London
Soho
W1F 0DQ
Director Name | Mr Robert McDonald Stewart |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Broadwick Street London Soho W1F 0DQ |
Director Name | Mr Kevin William Dickie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Svp Uk & Mea |
Country of Residence | Scotland |
Correspondence Address | 33 Broadwick Street London Soho W1F 0DQ |
Director Name | Mr Chris Wronski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ranulf Road Hocroft Estate London NW2 2DE |
Director Name | Mr Dermot Owen Shortt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequel 65 Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Secretary Name | Mr Justin Wolfe |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Denholme Road London Greater London W9 3HX |
Director Name | Miss Alison Dorothea Homewood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 31 Colebrooke Avenue London W13 8JZ |
Director Name | Mr Christopher John Sharp |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Maida Vale London W9 1PR |
Director Name | Ms Tanya Gugenheim |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mark's Cottage 7 Wild Hill Hatfield Hertfordshire AL9 6EB |
Director Name | Mr Bruce David Steinberg |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Frognal London NW3 6XG |
Director Name | Mr Jeffrey Doubleday Dunn |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2008(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 65 Commonwealth Ave Boston Ma 02116 |
Director Name | Ms Sangeeta Desai |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 2010) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 146 Goldhurst Terrace London NW6 3HP |
Secretary Name | Mr Guy David James Wheeler |
---|---|
Status | Resigned |
Appointed | 19 September 2012(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Secretary Name | Mr Oj Ebong |
---|---|
Status | Resigned |
Appointed | 06 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Secretary Name | Mr Andrew Gerald Fischer |
---|---|
Status | Resigned |
Appointed | 31 January 2014(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Director Name | Mr Levente MÃLnay |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 January 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2018) |
Role | Svp |
Country of Residence | Hungary |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Director Name | Mr Michael Paul Moriarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2018(10 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2018) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Website | chellozone.com |
---|---|
Telephone | 020 73288808 |
Telephone region | London |
Registered Address | 33 Broadwick Street London Soho W1F 0DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Chellozone Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,737,779 |
Cash | £449 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
10 January 2024 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
26 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
3 July 2023 | Termination of appointment of Robert Mcdonald Stewart as a director on 28 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Thomas Morton Prentice as a director on 28 June 2023 (2 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
22 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
19 April 2022 | Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages) |
3 November 2021 | Full accounts made up to 31 December 2020 (24 pages) |
2 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
9 June 2021 | Change of details for Chello Zone Holdings Limited as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 33 Broadwick Street London Soho W1F 0DQ on 1 June 2021 (1 page) |
15 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
22 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
25 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
17 July 2019 | Change of details for Chello Zone Holdings Limited as a person with significant control on 30 November 2016 (2 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
24 January 2019 | Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page) |
1 November 2018 | Appointment of Mr Kevin William Dickie as a director on 31 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
17 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Mr Michael Paul Moriarty as a director on 1 February 2018 (2 pages) |
2 February 2018 | Appointment of Mr Michael Paul Moriarty as a director (2 pages) |
1 February 2018 | Appointment of Mr Robert Mcdonald Stewart as a director on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Levente Málnay as a director on 1 February 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 January 2017 | Appointment of Mr Rutger Andree Wiltens as a director on 1 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Rutger Andree Wiltens as a director on 1 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Christopher John Sharp as a director on 1 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Christopher John Sharp as a director on 1 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Tanya Gugenheim as a director on 1 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Tanya Gugenheim as a director on 1 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Levente Málnay as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Levente Málnay as a director on 1 January 2017 (2 pages) |
1 December 2016 | Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page) |
28 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
26 January 2015 | Company name changed zone kids LIMITED\certificate issued on 26/01/15
|
26 January 2015 | Change of name notice (2 pages) |
26 January 2015 | Change of name notice (2 pages) |
26 January 2015 | Company name changed zone kids LIMITED\certificate issued on 26/01/15
|
21 November 2014 | Termination of appointment of Dermot Owen Shortt as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Dermot Owen Shortt as a director on 21 November 2014 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
13 February 2014 | Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages) |
13 February 2014 | Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
13 February 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Termination of appointment of Guy Wheeler as a secretary (1 page) |
11 April 2013 | Appointment of Mr Oj Ebong as a secretary (1 page) |
11 April 2013 | Appointment of Mr Oj Ebong as a secretary (1 page) |
11 April 2013 | Termination of appointment of Guy Wheeler as a secretary (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 September 2012 | Appointment of Mr Guy David James Wheeler as a secretary (1 page) |
20 September 2012 | Appointment of Mr Guy David James Wheeler as a secretary (1 page) |
20 September 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
20 September 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Termination of appointment of Jeffrey Dunn as a director (1 page) |
8 July 2010 | Termination of appointment of Sangeeta Desai as a director (1 page) |
8 July 2010 | Termination of appointment of Sangeeta Desai as a director (1 page) |
8 July 2010 | Termination of appointment of Jeffrey Dunn as a director (1 page) |
26 November 2009 | Appointment of Ms Sangeeta Desai as a director (1 page) |
26 November 2009 | Appointment of Ms Sangeeta Desai as a director (1 page) |
30 September 2009 | Appointment terminated director alison homewood (1 page) |
30 September 2009 | Appointment terminated director alison homewood (1 page) |
5 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 October 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
10 October 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
25 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
24 July 2008 | Appointment terminated director bruce steinberg (1 page) |
24 July 2008 | Appointment terminated director bruce steinberg (1 page) |
6 May 2008 | Director appointed jeffrey doubleday dunn (3 pages) |
6 May 2008 | Director appointed jeffrey doubleday dunn (3 pages) |
26 February 2008 | Director appointed alison homewood (2 pages) |
26 February 2008 | Director appointed alison homewood (2 pages) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (3 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Resolutions
|
22 November 2007 | Ad 21/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | Ad 21/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
28 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
10 July 2007 | Incorporation (27 pages) |
10 July 2007 | Incorporation (27 pages) |