10-12 Russell Square
London
WC1B 5LF
Director Name | Mr Ian Charles Blackman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Jason Harvey Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Mr Michael John Tovey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Ian Charles Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2021) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cvdfk.com |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Chantrey Vellacott Dfk LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,583,183 |
Net Worth | -£1,099,804 |
Current Liabilities | £1,141,618 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 August 2020 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
---|---|
20 July 2020 | Change of details for Rsh Realisations Llp as a person with significant control on 17 July 2020 (2 pages) |
20 July 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 20 July 2020 (1 page) |
13 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
21 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
27 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (10 pages) |
27 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
27 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
27 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
27 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
27 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (26 pages) |
27 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (26 pages) |
27 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (10 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 30 April 2015 (13 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (24 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 30 April 2015 (13 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (24 pages) |
31 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
5 February 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
5 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
5 February 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
5 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page) |
7 September 2015 | Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page) |
7 September 2015 | Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
1 May 2015 | Company name changed cv thames valley LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed cv thames valley LIMITED\certificate issued on 01/05/15
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages) |
9 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages) |
9 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
29 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages) |
2 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages) |
1 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages) |
1 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages) |
4 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
4 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Company name changed chantrey vellacott capital LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Company name changed chantrey vellacott capital LIMITED\certificate issued on 18/01/12
|
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Solvency statement dated 24/02/10 (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Statement by directors (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Statement of capital on 3 March 2010
|
3 March 2010 | Statement of capital on 3 March 2010
|
3 March 2010 | Statement of capital on 3 March 2010
|
3 March 2010 | Statement by directors (1 page) |
3 March 2010 | Solvency statement dated 24/02/10 (1 page) |
19 November 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
19 November 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
21 July 2008 | Director appointed michael john tovey (3 pages) |
21 July 2008 | Return made up to 11/03/08; full list of members (5 pages) |
21 July 2008 | Return made up to 11/03/08; full list of members (5 pages) |
21 July 2008 | Secretary appointed ian charles blackman (2 pages) |
21 July 2008 | Director appointed michael john tovey (3 pages) |
21 July 2008 | Secretary appointed ian charles blackman (2 pages) |
9 July 2008 | Appointment terminated secretary jason metcalf (1 page) |
9 July 2008 | Appointment terminated secretary jason metcalf (1 page) |
9 July 2008 | Appointment terminated director jason metcalf (1 page) |
9 July 2008 | Appointment terminated director jason metcalf (1 page) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
9 November 2006 | Company name changed cv capital LIMITED\certificate issued on 09/11/06 (2 pages) |
9 November 2006 | Company name changed cv capital LIMITED\certificate issued on 09/11/06 (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
14 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
28 July 2006 | Nc inc already adjusted 04/07/05 (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Nc inc already adjusted 04/07/05 (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Ad 04/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
28 July 2006 | Ad 04/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New secretary appointed;new director appointed (2 pages) |
29 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
2 June 2005 | Incorporation (17 pages) |
2 June 2005 | Incorporation (17 pages) |