Prince Of Wales Drive
London
SW11 4BH
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2006(1 day after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | C/O Ym&U Business Management, 180 Great Portland S London W1W 5QZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
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 |
2 at £1 | Robert Frederick Zenon Geldof 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,009,068 |
Cash | £3,337,288 |
Current Liabilities | £2,822 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
24 April 2023 | Termination of appointment of Chatel Registrars Limited as a secretary on 20 April 2021 (1 page) |
---|---|
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
12 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 12 December 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
18 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
2 January 2020 | Secretary's details changed for Chatel Registrars Limited on 2 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 February 2019 | Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page) |
30 January 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 30 January 2019 (1 page) |
27 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ on 8 August 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 February 2018 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
1 February 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages) |
11 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page) |
29 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Secretary's details changed for Chatel Registrars Limited on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Chatel Registrars Limited on 23 December 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
2 May 2007 | Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2007 | Particulars of contract relating to shares (2 pages) |
2 May 2007 | Particulars of contract relating to shares (2 pages) |
2 May 2007 | Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New director appointed (3 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New director appointed (3 pages) |
15 January 2007 | New secretary appointed (2 pages) |
13 December 2006 | Incorporation (19 pages) |
13 December 2006 | Incorporation (19 pages) |