London
W1K 4ER
Director Name | Mr David John Donnelly |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Brook Street London W1K 4ER |
Director Name | Mr David John James |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Brook Street London W1K 4ER |
Director Name | Mr Anthony William Charlton Edwards |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 69 Brook Street London W1K 4ER |
Secretary Name | Maj Mark Benedict Damian Jenkins |
---|---|
Status | Current |
Appointed | 04 November 2019(91 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 69 Brook Street London W1K 4ER |
Director Name | Mr Christopher John Boon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(92 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 69 Brook Street London W1K 4ER |
Director Name | Mr Alastair Collett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(95 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Langham Road 58 Langham Road Teddington London TW11 9HJ |
Director Name | Mr Antony Pinsent |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(95 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Brook Street London W1K 4ER |
Director Name | Dr Henry Ivison Shipley Thirlaway |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(62 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 May 2004) |
Role | Retired |
Correspondence Address | 18 Speen Lane Newbury Berkshire RG13 1RW |
Secretary Name | Commander Rn Norman Thomas Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(62 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 24a Old Burlington Street London W1X 1RG |
Director Name | Mr Christopher Roger Butterworth |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(63 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 1994) |
Role | Chartered Architect |
Correspondence Address | Halstead Elgin Road Weybridge Surrey KT13 8SW |
Director Name | Mr Peter John Selwyn Rawson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(65 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 May 2003) |
Role | Registrar In Bankruptcy |
Correspondence Address | West Laithe Nether Wallop Stockbridge Hampshire SO20 8HA |
Director Name | Ronald Keith Leslie Brown |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(67 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 2003) |
Role | Solicitor |
Correspondence Address | Michaelmas Cottage Heads Lane Inkpen Common Hungerford Berkshire RG17 9QS |
Secretary Name | Cmdr Timothy Harold Boycott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(69 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 38 Park Road London W4 3HH |
Director Name | Mr Christopher Roger Butterworth |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(70 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 11 March 2019) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Langbridge Farm Elm Lane Calbourne Isle Of Wight PO30 4JS |
Director Name | Mr Michael Alan Stotesbury |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(74 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 March 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lancaster Gardens Wimbledon London SW19 5DG |
Director Name | John Edwin Gordon |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(74 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Midland Court Central Park Lutterworth Leicestershire LE17 4PN |
Director Name | Mr Desmond Roger Wingate Harrison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(75 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Itchen Stoke Mill Alresford Hampshire SO24 0RA |
Director Name | Mr Patrick John Laverty |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Brook Street London W1K 4ER |
Website | flyfishersclub.org.uk |
---|
Registered Address | 69 Brook Street London W1K 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.7k at £1 | Flyfishers Club 96.96% Ordinary |
---|---|
10 at £1 | A.w.c. Edwards 0.17% Ordinary |
10 at £1 | Andrew G. Jessiman 0.17% Ordinary |
10 at £1 | D.m.g. Pilleau 0.17% Ordinary |
10 at £1 | Dr D. Emslie-smith 0.17% Ordinary |
10 at £1 | Dr I.m. Peek 0.17% Ordinary |
10 at £1 | G.l. Elgar 0.17% Ordinary |
10 at £1 | G.p.f. Inge 0.17% Ordinary |
10 at £1 | J. Part 0.17% Ordinary |
10 at £1 | J. Svensson 0.17% Ordinary |
10 at £1 | J.h.c. Maitland-jones 0.17% Ordinary |
10 at £1 | J.j. Saxby 0.17% Ordinary |
10 at £1 | J.s. Grose 0.17% Ordinary |
10 at £1 | Major General R.d. Wilson 0.17% Ordinary |
10 at £1 | N.a. Grant 0.17% Ordinary |
10 at £1 | N.l. Clifford Jones 0.17% Ordinary |
10 at £1 | R.c. Bowen 0.17% Ordinary |
10 at £1 | Sir Julian Paget 0.17% Ordinary |
10 at £1 | T. Benn 0.17% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
4 December 2023 | Director's details changed for Mr Christopher John Boon on 4 December 2023 (2 pages) |
---|---|
4 December 2023 | Appointment of Mr Alastair Collett as a director on 1 December 2023 (2 pages) |
20 September 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
22 June 2021 | Appointment of Mr Christopher John Boon as a director on 21 June 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 March 2021 | Termination of appointment of Patrick John Laverty as a director on 30 January 2021 (1 page) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
16 June 2020 | Director's details changed for Mr Anthony William Charlton Edwards on 16 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr David John James on 16 June 2020 (2 pages) |
4 November 2019 | Appointment of Major Mark Benedict Damian Jenkins as a secretary on 4 November 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
28 March 2019 | Appointment of Mr Anthony William Charlton Edwards as a director on 28 March 2019 (2 pages) |
28 March 2019 | Appointment of Mr David John James as a director on 28 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr Edward Harry John Davies as a director on 18 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Michael Alan Stotesbury as a director on 18 March 2019 (1 page) |
19 March 2019 | Appointment of Mr Patrick John Laverty as a director on 18 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Christopher Roger Butterworth as a director on 11 March 2019 (1 page) |
19 March 2019 | Termination of appointment of John Edwin Gordon as a director on 18 March 2019 (1 page) |
19 March 2019 | Appointment of Mr David John Donnelly as a director on 18 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Desmond Roger Wingate Harrison as a director on 18 March 2019 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
20 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
13 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
8 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Director's details changed for Michael Alan Stotesbury on 31 December 2011 (2 pages) |
14 June 2012 | Director's details changed for Michael Alan Stotesbury on 31 December 2011 (2 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
22 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
31 March 2011 | Termination of appointment of Timothy Boycott as a secretary (1 page) |
31 March 2011 | Termination of appointment of Timothy Boycott as a secretary (1 page) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
8 July 2010 | Director's details changed for Mr Christopher Roger Butterworth on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael Alan Stotesbury on 1 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
8 July 2010 | Director's details changed for Michael Alan Stotesbury on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for John Edwin Gordon on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for John Edwin Gordon on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for John Edwin Gordon on 1 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
8 July 2010 | Director's details changed for Mr Christopher Roger Butterworth on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Christopher Roger Butterworth on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael Alan Stotesbury on 1 June 2010 (2 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
7 July 2009 | Return made up to 07/06/09; full list of members (14 pages) |
7 July 2009 | Return made up to 07/06/09; full list of members (14 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (7 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (7 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (19 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (19 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (7 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (7 pages) |
25 July 2007 | Return made up to 07/06/07; change of members (8 pages) |
25 July 2007 | Return made up to 07/06/07; change of members (8 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
29 August 2006 | Return made up to 07/06/06; full list of members
|
29 August 2006 | Return made up to 07/06/06; full list of members
|
11 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
13 July 2005 | Return made up to 07/06/05; no change of members (8 pages) |
13 July 2005 | Return made up to 07/06/05; no change of members (8 pages) |
14 June 2005 | Auditor's resignation (2 pages) |
14 June 2005 | Auditor's resignation (2 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 August 2004 | Return made up to 07/06/04; change of members (9 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 07/06/04; change of members (9 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members
|
9 July 2003 | Return made up to 07/06/03; full list of members
|
17 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (4 pages) |
27 May 2003 | New director appointed (4 pages) |
22 July 2002 | Return made up to 07/06/02; full list of members
|
22 July 2002 | Return made up to 07/06/02; full list of members
|
10 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 June 2001 | Return made up to 07/06/01; no change of members
|
18 June 2001 | Return made up to 07/06/01; no change of members
|
16 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
10 July 2000 | Return made up to 07/06/00; change of members (7 pages) |
10 July 2000 | Return made up to 07/06/00; change of members (7 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 07/06/99; full list of members (6 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 07/06/99; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
30 November 1998 | Return made up to 07/06/98; full list of members
|
30 November 1998 | Return made up to 07/06/98; full list of members
|
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
22 July 1997 | Return made up to 07/06/97; no change of members
|
22 July 1997 | Return made up to 07/06/97; no change of members
|
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
28 May 1996 | Return made up to 07/06/96; no change of members (4 pages) |
28 May 1996 | Return made up to 07/06/96; no change of members (4 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 24A old burlington street london W1X 1RG (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: 24A old burlington street london W1X 1RG (1 page) |
24 May 1995 | Return made up to 07/06/95; full list of members (16 pages) |
24 May 1995 | Return made up to 07/06/95; full list of members (16 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
17 July 1928 | Incorporation (20 pages) |
17 July 1928 | Incorporation (20 pages) |