Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Mr Walter Blake |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 118 Greenhill Prince Arthur Road, Hampstead London NW3 5TY |
Director Name | Brian John Hay-Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2011) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 7 Crarae Avenue Edinburgh EH4 3JD Scotland |
Director Name | Mr Alexander Cowieson Duncanson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 12 months (resigned 16 November 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 37 Craigend Circus Glasgow G13 2TY Scotland |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 2015(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chivas House 72 Chancellors Road London W6 9RS |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Chivas Holdings (Ip) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
14 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
---|---|
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
19 October 2022 | Director's details changed for Edward Fells on 19 October 2022 (2 pages) |
31 March 2022 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
27 October 2021 | Change of details for Chivas Holdings Ip Limited as a person with significant control on 6 April 2016 (2 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
2 November 2020 | Change of details for Chivas Holdings Ip Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2020 | Change of details for a person with significant control (2 pages) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
2 July 2020 | Change of details for Chivas Holdings Ip Limited as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
10 November 2015 | Appointment of Mr Herve Denis Michel Fetter as a director on 5 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Herve Denis Michel Fetter as a director on 5 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Herve Denis Michel Fetter as a director on 5 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Company name changed chivas 1 LIMITED\certificate issued on 06/06/12
|
6 June 2012 | Company name changed chivas 1 LIMITED\certificate issued on 06/06/12
|
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 February 2012 | Company name changed cock, russell & company LIMITED\certificate issued on 06/02/12
|
6 February 2012 | Company name changed cock, russell & company LIMITED\certificate issued on 06/02/12
|
6 February 2012 | Change of name notice (2 pages) |
6 February 2012 | Change of name notice (2 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Termination of appointment of Brian Hay-Smith as a director (1 page) |
30 August 2011 | Termination of appointment of Brian Hay-Smith as a director (1 page) |
24 March 2011 | Company name changed glenlivet spring water LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Company name changed glenlivet spring water LIMITED\certificate issued on 24/03/11
|
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
4 February 2011 | Appointment of Stuart Macnab as a director (3 pages) |
4 February 2011 | Appointment of Stuart Macnab as a director (3 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Company name changed chivas investments LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Change of name notice (2 pages) |
26 August 2010 | Company name changed chivas investments LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Change of name notice (2 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
2 December 2009 | Termination of appointment of Alexander Duncanson as a director (2 pages) |
2 December 2009 | Termination of appointment of Alexander Duncanson as a director (2 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Alexander Cowieson Duncanson on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alexander Cowieson Duncanson on 29 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Brian John Hay-Smith on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Brian John Hay-Smith on 29 October 2009 (2 pages) |
10 December 2008 | Appointment terminated director walter blake (1 page) |
10 December 2008 | Appointment terminated director walter blake (1 page) |
25 November 2008 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
25 November 2008 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
24 November 2008 | Director appointed alexander cowieson duncanson (2 pages) |
24 November 2008 | Secretary appointed jane egan (2 pages) |
24 November 2008 | Director appointed brian john hay-smith (2 pages) |
24 November 2008 | Memorandum and Articles of Association (20 pages) |
24 November 2008 | Memorandum and Articles of Association (20 pages) |
24 November 2008 | Director appointed alexander cowieson duncanson (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from fifth floor condor house 10 st paul's churchyard london EC4M 8AL (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from fifth floor condor house 10 st paul's churchyard london EC4M 8AL (1 page) |
24 November 2008 | Secretary appointed jane egan (2 pages) |
24 November 2008 | Director appointed brian john hay-smith (2 pages) |
21 November 2008 | Company name changed condor shelfco LIMITED\certificate issued on 21/11/08 (2 pages) |
21 November 2008 | Company name changed condor shelfco LIMITED\certificate issued on 21/11/08 (2 pages) |
29 October 2008 | Incorporation (25 pages) |
29 October 2008 | Incorporation (25 pages) |