4th Floor
London
W1W 5QZ
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 180 Great Portland Street C/O Ym&U Business Management Limited London W1W 5QZ |
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 |
693 at £0.01 | Paul James Toogood 50.69% Ordinary A |
---|---|
77 at £0.01 | Dom Jolly 5.63% Ordinary A |
68 at £0.01 | Elliot Green 4.97% Ordinary B |
37 at £0.01 | James Gallimore 2.71% Ordinary B |
268 at £0.01 | Robert Johnston 19.60% Ordinary B |
162 at £0.01 | Dermot O'leary 11.85% Ordinary B |
21 at £0.01 | Saul Conway 1.54% Ordinary B |
21 at £0.01 | Vernon Kay 1.54% Ordinary B |
10 at £0.01 | Atlantic Swiss LTD 0.73% Ordinary B |
10 at £0.01 | Craig Bell 0.73% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£76,970 |
Cash | £2,380 |
Current Liabilities | £81,065 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 5 February 2024 with updates (4 pages) |
---|---|
23 January 2024 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
23 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2023 | Change of details for Mr Paul James Toogood as a person with significant control on 19 May 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
6 December 2022 | Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 6 December 2022 (1 page) |
6 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 6 December 2022 (1 page) |
24 February 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
12 November 2020 | Termination of appointment of Chatel Registrars Limited as a secretary on 5 November 2020 (1 page) |
28 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
19 March 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 19 March 2019 (1 page) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 5 February 2019 (1 page) |
5 February 2019 | Secretary's details changed for Chatel Registrars Limited on 5 February 2019 (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 July 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 London W1W 5QZ on 26 July 2018 (1 page) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
9 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 May 2011 | Director's details changed for Mr Paul James Toogood on 5 February 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages) |
3 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages) |
3 May 2011 | Director's details changed for Mr Paul James Toogood on 5 February 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Paul James Toogood on 5 February 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 23 April 2010 (1 page) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Paul James Toogood on 23 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Chatel Registrars Limited on 23 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Chatel Registrars Limited on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Paul James Toogood on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
30 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
11 February 2009 | Ad 29/01/09\gbp si [email protected]=0.04\gbp ic 9.84/9.88\ (2 pages) |
11 February 2009 | Ad 29/01/09\gbp si [email protected]=0.04\gbp ic 9.84/9.88\ (2 pages) |
10 June 2008 | Ad 06/02/08\gbp si [email protected]=0.21\gbp ic 1/1.21\ (2 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Ad 06/02/08\gbp si [email protected]=0.21\gbp ic 1/1.21\ (2 pages) |
10 June 2008 | Ad 05/02/08\gbp si [email protected]=8.63\gbp ic 1.21/9.84\ (4 pages) |
10 June 2008 | Ad 05/02/08\gbp si [email protected]=8.63\gbp ic 1.21/9.84\ (4 pages) |
10 June 2008 | Resolutions
|
5 February 2008 | Incorporation (19 pages) |
5 February 2008 | Incorporation (19 pages) |