Company NamePast Overseers Society Of St.Margarets & St.John.Westminster(The)
Company StatusActive
Company Number00139829
CategoryPrivate Unlimited
Incorporation Date30 March 1915(109 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Geoffrey Thomas King
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1998(83 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Park View Road
Woldingham
Surrey
CR3 7DJ
Director NameMr David Powell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(92 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Westminster Palace Gardens
Artillery Row
London
SW1P 1RR
Director NameCllr Robert Jonathan Davis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(92 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor & Councillor
Country of ResidenceEngland
Correspondence AddressFlat G 50 Randolph Avenue
London
Greater London
W9 1BE
Director NameAnthony Raymond Layard
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2007(92 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleClerk
Country of ResidenceEngland
Correspondence Address30 Bective Road
London
SW15 2QA
Secretary NameMs Anne Caroline Walker
StatusCurrent
Appointed09 March 2016(101 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address176 Bishops Road
London
SW6 7JG
Director NameSir William Reginald Pullen
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(76 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 September 1996)
RoleClerk United Westminster Alanshouses
Correspondence AddressUnited Westminster Alanshouse
42 Rochester Row
London
Sw1
Director NameGroup Captain Sir Gordon Hamish Pirie
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(76 years, 10 months after company formation)
Appointment Duration6 years (resigned 24 January 1998)
RoleCompany Director
Correspondence AddressCottage Row
Tarrant Gunville
Blandford
Dorset
DT11 8JJ
Director NameMr Clifford Simon Romer Marr-Johnson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(76 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2002)
RoleChartered Surveyor
Correspondence Address14 Bolton Street
London
W1Y 7PA
Director NameJack Lodewyk Charles Dribbell
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(76 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 08 November 2012)
RoleRetired Wine Merchant
Country of ResidenceEngland
Correspondence AddressDalkeith Chester Avenue
Richmond
Surrey
TW10 6NP
Director NameMr David Wenloch Faull
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(76 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2000)
RoleSolicitor
Correspondence Address31 Wilton Crescent
London
SW19 3QY
Secretary NameDavid Wenlock Faull
NationalityBritish
StatusResigned
Appointed16 January 1992(76 years, 10 months after company formation)
Appointment Duration6 years (resigned 24 January 1998)
RoleCompany Director
Correspondence Address35 Great Peter Street
Westminster
London
SW1P 3LR
Director NameCharles Adam Leigh-Pemberton
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(77 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 January 2001)
RoleSolicitor
Correspondence Address3 Delvino Road
London
SW6 4AE
Director NameMr John Gordon Underwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(77 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Director NameJohn Robert Harris
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(77 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 March 2008)
RoleCompany Director
Correspondence Address24 Devonshire Place
London
W1N 2BX
Director NameMr Alan Joseph Cryer
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(77 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2000)
RoleChartered Engineer
Correspondence AddressColts Lower Farm Lane
Brightlingsea
Colchester
Essex
CO7 0SU
Director NamePhilip Crawford
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(77 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 1997)
RoleChartered Engineer
Correspondence AddressCogmans Farm
Outwood
Redhill
Surrey
RH1 5PS
Director NameMr Arthur Charles Barrett Cbe
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(77 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 January 1999)
RoleCompany Director
Correspondence AddressHighfield Cottage Uxbridge Road
Hillingdon
Uxbridge
Middlesex
UB10 0LF
Director NameMr Peter John Elphick Allen
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(77 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressHardown House
Park View Road
Woldingham
Surrey
CR3 7DH
Director NameEsquire Christopher Anthony Prendergast
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(78 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressFlat C 52 Warwick Square
London
SW1V 2AT
Director NameThomas Andrew Stevens
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(82 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 13 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address119 Thurleigh Road
London
SW12 8TY
Secretary NameThomas Andrew Stevens
NationalityBritish
StatusResigned
Appointed24 January 1998(82 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address119 Thurleigh Road
London
SW12 8TY
Secretary NamePeter John Darvall
NationalityBritish
StatusResigned
Appointed04 February 1999(83 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 July 2010)
RoleCompany Director
Correspondence AddressThe United Westminster
Almshouses Offices
42 Rochester Row
London
SW1P 1BU
Director NameEdwin Brian Henry Chappell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(86 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 March 2010)
RoleRetired
Correspondence Address8 Blacksmith Close
Ashtead
Surrey
KT21 2BD
Director NameSir Rodney George Brooke
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(92 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address706 Grenville House
Dolphin Square
London
SW1V 3LR
Director NameMr Alan Kinsey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(92 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 March 2019)
RoleSilversmith
Country of ResidenceEngland
Correspondence Address45 Roland Gardens
London
SW7 3PQ
Director NameDr Cyril Nemeth
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(92 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 March 2019)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address1 Langford Place
London
NW8 0LJ
Director NameRachel Elizabeth Whittaker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(92 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lesley Court
Strutton Ground
London
SW1P 2HZ
Director NameMr Alan Bradley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(92 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address808 Collingwood House
Dolphin Square
London
SW1V 3NG
Director NamePeter John Darvall
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(92 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2019)
RoleRetired Architect
Country of ResidenceUnited Kingdom
Correspondence Address702 Howard House
Dolphin Square
London
SW1V 3PQ
Secretary NameMr John Matthew Stephenson
StatusResigned
Appointed12 July 2010(95 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 March 2016)
RoleCompany Director
Correspondence Address50 Broadway
London
SW1H 0BL

Location

Registered Address176 Bishops Road
London
SW6 7JG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Filing History

25 July 2023Termination of appointment of Anthony Raymond Layard as a director on 20 July 2023 (1 page)
25 July 2023Director's details changed for Councillor Robert Jonathan Davis on 20 July 2023 (2 pages)
25 July 2023Director's details changed for Mr Geoffrey Thomas King on 20 July 2023 (2 pages)
10 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
13 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
4 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Alan Bradley as a director on 31 December 2019 (1 page)
12 March 2020Termination of appointment of Peter John Darvall as a director on 31 December 2019 (1 page)
31 March 2019Termination of appointment of Cyril Nemeth as a director on 1 March 2019 (1 page)
31 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
31 March 2019Termination of appointment of Alan Kinsey as a director on 1 March 2019 (1 page)
31 March 2019Termination of appointment of Rachel Elizabeth Whittaker as a director on 1 March 2019 (1 page)
30 August 2018Notification of a person with significant control statement (2 pages)
3 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
3 April 2018Secretary's details changed for Ms Anne Caroline Walker on 3 April 2018 (1 page)
28 March 2018Cessation of David Powell as a person with significant control on 20 March 2017 (1 page)
20 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
13 March 2017Registered office address changed from C/O Bircham Dyson Bell (Ref Jms) 50 Broadway London SW1H 0BL to 176 Bishops Road London SW6 7JG on 13 March 2017 (1 page)
13 March 2017Registered office address changed from C/O Bircham Dyson Bell (Ref Jms) 50 Broadway London SW1H 0BL to 176 Bishops Road London SW6 7JG on 13 March 2017 (1 page)
5 April 2016Termination of appointment of John Matthew Stephenson as a secretary on 9 March 2016 (1 page)
5 April 2016Appointment of Ms Anne Caroline Walker as a secretary on 9 March 2016 (2 pages)
5 April 2016Termination of appointment of John Matthew Stephenson as a secretary on 9 March 2016 (1 page)
1 April 2016Annual return made up to 4 March 2016 no member list (11 pages)
1 April 2016Annual return made up to 4 March 2016 no member list (11 pages)
29 March 2016Termination of appointment of Thomas Andrew Stevens as a director on 13 January 2016 (1 page)
29 March 2016Termination of appointment of Thomas Andrew Stevens as a director on 13 January 2016 (1 page)
16 March 2015Annual return made up to 4 March 2015 no member list (12 pages)
16 March 2015Annual return made up to 4 March 2015 no member list (12 pages)
16 March 2015Termination of appointment of Rodney George Brooke as a director on 12 March 2014 (1 page)
16 March 2015Annual return made up to 4 March 2015 no member list (12 pages)
16 March 2015Termination of appointment of Rodney George Brooke as a director on 12 March 2014 (1 page)
5 March 2014Annual return made up to 4 March 2014 no member list (12 pages)
5 March 2014Annual return made up to 4 March 2014 no member list (12 pages)
5 March 2014Annual return made up to 4 March 2014 no member list (12 pages)
25 March 2013Annual return made up to 4 March 2013 no member list (12 pages)
25 March 2013Annual return made up to 4 March 2013 no member list (12 pages)
25 March 2013Annual return made up to 4 March 2013 no member list (12 pages)
23 March 2013Termination of appointment of Jack Dribbell as a director (1 page)
23 March 2013Termination of appointment of Jack Dribbell as a director (1 page)
8 March 2012Annual return made up to 4 March 2012 no member list (13 pages)
8 March 2012Annual return made up to 4 March 2012 no member list (13 pages)
8 March 2012Annual return made up to 4 March 2012 no member list (13 pages)
28 March 2011Annual return made up to 4 March 2011 no member list (13 pages)
28 March 2011Annual return made up to 4 March 2011 no member list (13 pages)
28 March 2011Annual return made up to 4 March 2011 no member list (13 pages)
30 July 2010Appointment of Mr John Matthew Stephenson as a secretary (1 page)
30 July 2010Appointment of Mr John Matthew Stephenson as a secretary (1 page)
29 July 2010Termination of appointment of Thomas Stevens as a secretary (1 page)
29 July 2010Termination of appointment of Peter Darvall as a secretary (1 page)
29 July 2010Termination of appointment of Thomas Stevens as a secretary (1 page)
29 July 2010Registered office address changed from the United Westminster Almshouses Offices 42 Rochester Row London SW1P 1BU on 29 July 2010 (1 page)
29 July 2010Registered office address changed from the United Westminster Almshouses Offices 42 Rochester Row London SW1P 1BU on 29 July 2010 (1 page)
29 July 2010Termination of appointment of Peter Darvall as a secretary (1 page)
17 May 2010Director's details changed for Jack Lodewyk Charles Dribbell on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Jack Lodewyk Charles Dribbell on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Anthony Raymond Layard on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Alan Kinsey on 4 March 2010 (2 pages)
17 May 2010Annual return made up to 4 March 2010 no member list (8 pages)
17 May 2010Secretary's details changed for Peter John Darvall on 4 March 2010 (1 page)
17 May 2010Director's details changed for Alan Kinsey on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Peter John Darvall on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Alan Kinsey on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Rachel Elizabeth Whittaker on 4 March 2010 (2 pages)
17 May 2010Annual return made up to 4 March 2010 no member list (8 pages)
17 May 2010Director's details changed for Rachel Elizabeth Whittaker on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Jack Lodewyk Charles Dribbell on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Rachel Elizabeth Whittaker on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Councillor Robert Jonathan Davis on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Thomas Andrew Stevens on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Anthony Raymond Layard on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Anthony Raymond Layard on 4 March 2010 (2 pages)
17 May 2010Termination of appointment of Edwin Chappell as a director (1 page)
17 May 2010Director's details changed for Councillor Robert Jonathan Davis on 4 March 2010 (2 pages)
17 May 2010Termination of appointment of Edwin Chappell as a director (1 page)
17 May 2010Annual return made up to 4 March 2010 no member list (8 pages)
17 May 2010Director's details changed for Peter John Darvall on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Peter John Darvall on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Councillor Robert Jonathan Davis on 4 March 2010 (2 pages)
17 May 2010Secretary's details changed for Peter John Darvall on 4 March 2010 (1 page)
17 May 2010Director's details changed for Thomas Andrew Stevens on 4 March 2010 (2 pages)
17 May 2010Secretary's details changed for Peter John Darvall on 4 March 2010 (1 page)
17 May 2010Director's details changed for Thomas Andrew Stevens on 4 March 2010 (2 pages)
22 April 2009Annual return made up to 04/03/09 (6 pages)
22 April 2009Annual return made up to 04/03/09 (6 pages)
1 May 2008Annual return made up to 04/03/08 (7 pages)
1 May 2008Annual return made up to 04/03/08 (7 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Location of register of members (1 page)
1 May 2008Appointment terminated director john harris (1 page)
1 May 2008Appointment terminated director john harris (1 page)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (2 pages)
16 March 2007Annual return made up to 04/03/07 (6 pages)
16 March 2007Annual return made up to 04/03/07 (6 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
21 February 2006Annual return made up to 16/01/06 (6 pages)
21 February 2006Annual return made up to 16/01/06 (6 pages)
15 February 2005Annual return made up to 16/01/05 (6 pages)
15 February 2005Annual return made up to 16/01/05 (6 pages)
15 January 2004Annual return made up to 16/01/04 (6 pages)
15 January 2004Annual return made up to 16/01/04 (6 pages)
14 February 2003Annual return made up to 16/01/03
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2003Annual return made up to 16/01/03
  • 363(288) ‐ Director resigned
(7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Annual return made up to 16/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Annual return made up to 16/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002New director appointed (2 pages)
18 January 2001Annual return made up to 16/01/01
  • 363(288) ‐ Director resigned
(6 pages)
18 January 2001Annual return made up to 16/01/01
  • 363(288) ‐ Director resigned
(6 pages)
27 January 2000Annual return made up to 16/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2000Annual return made up to 16/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
21 February 1999New director appointed (3 pages)
21 February 1999Annual return made up to 16/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Annual return made up to 16/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 February 1999New director appointed (3 pages)
25 February 1998Annual return made up to 16/01/98
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1998Annual return made up to 16/01/98
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997Annual return made up to 16/01/97
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997Annual return made up to 16/01/97
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1996Annual return made up to 16/01/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 February 1996Annual return made up to 16/01/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Annual return made up to 16/01/95 (8 pages)
30 May 1995Annual return made up to 16/01/95 (8 pages)
27 October 1931Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 October 1931Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 March 1915Incorporation (14 pages)
30 March 1915Incorporation (14 pages)