Harrow
Middlesex
HA3 0JX
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr James Corry Blakemore |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lower Addison Gardens London W14 8BQ |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 October 2008) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Director Name | Marcus Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2008) |
Role | Uk Financial Controller |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Ian Michael Jameson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2009) |
Role | Solicitor |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Antony John Rush |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 28 October 2008) |
Role | Tax Adviser |
Correspondence Address | 25 Bank Street London E14 5LE |
Secretary Name | Susan Jenny Ehr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 October 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 October 2007) |
Role | Lawyer |
Correspondence Address | 98a West Heath Road London NW3 7TU |
Director Name | Christopher Stephen Estaphan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 12 March 2007) |
Role | Banker |
Correspondence Address | No 1 West India Quay Flat 1706 24 Hertsmere Road London E14 4ED |
Director Name | Guy Ron Moar |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2008) |
Role | Banker |
Correspondence Address | 15 Clareville Street London SW7 5AJ |
Director Name | Mr Paul Anthony Sherwood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingswood Place London SE13 5BU |
Director Name | Mr Peter Edward Joseph Hansell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Claygate Road London W13 9XG |
Director Name | Deborah Kay Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2008) |
Role | Banker |
Correspondence Address | 3 Lower Merton Rise London NW3 3RA |
Director Name | Christopher John Patrick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cokes Green Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TA |
Secretary Name | Parul Dave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 108b Fordwych Road London NW2 3NL |
Director Name | Mr Dominic Ian Gibb |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hyde Vale London SE10 8QQ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £24,983,099 |
Net Worth | £113,205,723 |
Cash | £20,162,723 |
Current Liabilities | £1,369,342,819 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 14 September |
13 December 2017 | Notice of extension of period of Administration (5 pages) |
---|---|
25 October 2017 | Administrator's progress report (15 pages) |
6 April 2017 | Administrator's progress report to 14 March 2017 (11 pages) |
9 February 2017 | Satisfaction of charge 8 in full (4 pages) |
23 November 2016 | Notice of extension of period of Administration (1 page) |
3 November 2016 | Administrator's progress report to 14 September 2016 (13 pages) |
28 June 2016 | Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 28 June 2016 (2 pages) |
27 April 2016 | Administrator's progress report to 14 March 2016 (12 pages) |
27 October 2015 | Administrator's progress report to 14 September 2015 (12 pages) |
19 August 2015 | Notice of completion of voluntary arrangement (4 pages) |
1 June 2015 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
24 April 2015 | Administrator's progress report to 14 March 2015 (19 pages) |
17 October 2014 | Administrator's progress report to 14 September 2014 (19 pages) |
16 April 2014 | Administrator's progress report to 14 March 2014 (21 pages) |
16 October 2013 | Administrator's progress report to 14 September 2013 (9 pages) |
4 October 2013 | Satisfaction of charge 4 in full (8 pages) |
4 October 2013 | Satisfaction of charge 7 in full (4 pages) |
4 October 2013 | Satisfaction of charge 5 in full (4 pages) |
4 October 2013 | Satisfaction of charge 6 in full (4 pages) |
4 October 2013 | Satisfaction of charge 3 in full (11 pages) |
3 September 2013 | Previous accounting period shortened from 30 November 2012 to 14 September 2012 (3 pages) |
19 June 2013 | Notice of appointment of replacement/additional administrator (14 pages) |
19 June 2013 | Notice of vacation of office by administrator (1 page) |
19 June 2013 | Notice of vacation of office by administrator (1 page) |
19 June 2013 | (14 pages) |
18 April 2013 | Administrator's progress report to 14 March 2013 (18 pages) |
17 October 2012 | Administrator's progress report to 14 September 2012 (18 pages) |
18 April 2012 | Administrator's progress report to 14 March 2012 (19 pages) |
10 November 2011 | Notice of extension of period of Administration (1 page) |
17 October 2011 | Administrator's progress report to 14 September 2011 (15 pages) |
18 April 2011 | Administrator's progress report to 14 March 2011 (17 pages) |
14 October 2010 | Administrator's progress report to 14 September 2010 (16 pages) |
26 April 2010 | Administrator's progress report to 14 March 2010 (21 pages) |
15 April 2010 | Statement of affairs with form 2.14B (6 pages) |
22 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
22 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
22 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
22 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
11 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages) |
9 February 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Parul Dave as a secretary (2 pages) |
21 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
21 December 2009 | Notice of resignation of an administrator (1 page) |
21 December 2009 | (1 page) |
15 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
15 December 2009 | (1 page) |
11 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
11 December 2009 | (1 page) |
16 October 2009 | Administrator's progress report to 14 September 2009 (16 pages) |
12 August 2009 | Notice of extension of period of Administration (1 page) |
28 July 2009 | Appointment terminated director dominic gibb (1 page) |
25 July 2009 | Appointment terminated director ian jameson (1 page) |
17 April 2009 | Administrator's progress report to 14 March 2009 (13 pages) |
7 February 2009 | Amended certificate of constitution of creditors' committee (1 page) |
7 February 2009 | Result of meeting of creditors (19 pages) |
3 December 2008 | Appointment terminated director christopher patrick (1 page) |
27 November 2008 | Appointment terminated director james blakemore (1 page) |
27 November 2008 | Appointment terminated director paul sherwood (1 page) |
19 November 2008 | Appointment terminated director barry porter (1 page) |
19 November 2008 | Appointment terminated director antony rush (1 page) |
17 November 2008 | Statement of administrator's proposal (20 pages) |
13 November 2008 | Appointment terminated director peter hansell (1 page) |
30 September 2008 | Appointment terminated director guy moar (1 page) |
22 September 2008 | Appointment of an administrator (1 page) |
18 August 2008 | Group of companies' accounts made up to 30 November 2006 (34 pages) |
10 July 2008 | Director's change of particulars / james blakemore / 03/07/2008 (1 page) |
17 June 2008 | Director appointed dominic gibb (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
2 June 2008 | Appointment terminated director marcus jackson (1 page) |
18 April 2008 | Director appointed paul anthony sherwood (3 pages) |
18 April 2008 | Return made up to 31/01/08; full list of members (13 pages) |
1 April 2008 | Appointment terminated director deborah miller (1 page) |
11 February 2008 | Full accounts made up to 30 November 2005 (24 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | New director appointed (3 pages) |
5 June 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (2 pages) |
30 May 2007 | Particulars of mortgage/charge (4 pages) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 31/01/07; no change of members (10 pages) |
22 February 2007 | Particulars of mortgage/charge (9 pages) |
27 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Particulars of mortgage/charge (10 pages) |
13 October 2006 | New director appointed (2 pages) |
20 September 2006 | Delivery ext'd 3 mth 30/11/05 (2 pages) |
2 June 2006 | Particulars of mortgage/charge (7 pages) |
24 April 2006 | New director appointed (2 pages) |
13 April 2006 | Particulars of mortgage/charge (22 pages) |
22 March 2006 | Ad 22/02/06--------- eur si 150000000@1=150000000 eur ic 0/150000000 (2 pages) |
7 March 2006 | Nc inc already adjusted 22/02/06 (2 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Return made up to 31/01/06; full list of members (9 pages) |
6 December 2005 | New secretary appointed (2 pages) |
4 November 2005 | New director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
19 October 2005 | New director appointed (3 pages) |
6 June 2005 | Resolutions
|
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Nc inc already adjusted 21/02/05 (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 10 upper bank street london E14 5JJ (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
1 March 2005 | Secretary resigned (1 page) |
21 February 2005 | Company name changed chantbay LIMITED\certificate issued on 21/02/05 (2 pages) |
31 January 2005 | Incorporation (24 pages) |