London
SW1Y 4LH
Director Name | Mr Matthew John Ebsworth |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2005(79 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Secretary Name | Alexander Robert Bray |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(81 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | General Manager |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Patrick Desmond Storey |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(81 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Charles John Jacoby |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2009(83 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Journalist/Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Neil Edwards |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(88 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr St John Brown |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(89 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Sir Michael Griffiths |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(90 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Consultant Education |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Adrian Steger |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(90 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Ian Russell Barton |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(91 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Oliver Daniel Bolton |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(92 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Mark Richard Dean |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(95 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Carl Louis Statham |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(95 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Paul Elliott |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(96 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Robert Charles Farrow |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 May 2022(96 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Elliot Sheasby |
---|---|
Date of Birth | December 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(96 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Risk Advisor |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Michael Bellegarde |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(65 years, 11 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 06 May 2009) |
Role | Public Relations Consultant |
Correspondence Address | 1 Chapelfield Rectory Road Orford Suffolk IP12 2HW |
Director Name | Mr Robin Christopher Beckwith |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(66 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 May 1997) |
Role | Managing Director Of Printing |
Correspondence Address | Wellington Cottage Henfield Road Albourne Hassocks West Sussex BN6 9DE |
Director Name | Martin Leslie Brewer |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(66 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 May 1997) |
Role | Insurance Broker |
Correspondence Address | 27 Iver Lane Iver Buckinghamshire SL0 9LF |
Director Name | Mr Simon Andrew Camamile |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(66 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 May 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Rembrandt Close London SW1W 8HS |
Secretary Name | John George Frederick Stoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(66 years after company formation) |
Appointment Duration | 6 years (resigned 10 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutbourne Place Nutbourne Pulborough West Sussex RH20 2HF |
Director Name | Nicholas Rolfe Adlam |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(66 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 09 May 2001) |
Role | Merchant |
Correspondence Address | Top Flat 74 Cathcart Road London SW10 9DJ |
Secretary Name | Edward Bernard Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(72 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Flat 8 18 Shepherds Hill London N6 5AQ |
Secretary Name | Keith William Desmond Goldacre |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(72 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 January 1998) |
Role | Assistant Secretary |
Correspondence Address | 2 Woodlands Heath Road Coxheath Maidstone Kent ME17 4EE |
Secretary Name | Keith William Desmond Goldacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(72 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 January 1998) |
Role | Assistant Secretary |
Correspondence Address | 2 Woodlands Heath Road Coxheath Maidstone Kent ME17 4EE |
Secretary Name | David Bethune Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(72 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Ivy Cottage Upper Ham Road Ham Common Richmond Surrey TW10 5LA |
Secretary Name | Michael Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(73 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Mansard House Private Road, Martlesham Woodbridge Suffolk IP12 4SG |
Director Name | Mr David Cartwright |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(73 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 10 May 2017) |
Role | Vintner |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | John Richard Patrick Breen |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2000(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 May 2003) |
Role | Chartered Surveyor |
Correspondence Address | Apartment 81 Belgrave Court 36 Westferry Circus London E14 8RL |
Director Name | Paul Anthony Cleaver |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(75 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2005) |
Role | CEO |
Correspondence Address | Flat 5 196 Queens Gate London SW7 5EU |
Director Name | Mr Roger Howard Benson |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(78 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane Ends Summerhill Lane Steeton Keighley West Yorkshire BD20 6RX |
Director Name | Mr Keith Chamberlain |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(78 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 12 May 2010) |
Role | Surveyor |
Correspondence Address | Yew Tree Cottage Dedmere Rise Marlow Buckinghamshire SL7 1PQ |
Director Name | Ian David Breakspear Collins |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2009) |
Role | Property & Surveyor |
Correspondence Address | Apartment 8 172 Gloucester Terrace London W2 6HT |
Director Name | Mr Oliver Daniel Bolton |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(84 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 11 May 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Director Name | Mr Joceyln Huw Lewis Bassett |
---|---|
Date of Birth | September 1989 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(90 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 2022) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 16 St. James's Square London SW1Y 4LH |
Website | www.eastindiaclub.co.uk/ |
---|---|
Telephone | 020 79301000 |
Telephone region | London |
Registered Address | 16 St. James's Square London SW1Y 4LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,944,799 |
Gross Profit | £4,782,381 |
Net Worth | £17,464,357 |
Cash | £568,267 |
Current Liabilities | £1,377,946 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2022 (10 months ago) |
---|---|
Next Return Due | 12 June 2023 (2 months, 2 weeks from now) |
20 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Bank PLC, Securities Processing Centre, Po Box 6304, Coventry, CV3 9JY Classification: A registered charge Particulars: The freehold property known as 46 old gloucester street london as registered at h m land registry with title number 349156. Outstanding |
---|---|
20 March 2015 | Delivered on: 1 April 2015 Persons entitled: Hsbc Bank PLC, Securities Processing Centre, Po Box 6304, Coventry, CV3 9JY Classification: A registered charge Particulars: The freehold property known as 45 old gloucester street london as registered at h m land registry with title number LN14275. Outstanding |
24 July 1967 | Delivered on: 9 August 1967 Persons entitled: Sir L Kipping S.B Smith W Roach Classification: Supp. Trust deed Secured details: Securing a series of debentures for £53,000. Particulars: 16 st james square london SW1. Outstanding |
15 March 1957 | Delivered on: 18 March 1955 Persons entitled: Sir L Kipping S.B Smith W Roach Sir N Kipping F W Orr W Roach S B Smith Classification: Charge Secured details: For varying the terms of a trust deed and supplemental trust deed dated respectively 18TH april 1894 and ist may 1940 for securing a series of debentures for £53,000. Outstanding |
1 March 1940 | Delivered on: 4 March 1940 Persons entitled: Sir L Kipping S.B Smith W Roach Sir N Kipping F W Orr W Roach S B Smith Sir H a Sams E L Tanner G C Sankey Classification: Supplemental trust deed. Secured details: Modifying a trust deed dated 18TH april 1894 securing an issue of debenture at 4% to an amount of £53,000 providing for the re-issue of debentures. Particulars: 16, st james's square sw.1. Outstanding |
18 April 1894 | Delivered on: 23 January 1939 Persons entitled: Sir L Kipping S.B Smith W Roach Sir N Kipping F W Orr W Roach S B Smith Sir H a Sams E L Tanner G C Sankey E L Tanner. Sir H. A. Sams J C Sankey. Classification: Trust deed Secured details: 4% first mortgage debenture £43,575. Particulars: 16 st. James's square and 4, duke street london SW1. Outstanding |
3 November 2021 | Full accounts made up to 31 December 2020 (25 pages) |
---|---|
11 June 2021 | Director's details changed for George Duncan Steele Bodger on 11 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
24 May 2021 | Termination of appointment of Kenneth William Morgan as a director on 19 May 2021 (1 page) |
24 May 2021 | Appointment of Mr Carl Louis Statham as a director on 19 May 2021 (2 pages) |
24 May 2021 | Appointment of Mr Mark Richard Dean as a director on 19 May 2021 (2 pages) |
26 February 2021 | Memorandum and Articles of Association (34 pages) |
26 February 2021 | Resolutions
|
12 February 2021 | Termination of appointment of Alasdair Shaikh as a director on 9 December 2020 (1 page) |
7 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
8 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
10 June 2019 | Memorandum and Articles of Association (33 pages) |
10 June 2019 | Resolutions
|
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
29 May 2019 | Director's details changed for Mr Jonathan Peter Monk on 15 May 2019 (2 pages) |
29 May 2019 | Appointment of Mr Adam Davey Walker as a director on 15 May 2019 (2 pages) |
29 May 2019 | Appointment of Mr Jonathan Peter Monk as a director on 15 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Carl Louis Statham as a director on 15 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Simon Trevithick Collins as a director on 15 May 2019 (1 page) |
12 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
4 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
31 May 2018 | Memorandum and Articles of Association (33 pages) |
31 May 2018 | Resolutions
|
22 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
14 May 2018 | Appointment of Mr Oliver Daniel Bolton as a director on 9 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Henry Rupert Everett Morris as a director on 9 May 2018 (1 page) |
15 August 2017 | Satisfaction of charge 3 in full (1 page) |
15 August 2017 | Satisfaction of charge 4 in full (1 page) |
15 August 2017 | Satisfaction of charge 1 in full (1 page) |
15 August 2017 | Satisfaction of charge 2 in full (1 page) |
15 August 2017 | Satisfaction of charge 1 in full (1 page) |
15 August 2017 | Satisfaction of charge 4 in full (1 page) |
15 August 2017 | Satisfaction of charge 2 in full (1 page) |
15 August 2017 | Satisfaction of charge 3 in full (1 page) |
8 August 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
8 August 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
8 August 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
8 August 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
8 August 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
8 August 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
8 August 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
8 August 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
16 May 2017 | Appointment of Mr Ian Russell Barton as a director on 10 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of William Iain Wolsey as a director on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Robert George Williams as a director on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of David Cartwright as a director on 10 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
16 May 2017 | Appointment of Mr Ian Russell Barton as a director on 10 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of William Iain Wolsey as a director on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Robert George Williams as a director on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of David Cartwright as a director on 10 May 2017 (1 page) |
24 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
27 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 May 2016 | Annual return made up to 13 May 2016 no member list (11 pages) |
13 May 2016 | Appointment of Sir Michael Griffiths as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Carl Louis Statham as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Jocelyn Bassett as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Adrian Steger as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Adam Davey Walker as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Colin Seabrook as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Christian Schaffalitzky De Muckadell as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Oliver Daniel Bolton as a director on 11 May 2016 (1 page) |
13 May 2016 | Annual return made up to 13 May 2016 no member list (11 pages) |
13 May 2016 | Appointment of Sir Michael Griffiths as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Carl Louis Statham as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Jocelyn Bassett as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Adrian Steger as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Adam Davey Walker as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Colin Seabrook as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Christian Schaffalitzky De Muckadell as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Oliver Daniel Bolton as a director on 11 May 2016 (1 page) |
2 July 2015 | Memorandum and Articles of Association (25 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Memorandum and Articles of Association (25 pages) |
2 July 2015 | Resolutions
|
18 May 2015 | Annual return made up to 15 May 2015 no member list (11 pages) |
18 May 2015 | Appointment of Mr St John Brown as a director on 13 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Roger Raishbrook as a director on 13 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Neil Edwards as a director on 15 May 2014 (2 pages) |
18 May 2015 | Annual return made up to 15 May 2015 no member list (11 pages) |
18 May 2015 | Appointment of Mr St John Brown as a director on 13 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Roger Raishbrook as a director on 13 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Neil Edwards as a director on 15 May 2014 (2 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 April 2015 | Registration of charge 002066170006, created on 20 March 2015 (15 pages) |
2 April 2015 | Registration of charge 002066170006, created on 20 March 2015 (15 pages) |
1 April 2015 | Registration of charge 002066170005, created on 20 March 2015 (15 pages) |
1 April 2015 | Registration of charge 002066170005, created on 20 March 2015 (15 pages) |
13 June 2014 | Annual return made up to 15 May 2014 no member list (10 pages) |
13 June 2014 | Appointment of Mr Robert Williams as a director (2 pages) |
13 June 2014 | Director's details changed for Mr Adam Davey Walker on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Colin Seabrook on 13 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Jonathan Monk as a director (1 page) |
13 June 2014 | Director's details changed for Mr Charles John Jacoby on 13 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of George Thurlow as a director (1 page) |
13 June 2014 | Director's details changed for Mr Patrick Desmond Storey on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Richard Graham Robinson on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Roger Raishbrook on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr David Cartwright on 13 June 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Alexander Robert Bray on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 15 May 2014 no member list (10 pages) |
13 June 2014 | Appointment of Mr Robert Williams as a director (2 pages) |
13 June 2014 | Director's details changed for Mr Adam Davey Walker on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Colin Seabrook on 13 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Jonathan Monk as a director (1 page) |
13 June 2014 | Termination of appointment of George Thurlow as a director (1 page) |
13 June 2014 | Director's details changed for Mr Charles John Jacoby on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Richard Graham Robinson on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Patrick Desmond Storey on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr David Cartwright on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Roger Raishbrook on 13 June 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Alexander Robert Bray on 13 June 2014 (1 page) |
20 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
26 July 2013 | Annual return made up to 15 May 2013 no member list (15 pages) |
26 July 2013 | Annual return made up to 15 May 2013 no member list (15 pages) |
25 July 2013 | Termination of appointment of Maximilian Kuhnke as a director (1 page) |
25 July 2013 | Appointment of Mr Christian Schaffalitzky as a director (2 pages) |
25 July 2013 | Director's details changed for Mr Alasdair Shaikh on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr William Iain Wolsey on 17 May 2013 (2 pages) |
25 July 2013 | Director's details changed for George Duncan Steele Bodger on 2 October 2009 (2 pages) |
25 July 2013 | Director's details changed for Mr Jonathan Monk on 29 October 2009 (2 pages) |
25 July 2013 | Director's details changed for Mr Matthew John Ebsworth on 17 September 2012 (2 pages) |
25 July 2013 | Director's details changed for Mr. Henry Rupert Everett Morris on 11 December 2009 (2 pages) |
25 July 2013 | Director's details changed for George Duncan Steele Bodger on 2 October 2009 (2 pages) |
25 July 2013 | Appointment of Mr Christian Schaffalitzky as a director (2 pages) |
25 July 2013 | Director's details changed for Mr Alasdair Shaikh on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr William Iain Wolsey on 17 May 2013 (2 pages) |
25 July 2013 | Director's details changed for George Duncan Steele Bodger on 2 October 2009 (2 pages) |
25 July 2013 | Director's details changed for Mr Jonathan Monk on 29 October 2009 (2 pages) |
25 July 2013 | Termination of appointment of Maximilian Kuhnke as a director (1 page) |
25 July 2013 | Director's details changed for Mr Matthew John Ebsworth on 17 September 2012 (2 pages) |
25 July 2013 | Director's details changed for Mr. Henry Rupert Everett Morris on 11 December 2009 (2 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 May 2012 | Annual return made up to 15 May 2012 no member list (17 pages) |
17 May 2012 | Appointment of Mr Maximilian Berhard Douglas Kuhnke as a director (2 pages) |
17 May 2012 | Appointment of Mr Kenneth William Morgan as a director (2 pages) |
17 May 2012 | Annual return made up to 15 May 2012 no member list (17 pages) |
17 May 2012 | Appointment of Mr Maximilian Berhard Douglas Kuhnke as a director (2 pages) |
17 May 2012 | Appointment of Mr Kenneth William Morgan as a director (2 pages) |
16 May 2012 | Termination of appointment of James Innes as a director (1 page) |
16 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 May 2012 | Termination of appointment of James Innes as a director (1 page) |
16 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 June 2011 | Annual return made up to 30 May 2011 no member list (18 pages) |
7 June 2011 | Director's details changed for Mr Patrick Desmond Storey on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Patrick Desmond Storey on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 30 May 2011 no member list (18 pages) |
7 June 2011 | Director's details changed for Mr Patrick Desmond Storey on 7 June 2011 (2 pages) |
1 June 2011 | Appointment of Mr William Iain Wolsey as a director (2 pages) |
1 June 2011 | Appointment of Mr William Iain Wolsey as a director (2 pages) |
24 May 2011 | Termination of appointment of Roger Benson as a director (1 page) |
24 May 2011 | Termination of appointment of Geoffrey Dear as a director (1 page) |
24 May 2011 | Termination of appointment of Roger Benson as a director (1 page) |
24 May 2011 | Termination of appointment of Geoffrey Dear as a director (1 page) |
20 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 June 2010 | Annual return made up to 30 May 2010 no member list (10 pages) |
4 June 2010 | Appointment of Mr Patrick Desmond Storey as a director (1 page) |
4 June 2010 | Director's details changed for Mr Matthew John Ebsworth on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Jonathan Monk on 29 October 2009 (2 pages) |
4 June 2010 | Registered office address changed from , 16 St James's Sq, London, SW1Y 4LH on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for George Duncan Steele Bodger on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for George Derek Thurlow on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for James Buckley Innes on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Alasdair Shaikh on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Charles John Jacoby on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Henry Rupert Everett Morris on 30 May 2010 (2 pages) |
4 June 2010 | Registered office address changed from , 16 St James's Sq, London, SW1Y 4LH on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 30 May 2010 no member list (10 pages) |
4 June 2010 | Appointment of Mr Patrick Desmond Storey as a director (1 page) |
4 June 2010 | Director's details changed for Mr Matthew John Ebsworth on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Jonathan Monk on 29 October 2009 (2 pages) |
4 June 2010 | Registered office address changed from , 16 St James's Sq, London, SW1Y 4LH on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for George Duncan Steele Bodger on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for George Derek Thurlow on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for James Buckley Innes on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Alasdair Shaikh on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Charles John Jacoby on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Henry Rupert Everett Morris on 30 May 2010 (2 pages) |
2 June 2010 | Appointment of Mr Simon Trevithick Collins as a director (2 pages) |
2 June 2010 | Appointment of Mr Oliver Daniel Bolton as a director (2 pages) |
2 June 2010 | Appointment of Mr Simon Trevithick Collins as a director (2 pages) |
2 June 2010 | Appointment of Mr Oliver Daniel Bolton as a director (2 pages) |
24 May 2010 | Termination of appointment of Christian Schaffalitzky De Muckadell as a director (1 page) |
24 May 2010 | Termination of appointment of Keith Chamberlain as a director (1 page) |
24 May 2010 | Termination of appointment of Christian Schaffalitzky De Muckadell as a director (1 page) |
24 May 2010 | Termination of appointment of Keith Chamberlain as a director (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 August 2009 | Director's change of particulars / keith chamberlain / 14/08/2009 (2 pages) |
14 August 2009 | Director's change of particulars / keith chamberlain / 14/08/2009 (2 pages) |
11 August 2009 | Annual return made up to 30/05/09 (7 pages) |
11 August 2009 | Annual return made up to 30/05/09 (7 pages) |
25 July 2009 | Director's change of particulars / adam walker / 24/07/2009 (2 pages) |
25 July 2009 | Director's change of particulars / adam walker / 24/07/2009 (2 pages) |
13 July 2009 | Director appointed mr charles john jacoby (1 page) |
13 July 2009 | Appointment terminated director ian collins (1 page) |
13 July 2009 | Appointment terminated director michael bellegarde (1 page) |
13 July 2009 | Director appointed mr alasdair shaikh (1 page) |
13 July 2009 | Director appointed mr charles john jacoby (1 page) |
13 July 2009 | Appointment terminated director ian collins (1 page) |
13 July 2009 | Appointment terminated director michael bellegarde (1 page) |
13 July 2009 | Director appointed mr alasdair shaikh (1 page) |
22 December 2008 | Director's change of particulars / matthew ebsworth / 19/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / matthew ebsworth / 19/12/2008 (1 page) |
5 June 2008 | Annual return made up to 30/05/08 (7 pages) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from, 16 st james's sq., London, SW1Y 4LH (1 page) |
5 June 2008 | Location of debenture register (1 page) |
5 June 2008 | Annual return made up to 30/05/08 (7 pages) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from, 16 st james's sq., London, SW1Y 4LH (1 page) |
5 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Director appointed mr jonathan monk (1 page) |
4 June 2008 | Appointment terminated director alan kurtz (1 page) |
4 June 2008 | Director appointed mr jonathan monk (1 page) |
4 June 2008 | Appointment terminated director alan kurtz (1 page) |
20 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
4 June 2007 | Annual return made up to 30/05/07 (4 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Annual return made up to 30/05/07 (4 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Location of debenture register (1 page) |
22 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
14 June 2006 | Annual return made up to 30/05/06
|
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Annual return made up to 30/05/06
|
14 June 2006 | New director appointed (2 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 July 2005 | Auditor's resignation (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
16 June 2005 | Annual return made up to 30/05/05
|
16 June 2005 | Annual return made up to 30/05/05
|
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
3 June 2004 | Annual return made up to 30/05/04
|
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Annual return made up to 30/05/04
|
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
4 August 2003 | Memorandum and Articles of Association (25 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Memorandum and Articles of Association (25 pages) |
4 August 2003 | Resolutions
|
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Annual return made up to 30/05/03
|
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Annual return made up to 30/05/03
|
19 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
14 June 2002 | Annual return made up to 30/05/02
|
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
14 June 2002 | Annual return made up to 30/05/02
|
14 June 2002 | New director appointed (2 pages) |
21 June 2001 | Annual return made up to 30/05/01
|
21 June 2001 | Annual return made up to 30/05/01
|
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 June 2000 | Annual return made up to 30/05/00
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Annual return made up to 30/05/00
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Annual return made up to 30/05/99
|
16 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Annual return made up to 30/05/99
|
24 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Annual return made up to 30/05/98
|
24 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Annual return made up to 30/05/98
|
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
26 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | Annual return made up to 30/05/97
|
26 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | Annual return made up to 30/05/97
|
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 July 1996 | Annual return made up to 30/05/96
|
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Annual return made up to 30/05/96
|
9 July 1996 | New director appointed (2 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 30/05/95
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 30/05/95
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (232 pages) |
15 June 1994 | New director appointed (4 pages) |
15 June 1994 | New director appointed (4 pages) |
8 June 1994 | Annual return made up to 30/05/94
|
8 June 1994 | Annual return made up to 30/05/94
|
13 December 1993 | New director appointed (2 pages) |
13 December 1993 | New director appointed (2 pages) |
3 June 1993 | Full accounts made up to 31 December 1992 (18 pages) |
3 June 1993 | New director appointed (3 pages) |
3 June 1993 | Annual return made up to 30/05/93
|
3 June 1993 | Full accounts made up to 31 December 1992 (18 pages) |
3 June 1993 | New director appointed (3 pages) |
3 June 1993 | Annual return made up to 30/05/93
|
5 August 1992 | Full accounts made up to 31 December 1991 (18 pages) |
5 August 1992 | Director resigned (2 pages) |
5 August 1992 | Annual return made up to 30/05/92
|
5 August 1992 | Full accounts made up to 31 December 1991 (18 pages) |
5 August 1992 | Director resigned (2 pages) |
5 August 1992 | Annual return made up to 30/05/92
|
27 September 1991 | Resolutions
|
27 September 1991 | Resolutions
|
16 July 1991 | Full accounts made up to 31 December 1990 (19 pages) |
16 July 1991 | Annual return made up to 30/05/91 (12 pages) |
16 July 1991 | Full accounts made up to 31 December 1990 (19 pages) |
16 July 1991 | Annual return made up to 30/05/91 (12 pages) |
25 July 1990 | Full accounts made up to 31 December 1989 (18 pages) |
25 July 1990 | Annual return made up to 30/05/90 (9 pages) |
25 July 1990 | Full accounts made up to 31 December 1989 (18 pages) |
25 July 1990 | Annual return made up to 30/05/90 (9 pages) |
5 October 1989 | Memorandum and Articles of Association (22 pages) |
5 October 1989 | Resolutions
|
5 October 1989 | Memorandum and Articles of Association (22 pages) |
5 October 1989 | Resolutions
|
26 September 1989 | Annual return made up to 25/05/89 (9 pages) |
26 September 1989 | Annual return made up to 25/05/89 (9 pages) |
15 August 1989 | Full accounts made up to 31 December 1988 (18 pages) |
15 August 1989 | Full accounts made up to 31 December 1988 (18 pages) |
5 August 1988 | Annual return made up to 26/05/88 (9 pages) |
5 August 1988 | Full accounts made up to 31 December 1987 (18 pages) |
5 August 1988 | Annual return made up to 26/05/88 (9 pages) |
5 August 1988 | Full accounts made up to 31 December 1987 (18 pages) |
13 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
13 August 1987 | Annual return made up to 24/06/87 (10 pages) |
13 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
13 August 1987 | Annual return made up to 24/06/87 (10 pages) |
7 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
7 July 1986 | Annual return made up to 29/05/86 (5 pages) |
7 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
7 July 1986 | Annual return made up to 29/05/86 (5 pages) |
2 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
9 July 1976 | Company name changed\certificate issued on 09/07/76 (2 pages) |
9 July 1976 | Company name changed\certificate issued on 09/07/76 (2 pages) |
13 June 1925 | Incorporation (26 pages) |
13 June 1925 | Incorporation (26 pages) |