Chelsea
London
SW3 6AG
Director Name | Alice Patricia Meaney-Kissane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2007(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Vale London SW3 6AG |
Secretary Name | Mr Joseph Damian Kissane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2007(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 The Vale Chelsea London SW3 6AG |
Director Name | Mr Trevor Robinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2014(7 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 1- 6 Yarmouth Place Mayfair London W1J 7BU |
Director Name | Ms Mary Elizabeth O'Brien |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2015(8 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Minuet C/O Workary Chelsea Old Town Hall Kings Road London SW3 5EZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | carboncreditagency.com |
---|
Registered Address | C/O Workary Chelsea Old Town Hall Kings Road London SW3 5EZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
1000 at £1 | Md Medicines Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£196,498 |
Cash | £832 |
Current Liabilities | £197,330 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 November 2017 | Registered office address changed from International House 1- 6 Yarmouth Place Mayfair London W1J 7BU to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page) |
---|---|
30 June 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
30 December 2016 | Termination of appointment of Trevor Robinson as a director on 30 December 2016 (1 page) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Appointment of Ms Mary Elizabeth O'brien as a director on 18 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Alice Patricia Meaney-Kissane as a director on 10 December 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 May 2014 | Registered office address changed from 405 Kings Road Suite 3.02 London SW10 0BB on 31 May 2014 (1 page) |
31 May 2014 | Appointment of Mr Trevor Robinson as a director (2 pages) |
28 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 October 2013 | Registered office address changed from 405 Kings Road 405 Kings Road Suite 3.02 London SW10 0BB England on 17 October 2013 (1 page) |
14 October 2013 | Company name changed carbon credit agency LTD\certificate issued on 14/10/13
|
11 October 2013 | Termination of appointment of Joseph Kissane as a secretary (1 page) |
11 October 2013 | Registered office address changed from 7 the Vale London SW3 6AG United Kingdom on 11 October 2013 (1 page) |
29 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Registered office address changed from Suite 302 405 Kings Road London SW10 0BB on 23 December 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Alice Patricia Meaney-Kissane on 22 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 7 the vale london SW3 6AG (1 page) |
25 June 2007 | Ad 01/01/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
3 April 2007 | Ad 01/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
22 December 2006 | Incorporation (13 pages) |