London
SW1X 0HU
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | Gavin Macalister Macechern |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 45 Burnaby Street London SW10 0PW |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(18 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
74.4m at £1 | Finitum Two LTD 100.00% Ordinary |
---|---|
1 at £1 | City & General Securities LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,461 |
Cash | £12,519 |
Current Liabilities | £58 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 March 2012 | Delivered on: 11 April 2012 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. 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 see image for full details. Outstanding |
---|
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2023 | Application to strike the company off the register (1 page) |
18 September 2023 | Termination of appointment of Niki Maxine Cole as a director on 18 September 2023 (1 page) |
18 September 2023 | Termination of appointment of Steven Ross Collins as a director on 18 September 2023 (1 page) |
23 August 2023 | Termination of appointment of Terence Shelby Cole as a director on 30 June 2023 (1 page) |
23 August 2023 | Appointment of Mrs Niki Maxine Cole as a director on 30 June 2023 (2 pages) |
21 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
7 February 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
11 March 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
20 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 January 2018 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2 January 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
11 April 2017 | Satisfaction of charge 1 in full (1 page) |
11 April 2017 | Satisfaction of charge 1 in full (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 January 2017 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
3 January 2017 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
28 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
15 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
12 December 2013 | Registered office address changed from 10 Upper Berkeley Street London W1H 7PE on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 10 Upper Berkeley Street London W1H 7PE on 12 December 2013 (1 page) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
6 March 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 March 2013 | Full accounts made up to 31 March 2012 (12 pages) |
23 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Company name changed chelsea harbour finance three LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Company name changed chelsea harbour finance three LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Change of name notice (2 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (12 pages) |
3 April 2012 | Memorandum and Articles of Association (6 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of company's objects (2 pages) |
3 April 2012 | Memorandum and Articles of Association (6 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (12 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of company's objects (2 pages) |
20 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (15 pages) |
20 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (15 pages) |
24 January 2011 | Annual return made up to 14 December 2010 (15 pages) |
24 January 2011 | Annual return made up to 14 December 2010 (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
10 June 2010 | Full accounts made up to 31 March 2009 (9 pages) |
10 June 2010 | Full accounts made up to 31 March 2009 (9 pages) |
15 January 2010 | Annual return made up to 14 December 2009 (11 pages) |
15 January 2010 | Annual return made up to 14 December 2009 (11 pages) |
5 March 2009 | Full accounts made up to 31 March 2008 (9 pages) |
5 March 2009 | Full accounts made up to 31 March 2008 (9 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
16 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
26 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
25 September 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 September 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
2 February 2006 | Return made up to 14/12/05; full list of members (3 pages) |
2 February 2006 | Return made up to 14/12/05; full list of members (3 pages) |
28 April 2005 | Ad 24/03/05--------- £ si 74373573@1=74373573 £ ic 1/74373574 (3 pages) |
28 April 2005 | Ad 24/03/05--------- £ si 74373573@1=74373573 £ ic 1/74373574 (3 pages) |
28 April 2005 | Statement of affairs (10 pages) |
28 April 2005 | Statement of affairs (10 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | Nc inc already adjusted 24/03/05 (2 pages) |
8 April 2005 | Nc inc already adjusted 24/03/05 (2 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | Resolutions
|
26 January 2005 | Registered office changed on 26/01/05 from: C2-C3 the chambers chelsea harbour london SW10 0XF (1 page) |
26 January 2005 | Resolutions
|
26 January 2005 | Registered office changed on 26/01/05 from: C2-C3 the chambers chelsea harbour london SW10 0XF (1 page) |
26 January 2005 | Resolutions
|
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Incorporation (16 pages) |
14 December 2004 | Incorporation (16 pages) |