About

Registered Number: 04915241
Date of Incorporation: 29/09/2003 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Established in 2003, Arjowiggins Chartham Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERAUD, Pascal 24 November 2003 01 September 2005 1
GROS, Francois 24 November 2003 07 January 2019 1
REDON, Antonio 24 November 2003 01 September 2005 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2020
TM01 - Termination of appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
AM22 - N/A 15 January 2020
AM10 - N/A 28 August 2019
AM07 - N/A 03 May 2019
AM03 - N/A 16 March 2019
AM02 - N/A 16 March 2019
MR01 - N/A 27 February 2019
MR04 - N/A 26 February 2019
TM01 - Termination of appointment of director 21 February 2019
MR01 - N/A 15 February 2019
MR01 - N/A 15 February 2019
AD01 - Change of registered office address 06 February 2019
AM01 - N/A 30 January 2019
TM01 - Termination of appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 05 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 29 September 2017
AA01 - Change of accounting reference date 28 September 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 29 September 2016
MR04 - N/A 31 October 2015
MR04 - N/A 31 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 24 September 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
RESOLUTIONS - N/A 02 July 2012
MEM/ARTS - N/A 02 July 2012
MG01 - Particulars of a mortgage or charge 14 May 2012
MG01 - Particulars of a mortgage or charge 14 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 01 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 25 February 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
CH01 - Change of particulars for director 20 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 16 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363a - Annual Return 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
123 - Notice of increase in nominal capital 31 December 2003
225 - Change of Accounting Reference Date 31 December 2003
CERTNM - Change of name certificate 13 November 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2019 Outstanding

N/A

A registered charge 13 February 2019 Outstanding

N/A

A registered charge 13 February 2019 Outstanding

N/A

A french law pledge over receivables executed outside the united kingdom over property situated there 30 April 2012 Fully Satisfied

N/A

An english law pledge over receivables 30 April 2012 Fully Satisfied

N/A

Mortgage over bank accounts 29 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.