Chagrin Fall
Ohio
44023
Director Name | Mr Patrick Joseph Ghilani |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 114 Registry Lane Baden Pennsylvania 15005 |
Director Name | Mr Roman Telerman |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 October 2023) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1660 Woodhurst Avenue 1660 Woodhurst Avenue Mayfield Heights Oh 44124 |
Director Name | Mr Neil Large |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cherneil Cottage High View Burnt Yates Harrogate North Yorkshire HG3 3HH |
Secretary Name | Cheryl Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherneil Cottage High View Burnt Yates Harrogate North Yorkshire HG3 3HH |
Director Name | Mr Ian John Thompson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Mrs Lesley Ann Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Andrew Ian Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Haywood Trefor Chapman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mrs Jenny Louise Young |
---|---|
Status | Resigned |
Appointed | 29 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2018) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Dean Robert Dickinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mrs Helen Griffiths |
---|---|
Status | Resigned |
Appointed | 19 April 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Ms Karenjeet Kaur Showker |
---|---|
Status | Resigned |
Appointed | 19 July 2019(12 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Website | kypera.com |
---|
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ian Thompson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 February 2016 | Delivered on: 22 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
13 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
---|---|
25 July 2017 | Termination of appointment of Andrew Ian Smith as a director on 18 July 2017 (1 page) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
15 November 2016 | Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016 (2 pages) |
22 February 2016 | Registration of charge 060102210001, created on 18 February 2016 (8 pages) |
8 February 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
8 February 2016 | Appointment of Mr Haywood Trefor Chapman as a director on 29 January 2016 (2 pages) |
8 February 2016 | Registered office address changed from Unit 11 Whittle Court Knowlhill Milton Keynes MK5 8FT to 100 Fetter Lane London EC4A 1BN on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mrs Jenny Louise Young as a secretary on 29 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr Andrew Ian Smith as a director on 29 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Ian John Thompson as a director on 29 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Lesley Ann Thompson as a secretary on 29 January 2016 (1 page) |
5 February 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
14 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Secretary's details changed for Mrs Lesley Ann Thompson on 20 May 2015 (1 page) |
14 January 2016 | Director's details changed for Mr Ian John Thompson on 20 May 2015 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
6 August 2014 | Accounts for a dormant company made up to 31 October 2013 (9 pages) |
28 November 2013 | Secretary's details changed for Mrs Lesley Ann Thompson on 25 September 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Ian John Thompson on 25 September 2013 (2 pages) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
11 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
13 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Registered office address changed from Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 1 August 2012 (1 page) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
28 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
25 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
29 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
24 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
29 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 111 charterhouse street london EC1M 6AW (1 page) |
27 February 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
19 February 2007 | Company name changed dwco 9 LIMITED\certificate issued on 19/02/07 (2 pages) |
30 January 2007 | Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2007 | Statement of affairs (10 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: royal house 110 station parade harrogate north yorkshire HG1 1EP (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New director appointed (3 pages) |
27 November 2006 | Incorporation (16 pages) |