London
NW1 0AP
Director Name | Miss Rachael Lisa Wood |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 10-11 Greenland Place London NW1 0AP |
Director Name | Dr Alastair James Alderton |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 10-11 Greenland Place London NW1 0AP |
Secretary Name | Suzanne Pera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Secretary Name | Sarah Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 February 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor 10-11 Greenland Place London NW1 0AP |
Director Name | Ms Susan Linda Webster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morley House 36 Acreman Street Sherborne DT9 3NX |
Director Name | Mrs Samantha Kathryn Danaher |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2018(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 10-11 Greenland Place London NW1 0AP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | www.chintiandparker.com |
---|---|
Email address | [email protected] |
Telephone | 020 70164312 |
Telephone region | London |
Registered Address | 2nd Floor 10-11 Greenland Place London NW1 0AP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
205k at £1 | Dawson Ptc Limited 50.00% Ordinary |
---|---|
205k at £1 | Sawaran (Ptc) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,371 |
Cash | £878,820 |
Current Liabilities | £324,842 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
12 February 2010 | Delivered on: 19 February 2010 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re chinti and parker limited account number 13206149 business premium account. Fully Satisfied |
---|
23 February 2021 | Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX to 2nd Floor 10-11 Greenland Place London NW1 0AP on 23 February 2021 (1 page) |
---|---|
23 February 2021 | Termination of appointment of Sarah Cook as a secretary on 12 February 2021 (1 page) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
4 May 2020 | Resolutions
|
4 May 2020 | Resolutions
|
21 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
8 April 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
4 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
26 September 2018 | Notification of Alastair Alderton as a person with significant control on 12 September 2018 (2 pages) |
26 September 2018 | Notification of Samantha Kathryn Danaher as a person with significant control on 12 September 2018 (2 pages) |
25 September 2018 | Appointment of Ms Samantha Kathryn Danaher as a director on 12 September 2018 (2 pages) |
25 September 2018 | Appointment of Dr Alastair James Alderton as a director on 12 September 2018 (2 pages) |
24 July 2018 | Change of details for Mr Peter Andrew Harwood as a person with significant control on 23 July 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 December 2017 | Notification of Susan Linda Webster as a person with significant control on 14 December 2017 (2 pages) |
15 December 2017 | Appointment of Ms Susan Linda Webster as a director on 14 December 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 17 April 2017 with updates (11 pages) |
12 May 2017 | Confirmation statement made on 17 April 2017 with updates (11 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
29 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
17 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
17 November 2015 | Statement of company's objects (2 pages) |
17 November 2015 | Statement of company's objects (2 pages) |
17 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Resolutions
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
22 April 2015 | Secretary's details changed for Sarah Cook on 17 April 2015 (1 page) |
22 April 2015 | Secretary's details changed for Sarah Cook on 17 April 2015 (1 page) |
22 April 2015 | Director's details changed for Miss Rachael Lisa Wood on 17 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Anna Mundeep Singh on 17 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Miss Rachael Lisa Wood on 17 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Anna Mundeep Singh on 17 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Termination of appointment of Suzanne Pera as a secretary (2 pages) |
4 June 2010 | Appointment of Sarah Cook as a secretary (3 pages) |
4 June 2010 | Appointment of Sarah Cook as a secretary (3 pages) |
4 June 2010 | Termination of appointment of Suzanne Pera as a secretary (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Anna Mundeep Singh on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Miss Rachael Lisa Wood on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Miss Rachael Lisa Wood on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Anna Mundeep Singh on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Anna Mundeep Singh on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Miss Rachael Lisa Wood on 1 October 2009 (2 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 November 2009 | Secretary's details changed for Suzanne Pera on 1 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Suzanne Pera on 1 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Suzanne Pera on 1 October 2009 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
11 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
11 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
10 July 2008 | Ad 02/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
10 July 2008 | Ad 02/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
7 July 2008 | Director's change of particulars / rachael wood / 16/05/2008 (2 pages) |
7 July 2008 | Director's change of particulars / rachael wood / 16/05/2008 (2 pages) |
1 July 2008 | Nc inc already adjusted 27/06/08 (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Nc inc already adjusted 27/06/08 (1 page) |
1 July 2008 | Resolutions
|
10 June 2008 | Secretary appointed suzanne pera (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
10 June 2008 | Director appointed rachael lisa wood (4 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
10 June 2008 | Director appointed anna mundeep singh (3 pages) |
10 June 2008 | Director appointed anna mundeep singh (3 pages) |
10 June 2008 | Secretary appointed suzanne pera (2 pages) |
10 June 2008 | Director appointed rachael lisa wood (4 pages) |
6 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
6 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
28 May 2008 | Company name changed crystalpalm LIMITED\certificate issued on 29/05/08 (2 pages) |
28 May 2008 | Company name changed crystalpalm LIMITED\certificate issued on 29/05/08 (2 pages) |
17 April 2008 | Incorporation (12 pages) |
17 April 2008 | Incorporation (12 pages) |