London
EC4M 7QS
Director Name | Mr John Martin Charnley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Harbour Close Marchwood Southampton Hampshire SO40 4AF |
Secretary Name | Caroline Jane Charnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Harbour Close Marchwood Southampton Hampshire SO40 4AF |
Director Name | Mr Nigel Andrew Buchanan Stuart |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 2014) |
Role | Yacht Building |
Country of Residence | England |
Correspondence Address | 5 Harbour Close Cracknore Industrial Park Marchwood Hampshire SO40 4AF |
Director Name | Mr Sean Anthony Edward Langdon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF |
Director Name | Mr Keith John Watson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF |
Director Name | Mr Christopher Harry Bramble |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF |
Director Name | Mr Christopher Bruce Bodine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2017(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 November 2017) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF |
Director Name | Mr Oliver Love |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(12 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2018) |
Role | Yacht Designer |
Country of Residence | England |
Correspondence Address | Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF |
Director Name | Mr Ian Philip Sim |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 March 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF |
Director Name | Mr John Bruce Aylwin Burnie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF |
Director Name | Mr Nicholas George Gill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF |
Director Name | Mr Adrian Stafford Chen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF |
Website | compositemouldings.com |
---|---|
Email address | [email protected] |
Telephone | 023 80660770 |
Telephone region | Southampton / Portsmouth |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | John Martin Charnley 100.00% Ordinary |
---|
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
15 November 2019 | Delivered on: 4 December 2019 Persons entitled: Binti Holding Gmbh Classification: A registered charge Outstanding |
---|---|
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Keith Watson Classification: A registered charge Particulars: All the land, intellectual property, assets, goodwill and undertakings of the obligor and group present or future for the time being subject to the security interests created by this debenture. Outstanding |
6 June 2017 | Delivered on: 14 June 2017 Persons entitled: Iw Capital (Security Trustee) Limited Classification: A registered charge Outstanding |
20 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
17 March 2023 | Liquidators' statement of receipts and payments to 12 January 2023 (29 pages) |
12 July 2022 | Appointment of a voluntary liquidator (3 pages) |
11 July 2022 | Removal of liquidator by court order (104 pages) |
6 July 2022 | Appointment of a voluntary liquidator (3 pages) |
5 July 2022 | Removal of liquidator by court order (104 pages) |
25 January 2022 | Resolutions
|
20 January 2022 | Registered office address changed from Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF to 10 Fleet Place London EC4M 7QS on 20 January 2022 (2 pages) |
18 January 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 January 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 January 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 January 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 January 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 January 2022 | Appointment of a voluntary liquidator (3 pages) |
18 January 2022 | Statement of affairs (16 pages) |
13 January 2022 | Termination of appointment of Nicholas George Gill as a director on 13 January 2022 (1 page) |
6 January 2022 | Termination of appointment of David Alexander Winduss as a director on 6 January 2022 (1 page) |
6 January 2022 | Termination of appointment of John Bruce Aylwin Burnie as a director on 6 January 2022 (1 page) |
17 September 2021 | Termination of appointment of Adrian Stafford Chen as a director on 13 September 2021 (1 page) |
27 May 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
14 April 2021 | Appointment of Mr David Alexander Winduss as a director on 14 April 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
11 June 2020 | Appointment of Mr Adrian Stafford Chen as a director on 1 June 2020 (2 pages) |
31 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (12 pages) |
25 February 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
19 February 2020 | Termination of appointment of David Alexander Winduss as a director on 19 February 2020 (1 page) |
13 February 2020 | Appointment of Mr Nicholas George Gill as a director on 3 February 2020 (2 pages) |
13 February 2020 | Appointment of Mr John Bruce Aylwin Burnie as a director on 3 February 2020 (2 pages) |
13 February 2020 | Appointment of Mr Werner Schnaebele as a director on 3 February 2020 (2 pages) |
13 February 2020 | Appointment of Mr David Alexander Winduss as a director on 3 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of Sean Anthony Edward Langdon as a director on 3 February 2020 (1 page) |
13 February 2020 | Notification of Binti Marine Holdings Limited as a person with significant control on 19 December 2019 (2 pages) |
13 February 2020 | Cessation of Discovery Yachts Group Ltd as a person with significant control on 19 December 2019 (1 page) |
4 December 2019 | Registration of charge 052999710003, created on 15 November 2019 (51 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
5 May 2019 | Termination of appointment of Keith John Watson as a director on 30 April 2019 (1 page) |
12 March 2019 | Termination of appointment of Ian Philip Sim as a director on 11 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Christopher Harry Bramble as a director on 11 March 2019 (1 page) |
8 January 2019 | Appointment of Mr Ian Philip Sim as a director on 22 October 2018 (2 pages) |
8 January 2019 | Termination of appointment of Oliver Love as a director on 14 December 2018 (1 page) |
2 July 2018 | Registration of charge 052999710002, created on 29 June 2018 (23 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
29 May 2018 | Previous accounting period shortened from 30 November 2017 to 31 August 2017 (1 page) |
29 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
24 November 2017 | Appointment of Mr Oliver Love as a director on 22 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Christopher Bruce Bodine as a director on 22 November 2017 (1 page) |
24 November 2017 | Appointment of Mr Oliver Love as a director on 22 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Christopher Bruce Bodine as a director on 22 November 2017 (1 page) |
12 July 2017 | Appointment of Mr Christopher Bruce Bodine as a director on 11 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Christopher Bruce Bodine as a director on 11 July 2017 (2 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
14 June 2017 | Registration of charge 052999710001, created on 6 June 2017 (34 pages) |
14 June 2017 | Registration of charge 052999710001, created on 6 June 2017 (34 pages) |
17 May 2017 | Appointment of Mr Christopher Harry Bramble as a director on 15 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Christopher Harry Bramble as a director on 15 May 2017 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 May 2017 | Appointment of Mr Keith John Watson as a director on 3 April 2017 (2 pages) |
7 May 2017 | Appointment of Mr Keith John Watson as a director on 3 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
29 March 2017 | Termination of appointment of Caroline Jane Charnley as a secretary on 27 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Caroline Jane Charnley as a secretary on 27 March 2017 (1 page) |
29 March 2017 | Termination of appointment of John Martin Charnley as a director on 27 March 2017 (1 page) |
29 March 2017 | Termination of appointment of John Martin Charnley as a director on 27 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Sean Anthony Edward Langdon as a director on 27 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Sean Anthony Edward Langdon as a director on 27 March 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
18 July 2014 | Termination of appointment of Nigel Andrew Buchanan Stuart as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Nigel Andrew Buchanan Stuart as a director on 18 July 2014 (1 page) |
30 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
17 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
11 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Appointment of Nigel Andrew Buchanan Stuart as a director (3 pages) |
13 April 2010 | Appointment of Nigel Andrew Buchanan Stuart as a director (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
8 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
15 June 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
15 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
10 December 2008 | Secretary's change of particulars / caroline charnley / 20/08/2008 (1 page) |
10 December 2008 | Director's change of particulars / john charnley / 20/08/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / caroline charnley / 20/08/2008 (1 page) |
10 December 2008 | Director's change of particulars / john charnley / 20/08/2008 (1 page) |
15 September 2008 | Total exemption full accounts made up to 30 November 2007 (1 page) |
15 September 2008 | Total exemption full accounts made up to 30 November 2007 (1 page) |
15 May 2008 | Return made up to 30/11/07; full list of members (3 pages) |
15 May 2008 | Return made up to 30/11/07; full list of members (3 pages) |
9 May 2008 | Secretary's change of particulars / caroline charnley / 31/10/2007 (1 page) |
9 May 2008 | Secretary's change of particulars / caroline charnley / 31/10/2007 (1 page) |
9 May 2008 | Director's change of particulars / john charnley / 31/10/2007 (1 page) |
9 May 2008 | Director's change of particulars / john charnley / 31/10/2007 (1 page) |
17 September 2007 | Total exemption full accounts made up to 30 November 2006 (1 page) |
17 September 2007 | Total exemption full accounts made up to 30 November 2006 (1 page) |
23 July 2007 | Return made up to 30/11/06; full list of members (6 pages) |
23 July 2007 | Return made up to 30/11/06; full list of members (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
14 March 2006 | Return made up to 30/11/05; full list of members (6 pages) |
14 March 2006 | Return made up to 30/11/05; full list of members (6 pages) |
30 November 2004 | Incorporation (8 pages) |
30 November 2004 | Incorporation (8 pages) |