London
SW1Y 5NB
Secretary Name | Lady Gillian Rees Mogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(66 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pall Mall London SW1Y 5NB |
Director Name | Hon Emma Beatrice Rees-Mogg Craigie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(92 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Pitcombe Bruton Somerset BA10 0PE |
Director Name | Lord William Rees-Mogg |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(66 years after company formation) |
Appointment Duration | 20 years (resigned 29 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Pall Mall London SW1Y 5NB |
Director Name | Thomas Fletcher Rees-Mogg |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(66 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pall Mall London SW1Y 5NB |
Director Name | Mr Jacob William Rees-Mogg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(71 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 July 2019) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 76 Park Street London W1Y 3HP |
Director Name | Meadows Thomas Rory St John |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Shakespeare Tower Barbican London EC2Y 8DR |
Registered Address | 135 Westwood Park London SE23 3QL |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Forest Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4m at £0.2 | Lady Gillian Rees Mogg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,037,743 |
Cash | £897,114 |
Current Liabilities | £3,659 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
16 October 1991 | Delivered on: 17 October 1991 Satisfied on: 23 August 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the legal charge. Particulars: F/H property k/as 3 smith square,london t/no.ngl 421867. Fully Satisfied |
---|---|
31 July 1991 | Delivered on: 9 August 1991 Satisfied on: 23 August 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 November 1987 | Delivered on: 6 November 1987 Satisfied on: 31 July 2015 Persons entitled: The Manifold Trustee Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 29/4/86 and this deed. Particulars: L/H premises k/a 16 and 17 pall mall in the london borough of the city of westminster. Fully Satisfied |
3 April 1987 | Delivered on: 15 April 1987 Satisfied on: 13 September 1996 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: Sterling pounds 450,000 and any further advances. Particulars: 3 smith square london SW1 T.N. ngl 421867. Fully Satisfied |
15 March 1985 | Delivered on: 29 March 1985 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 smith square london SW1 t/n:- ngl 421867 and/or the proceeds of sale thereof. Fully Satisfied |
15 March 1985 | Delivered on: 29 March 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 smith square london SW1 t/n:- ngl 421867 and/or the proceeds of sale thereof. Fully Satisfied |
12 June 1984 | Delivered on: 14 June 1984 Satisfied on: 23 August 1994 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
23 May 1996 | Delivered on: 31 May 1996 Satisfied on: 31 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 October 1992 | Delivered on: 30 October 1992 Satisfied on: 8 August 1996 Persons entitled: Life Assurance Scheme The Trustees of the J.Rothschild Administration Limited Pension And Classification: Legal charge Secured details: £108,019.86 and all other monies due or to become due from the company to the chargee (as defined) pursuant to the facility letter dated 20TH october 1992. Particulars: All that land and l/h property k/as flat 9 fifth floor,16/17 pall mall london SW1 title number ngl 698466. Fully Satisfied |
12 December 1991 | Delivered on: 16 December 1991 Satisfied on: 8 August 1996 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £562,660 and any further advance due or to become due from the company to the chargee. Particulars: F/H property k/a 3 smith square,london t/n ngl 421867. Fully Satisfied |
7 February 1984 | Delivered on: 14 February 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the:- undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
21 April 1988 | Delivered on: 22 April 1988 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property k/a 16/17 pall mall westminster london SW1. Outstanding |
23 October 1992 | Delivered on: 13 November 1992 Persons entitled: The Manifold Trustee Company Limited Classification: Legal charge Secured details: The payment and discharge of any of the tenant's obligations to the chargee under the terms of a lease dated 29TH april 1986 as varied by a deed of variation and underlease dated 30TH march 1990. Particulars: The sum of £1 and any other sums paid into the account pursuant to a deed of priorities dated 23RD october 1992. Outstanding |
6 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
14 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
1 July 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
11 June 2021 | Registered office address changed from 16-17 Pall Mall London SW1Y 5LU to 135 Westwood Park London SE23 3QL on 11 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
10 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
8 August 2019 | Appointment of The Hon Emma Beatrice Rees-Mogg Craigie as a director on 7 August 2019 (2 pages) |
31 July 2019 | Termination of appointment of Jacob William Rees-Mogg as a director on 31 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
28 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
5 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
12 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Satisfaction of charge 6 in full (4 pages) |
31 July 2015 | Satisfaction of charge 13 in full (5 pages) |
31 July 2015 | Satisfaction of charge 6 in full (4 pages) |
31 July 2015 | Satisfaction of charge 13 in full (5 pages) |
28 July 2015 | Termination of appointment of Thomas Fletcher Rees-Mogg as a director on 23 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Thomas Fletcher Rees-Mogg as a director on 23 July 2015 (1 page) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from 16 - 17 Pall Mall 16 - 17 Pall Mall London SW1Y 5LU to 16-17 Pall Mall London SW1Y 5LU on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 16 - 17 Pall Mall 16 - 17 Pall Mall London SW1Y 5LU to 16-17 Pall Mall London SW1Y 5LU on 27 May 2015 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
16 October 2013 | Registered office address changed from 21 Bloomsbury Way London WC1A 2TH on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 21 Bloomsbury Way London WC1A 2TH on 16 October 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 January 2013 | Termination of appointment of William Rees-Mogg as a director (1 page) |
31 January 2013 | Termination of appointment of William Rees-Mogg as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
15 May 2008 | Return made up to 31/12/07; full list of members (6 pages) |
15 May 2008 | Return made up to 31/12/07; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members
|
3 March 2006 | Return made up to 31/12/05; full list of members
|
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
31 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
28 June 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 June 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 16 17 pall mall london SW1Y 5LU (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 16 17 pall mall london SW1Y 5LU (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Particulars of mortgage/charge (7 pages) |
31 May 1996 | Particulars of mortgage/charge (7 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 June 1995 | Company name changed rees-mogg holdings (1981) limite d\certificate issued on 09/06/95 (4 pages) |
8 June 1995 | Company name changed rees-mogg holdings (1981) limite d\certificate issued on 09/06/95 (4 pages) |
9 April 1995 | Return made up to 31/12/94; no change of members
|
9 April 1995 | Return made up to 31/12/94; no change of members
|
30 October 1992 | Particulars of mortgage/charge (7 pages) |
30 October 1992 | Particulars of mortgage/charge (7 pages) |
28 July 1991 | Memorandum and Articles of Association (19 pages) |
28 July 1991 | Memorandum and Articles of Association (19 pages) |
17 May 1991 | Company name changed\certificate issued on 17/05/91 (2 pages) |
17 May 1991 | Company name changed\certificate issued on 17/05/91 (2 pages) |
22 April 1988 | Particulars of mortgage/charge (3 pages) |
22 April 1988 | Particulars of mortgage/charge (3 pages) |
22 April 1988 | Particulars of mortgage/charge (3 pages) |
6 November 1987 | Particulars of mortgage/charge (3 pages) |
6 November 1987 | Particulars of mortgage/charge (3 pages) |
6 November 1987 | Particulars of mortgage/charge (3 pages) |