322 High Holborn
London
WC1V 7PB
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Pensions Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road London N3 3AD |
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Peter Ernest Kay Fuchs |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elwells Bennetts Hill Dunton Bassett Lutterworth Leicestershire LE17 5JJ |
Director Name | Geoffrey Hope Terry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Dixon Hill Barn Oldfield Lane, Oldfield Keighley West Yorkshire BD22 0HY |
Secretary Name | Geoffrey Hope Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 05 June 1994) |
Role | Company Director |
Correspondence Address | Dixon Hill Barn Oldfield Lane, Oldfield Keighley West Yorkshire BD22 0HY |
Director Name | Mr Charles Herbert Parker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1996) |
Role | Commercial Director Charter Pl |
Country of Residence | England |
Correspondence Address | Sylvesters House Cheriton Alresford Hampshire SO24 0PU |
Director Name | Mr Nigel Edward Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2001) |
Role | Finance Director Charter Plc |
Country of Residence | United Kingdom |
Correspondence Address | Far Rockaway Upper Durford Wood Petersfield Hampshire GU31 5AW |
Director Name | Peter Maguire Thwaite |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Mr David Maurice Eilbeck |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Windmill Road Sevenoaks Kent TN13 1TN |
Director Name | Alison Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Robert Arthur Careless |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr James Richard Deeley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2012(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2012(22 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 February 2020) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Guy Rostron |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(23 years after company formation) |
Appointment Duration | 2 days (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Dominic Albert Daniel Morgan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2017) |
Role | Tax Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Christopher Michael Hix |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Sarah Elizabeth McIntyre |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Charter Central Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 March 2014) |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | charter.ie |
---|
Registered Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
12.5b at £0.01 | Airgare LTD 98.49% Ordinary B |
---|---|
91m at £0.01 | Esab Technology LTD 0.72% Ordinary D |
34.3m at £0.01 | Charter Consolidated LTD 0.27% Ordinary A |
19.2m at £0.01 | Clfx Sweden Cv 0.15% Ordinary D |
15.2m at £0.01 | Central Mining & Investment Corporation LTD 0.12% Ordinary D |
11.9m at £0.01 | Central Mining Finance LTD 0.09% Ordinary D |
9.3m at £0.01 | Exelvia Investments LTD 0.07% Ordinary D |
4.4m at £0.01 | Clfx Netherlands Finance Cv 0.03% Ordinary C |
3.7m at £0.01 | Hobart Place Investments LTD 0.03% Ordinary D |
2.9m at £0.01 | Charter Central Services LTD 0.02% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,017,850,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
5 September 2013 | Delivered on: 23 September 2013 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York as Collateral Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
15 August 2012 | Delivered on: 24 August 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Pledge of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A right of pledge over the collateral; collateral means the shares the new shares and the pledgor's present and future rights see image for full details. Fully Satisfied |
14 May 2012 | Delivered on: 18 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Share pledge agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assets being the shares, the related rights and the proceeds see image for full details. Fully Satisfied |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
22 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
2 March 2020 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page) |
18 October 2019 | Cancellation of shares. Statement of capital on 26 September 2019
|
18 October 2019 | Purchase of own shares. (3 pages) |
10 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
21 August 2019 | Termination of appointment of Sarah Elizabeth Mcintyre as a director on 21 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
22 May 2019 | Resolutions
|
22 May 2019 | Statement of capital on 22 May 2019
|
22 May 2019 | Statement by Directors (3 pages) |
22 May 2019 | Solvency Statement dated 21/05/19 (3 pages) |
25 February 2019 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
21 February 2018 | Termination of appointment of Dominic Albert Daniel Morgan as a director on 19 October 2017 (1 page) |
19 February 2018 | Appointment of Sarah Elizabeth Mcintyre as a director on 19 October 2017 (2 pages) |
12 February 2018 | Notification of Airgare Limited as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
30 August 2017 | Change of details for a person with significant control (2 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 August 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
2 August 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
4 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Appointment of Mr Dominic Albert Daniel Morgan as a director on 30 September 2016 (2 pages) |
7 October 2016 | Appointment of Mr Dominic Albert Daniel Morgan as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Christopher Michael Hix as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Christopher Michael Hix as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 June 2015 | Satisfaction of charge 2 in full (4 pages) |
9 June 2015 | Satisfaction of charge 2 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 3 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 023919890004 in full (4 pages) |
9 June 2015 | Satisfaction of charge 3 in full (4 pages) |
9 June 2015 | Satisfaction of charge 023919890004 in full (4 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
22 April 2014 | Termination of appointment of Charter Central Services Limited as a secretary (1 page) |
22 April 2014 | Termination of appointment of Charter Central Services Limited as a secretary (1 page) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 April 2014 | Registered office address changed from 6Th Floor High Holborn London WC1V 7PB England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 6Th Floor High Holborn London WC1V 7PB England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 6Th Floor High Holborn London WC1V 7PB England on 9 April 2014 (1 page) |
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 September 2013 | Registration of charge 023919890004 (31 pages) |
23 September 2013 | Registration of charge 023919890004 (31 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
27 August 2013 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 27 August 2013 (1 page) |
8 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (13 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (13 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (13 pages) |
4 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
4 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
6 January 2013 | Auditor's resignation (2 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Appointment of Guy Rostron as a director (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages) |
17 July 2012 | Appointment of Guy Rostron as a director (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages) |
16 July 2012 | Termination of appointment of Guy Rostron as a director (1 page) |
16 July 2012 | Termination of appointment of Guy Rostron as a director (1 page) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
4 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages) |
4 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages) |
4 July 2012 | Resolutions
|
2 July 2012 | Appointment of Guy Rostron as a director (2 pages) |
2 July 2012 | Appointment of Guy Rostron as a director (2 pages) |
2 July 2012 | Appointment of Robin Clark as a director (2 pages) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
2 July 2012 | Appointment of Robin Clark as a director (2 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (12 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (12 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (12 pages) |
21 June 2012 | Sub-division of shares on 20 April 2012 (5 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
21 June 2012 | Change of share class name or designation (2 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
21 June 2012 | Resolutions
|
21 June 2012 | Sub-division of shares on 20 April 2012 (5 pages) |
21 June 2012 | Change of share class name or designation (2 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
21 June 2012 | Resolutions
|
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
10 May 2012 | Memorandum and Articles of Association (46 pages) |
10 May 2012 | Memorandum and Articles of Association (46 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
1 May 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
1 May 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
30 March 2012 | Appointment of William Flexon as a director (2 pages) |
30 March 2012 | Appointment of William Flexon as a director (2 pages) |
29 March 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
29 March 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
29 March 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
29 March 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
23 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
23 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
20 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
20 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
18 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
18 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
18 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
18 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Termination of appointment of Michael Foster as a director (1 page) |
1 July 2010 | Termination of appointment of Andrew Stockwell as a director (1 page) |
1 July 2010 | Termination of appointment of Michael Foster as a director (1 page) |
1 July 2010 | Termination of appointment of Andrew Stockwell as a director (1 page) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
29 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 July 2008 | Return made up to 05/06/08; full list of members (5 pages) |
24 July 2008 | Return made up to 05/06/08; full list of members (5 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
7 May 2008 | Secretary's change of particulars / charter central services LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / charter central services LIMITED / 06/05/2008 (1 page) |
14 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (1 page) |
12 July 2007 | Return made up to 05/06/07; no change of members (5 pages) |
12 July 2007 | Return made up to 05/06/07; no change of members (5 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 March 2007 | New director appointed (4 pages) |
7 March 2007 | New director appointed (4 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 July 2006 | Return made up to 05/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 05/06/06; full list of members (6 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | Return made up to 05/06/04; no change of members (5 pages) |
7 July 2004 | Return made up to 05/06/04; no change of members (5 pages) |
7 July 2004 | New director appointed (3 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (4 pages) |
10 May 2004 | New director appointed (4 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
11 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 June 2003 | Return made up to 05/06/03; no change of members (4 pages) |
28 June 2003 | Return made up to 05/06/03; no change of members (4 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
8 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (6 pages) |
16 July 2001 | New director appointed (6 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
14 June 2001 | Return made up to 05/06/01; no change of members (4 pages) |
14 June 2001 | Return made up to 05/06/01; no change of members (4 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
5 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
2 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 05/06/97; no change of members (6 pages) |
11 June 1997 | Return made up to 05/06/97; no change of members (6 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
16 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
16 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 December 1995 | Notice of assignment of name or new name to shares (2 pages) |
20 December 1995 | Ad 31/10/95--------- £ si 999998@1=999998 £ ic 2/1000000 (4 pages) |
20 December 1995 | Notice of assignment of name or new name to shares (2 pages) |
20 December 1995 | Nc inc already adjusted 31/10/95 (1 page) |
20 December 1995 | Ad 31/10/95--------- £ si 999998@1=999998 £ ic 2/1000000 (4 pages) |
20 December 1995 | Nc inc already adjusted 31/10/95 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
5 July 1995 | Return made up to 05/06/95; no change of members (14 pages) |
5 July 1995 | Return made up to 05/06/95; no change of members (14 pages) |
28 March 1995 | Accounts made up to 31 December 1994 (4 pages) |
28 March 1995 | Accounts made up to 31 December 1994 (4 pages) |
18 July 1994 | Accounts made up to 31 March 1994 (4 pages) |
18 July 1994 | Accounts made up to 31 March 1994 (4 pages) |
14 May 1993 | Accounts made up to 31 March 1993 (4 pages) |
14 May 1993 | Accounts made up to 31 March 1993 (4 pages) |
20 January 1993 | Accounts made up to 31 March 1992 (4 pages) |
20 January 1993 | Accounts made up to 31 March 1992 (4 pages) |
26 May 1992 | Accounts made up to 31 March 1991 (4 pages) |
26 May 1992 | Accounts made up to 31 March 1991 (4 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |
13 February 1990 | Company name changed\certificate issued on 13/02/90 (3 pages) |
13 February 1990 | Company name changed\certificate issued on 13/02/90 (3 pages) |
13 February 1990 | Resolutions
|
13 February 1990 | Resolutions
|
19 December 1989 | Memorandum and Articles of Association (31 pages) |
19 December 1989 | Memorandum and Articles of Association (31 pages) |
5 June 1989 | Incorporation (10 pages) |
5 June 1989 | Incorporation (10 pages) |