role | Company Director |
Correspondence Address | 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | 3dsignsinternational.com |
---|
Registered Address | Unit C4 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
500 at £1 | Logopaint LTD 49.95% Ordinary A |
---|---|
500 at £1 | Logopaint LTD 49.95% Ordinary B |
1 at £1 | Logopaint LTD 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £657,411 |
Cash | £245,899 |
Current Liabilities | £246,647 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 November 2020 | Accounts for a small company made up to 30 June 2020 (6 pages) |
---|---|
25 June 2020 | Confirmation statement made on 21 June 2020 with updates (3 pages) |
7 November 2019 | Accounts for a small company made up to 30 June 2019 (6 pages) |
28 June 2019 | Change of details for Amayse Ltd as a person with significant control on 30 June 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 30 June 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
3 February 2018 | Termination of appointment of Kurt Henning as a director on 29 January 2018 (1 page) |
3 February 2018 | Appointment of Mr Jorn Klinge as a director on 29 January 2018 (2 pages) |
1 December 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
1 December 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
14 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Amayse Ltd as a person with significant control on 21 June 2016 (2 pages) |
14 July 2017 | Notification of Amayse Ltd as a person with significant control on 21 June 2016 (2 pages) |
14 July 2017 | Notification of Amayse Ltd as a person with significant control on 14 July 2017 (2 pages) |
8 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
8 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
17 March 2016 | Full accounts made up to 30 June 2015 (11 pages) |
17 March 2016 | Full accounts made up to 30 June 2015 (11 pages) |
8 October 2015 | Registered office address changed from C/O Onside Law Limited 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ to Unit C4 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from C/O Onside Law Limited 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ to Unit C4 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL on 8 October 2015 (2 pages) |
8 July 2015 | Director's details changed for Kurt Henning on 22 June 2014 (2 pages) |
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Kurt Henning on 22 June 2014 (2 pages) |
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
30 January 2015 | Termination of appointment of Angus Donald Chilvers as a secretary on 21 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Angus Donald Chilvers as a secretary on 21 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Angus Donald Chiver as a director on 21 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Angus Donald Chiver as a director on 21 January 2015 (1 page) |
27 November 2014 | Section 519 (1 page) |
27 November 2014 | Section 519 (1 page) |
18 November 2014 | Auditor's resignation (1 page) |
18 November 2014 | Auditor's resignation (1 page) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
1 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
8 December 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (16 pages) |
8 December 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (16 pages) |
3 November 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 3 November 2011 (2 pages) |
1 September 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
1 September 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 April 2011 | Termination of appointment of Michael John Merifield as a director (2 pages) |
14 April 2011 | Termination of appointment of Michael John Merifield as a director (2 pages) |
14 April 2011 | Termination of appointment of Michael John Walter Brown as a director (2 pages) |
14 April 2011 | Termination of appointment of Michael John Walter Brown as a director (2 pages) |
1 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (18 pages) |
1 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (18 pages) |
14 May 2010 | Appointment of Kurt Henning as a director (3 pages) |
14 May 2010 | Appointment of Kurt Henning as a director (3 pages) |
7 May 2010 | Appointment of Angus Donald Chilvers as a secretary (3 pages) |
7 May 2010 | Appointment of Angus Donald Chilvers as a secretary (3 pages) |
6 May 2010 | Appointment of Angus Donald Chiver as a director (3 pages) |
6 May 2010 | Appointment of Angus Donald Chiver as a director (3 pages) |
26 April 2010 | Registered office address changed from Mccormack House, Burlington Lane Chiswick London W4 2TH on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from Mccormack House, Burlington Lane Chiswick London W4 2TH on 26 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
26 April 2010 | Termination of appointment of John Loffhagen as a director (2 pages) |
26 April 2010 | Termination of appointment of John Loffhagen as a director (2 pages) |
26 April 2010 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
22 April 2010 | Annual return made up to 21 June 2008 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 21 June 2007 with a full list of shareholders (9 pages) |
22 April 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 21 June 2005 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 21 June 2006 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 21 June 2008 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 21 June 2007 with a full list of shareholders (9 pages) |
22 April 2010 | Annual return made up to 21 June 2005 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 21 June 2006 with a full list of shareholders (8 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 April 2010 | Termination of appointment of Peter St John Worth as a director (1 page) |
9 April 2010 | Termination of appointment of Peter St John Worth as a director (1 page) |
8 April 2010 | Appointment of Michael John Walter Brown as a director (1 page) |
8 April 2010 | Appointment of Michael John Merifield as a director (1 page) |
8 April 2010 | Appointment of Peter St John Worth as a director (2 pages) |
8 April 2010 | Appointment of Michael John Walter Brown as a director (1 page) |
8 April 2010 | Appointment of Peter St John Worth as a director (2 pages) |
8 April 2010 | Appointment of Michael John Merifield as a director (1 page) |
11 March 2010 | Termination of appointment of Peter Worth as a director (1 page) |
11 March 2010 | Termination of appointment of Peter Worth as a director (1 page) |
10 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
27 December 2007 | Return made up to 21/06/07; full list of members (4 pages) |
27 December 2007 | Return made up to 21/06/07; full list of members (4 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 April 2007 | Auditor's resignation (1 page) |
14 April 2007 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
20 December 2006 | Memorandum and Articles of Association (13 pages) |
20 December 2006 | Memorandum and Articles of Association (13 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
2 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 July 2006 | Ad 27/03/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
18 July 2006 | Ad 27/03/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Nc inc already adjusted 27/03/06 (2 pages) |
6 April 2006 | Nc inc already adjusted 27/03/06 (2 pages) |
3 April 2006 | Memorandum and Articles of Association (7 pages) |
3 April 2006 | Return made up to 21/06/05; full list of members; amend (6 pages) |
3 April 2006 | Memorandum and Articles of Association (7 pages) |
3 April 2006 | Return made up to 21/06/05; full list of members; amend (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 August 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
2 August 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
10 July 2005 | Return made up to 21/06/05; full list of members (5 pages) |
10 July 2005 | Return made up to 21/06/05; full list of members (5 pages) |
12 April 2005 | £ nc 100/1000 05/04/05 (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
12 April 2005 | £ nc 100/1000 05/04/05 (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
6 October 2004 | Memorandum and Articles of Association (12 pages) |
6 October 2004 | Memorandum and Articles of Association (12 pages) |
30 July 2004 | Company name changed charco 1085 LIMITED\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Company name changed charco 1085 LIMITED\certificate issued on 30/07/04 (2 pages) |
21 June 2004 | Incorporation (18 pages) |
21 June 2004 | Incorporation (18 pages) |