London
N5 2JD
Director Name | Edward Walgrave Fremantle |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1992(60 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 78 Orbel Street London SW11 3NY |
Director Name | Hon Elizabeth Cecilia Jane Fremantle |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2000(68 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 177 Chatsworth Road London NW2 5QS |
Director Name | Richard Allan Halford Brooks |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2007(75 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Wistow Hall Wistow Leicester Leicestershire LE8 0QF |
Secretary Name | Mr John Dunbar Seddon |
---|---|
Status | Current |
Appointed | 08 August 2011(79 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Southmoor Road Oxford OX2 6RF |
Director Name | Sir Timothy Brooks |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(60 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 June 2007) |
Role | Landowner |
Country of Residence | England |
Correspondence Address | Wistow Hall Great Glen Leicester LE8 0QF |
Director Name | The Lady Gloria Jean Irene Cottesloe |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 1995) |
Role | Married Woman |
Correspondence Address | Oak House Well Road Crondall Farnham Surrey GU10 5PN |
Director Name | Lord John Tapling Fremantle Cottesloe |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 July 2006) |
Role | Landowner |
Correspondence Address | Athawes Farm House Nearton End Swanbourne Milton Keynes MK17 0SL |
Secretary Name | Mr Andrew Charles Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(60 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Hazlewell Road London SW15 6UT |
Director Name | Mr Andrew Charles Hamilton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(62 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 15 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Hazlewell Road London SW15 6UT |
Director Name | Olivier Haguenauer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 1995(63 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2000) |
Role | Banker |
Correspondence Address | 73 Rue Des Vignes Paris 75016 France |
Director Name | Thomas Francis Henry Fremantle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(69 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 July 2002) |
Role | Author-Lecturer |
Correspondence Address | The Old House Mursley Road, Swanbourne Milton Keynes Buckinghamshire MK17 0SH |
Registered Address | 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 8.53% - |
---|---|
12.8k at £1 | Edward Walgrave Fremantle 6.89% Ordinary |
8k at £1 | Luna Nominees 4.31% Ordinary |
7.5k at £1 | Flora Catherine Fremantle 4.04% Ordinary |
7.4k at £1 | Christine Fremantle 3.98% Ordinary |
7.4k at £1 | Hugh Fremantle 3.98% Ordinary |
7.4k at £1 | Richard Fremantle 3.98% Ordinary |
6.3k at £1 | Elizabeth Cecilia Jane Fremantle 3.38% Ordinary |
50.7k at £1 | Gloria Jean Irene Fremantle 27.33% Ordinary |
5.2k at £1 | Lady Ann Brooks 2.80% Ordinary |
5k at £1 | Keith John Richards 2.69% Ordinary |
4.9k at £1 | Hugh Everard Wilkinson 2.64% Ordinary |
4.9k at £1 | Miss Joan Worsley Wilkinson 2.64% Ordinary |
4.3k at £1 | Rensburg Client Nominees LTD A/c Clt 2.32% Ordinary |
3.8k at £1 | Barbara Broom 2.05% Ordinary |
3.8k at £1 | Marian Moore 2.05% Ordinary |
3.8k at £1 | Vivienne Blewett 2.05% Ordinary |
19.3k at £1 | The Lady Cottesloe 10.40% Ordinary |
2.5k at £1 | Alan Brooks 1.32% Ordinary |
2.4k at £1 | Andrew Herbert John Brooks 1.31% Ordinary |
2.4k at £1 | Michael Julian Brooks 1.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £247,656 |
Gross Profit | £247,076 |
Net Worth | £5,395,814 |
Cash | £1,646,148 |
Current Liabilities | £343,144 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (2 days from now) |
18 January 2010 | Delivered on: 28 January 2010 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 51-57 high street, march, cambridgeshire t/no CB84374 by way of fixed charge all the plant and machinery and fixtures and fittings, see image for full details. Outstanding |
---|---|
14 January 2010 | Delivered on: 27 January 2010 Persons entitled: Adam & Company PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 January 1991 | Delivered on: 24 January 1991 Persons entitled: Adam and Company 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. Particulars: Land southwest of high street and adjoining trout road yiewsley, west drayton t/nos mx 419060 mx 4750985 mx 120876 mx 131209 ngl 203076 mx 130364. Outstanding |
18 December 1971 | Delivered on: 30 December 1971 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property s/w of high st. & e side of grand union canal yeiwsley, west drayton middx title no: MX120876. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
18 December 1971 | Delivered on: 30 December 1971 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on s/w side of high street yiewsley, west drayton mddx: title no. MX130364 all with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 January 1991 | Delivered on: 24 January 1991 Satisfied on: 12 September 2000 Persons entitled: Adam and Company 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. Particulars: 55 peel road wealdstone middx t/n mx 217135. Fully Satisfied |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (6 pages) |
---|---|
29 June 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
9 August 2019 | Confirmation statement made on 30 July 2019 with updates (6 pages) |
20 May 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
1 August 2018 | Change of details for Lady Gloria Framantle as a person with significant control on 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
4 May 2018 | Registered office address changed from 21 Observatory Street Oxford OX2 6EW to 21 Southmoor Road Oxford OX2 6RF on 4 May 2018 (1 page) |
10 August 2017 | Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with updates (6 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with updates (6 pages) |
10 August 2017 | Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 10 August 2017 (2 pages) |
5 June 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
5 June 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
7 January 2017 | Director's details changed for Edward Walgrave Fremantle on 3 January 2017 (2 pages) |
7 January 2017 | Director's details changed for Edward Walgrave Fremantle on 3 January 2017 (2 pages) |
13 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
3 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
3 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
12 April 2016 | Termination of appointment of Andrew Charles Hamilton as a director on 15 October 2015 (1 page) |
12 April 2016 | Termination of appointment of Andrew Charles Hamilton as a director on 15 October 2015 (1 page) |
27 August 2015 | Director's details changed for Edward Walgrave Fremantle on 1 July 2014 (2 pages) |
27 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Secretary's details changed for Mr John Dunbar Seddon on 1 July 2014 (1 page) |
27 August 2015 | Secretary's details changed for Mr John Dunbar Seddon on 1 July 2014 (1 page) |
27 August 2015 | Director's details changed for Edward Walgrave Fremantle on 1 July 2014 (2 pages) |
27 August 2015 | Secretary's details changed for Mr John Dunbar Seddon on 1 July 2014 (1 page) |
27 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Edward Walgrave Fremantle on 1 July 2014 (2 pages) |
15 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 May 2015 | Registered office address changed from 77 Lawn Road London NW3 2XB to 21 Observatory Street Oxford OX2 6EW on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 77 Lawn Road London NW3 2XB to 21 Observatory Street Oxford OX2 6EW on 18 May 2015 (1 page) |
4 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
7 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 August 2012 | Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 9 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (10 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (10 pages) |
9 August 2012 | Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of Andrew Hamilton as a secretary (1 page) |
9 August 2012 | Termination of appointment of Andrew Hamilton as a secretary (1 page) |
12 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 August 2011 | Registered office address changed from 65 Hazlewell Road London SW15 6UT on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 65 Hazlewell Road London SW15 6UT on 8 August 2011 (1 page) |
8 August 2011 | Appointment of Mr John Dunbar Seddon as a secretary (2 pages) |
8 August 2011 | Appointment of Mr John Dunbar Seddon as a secretary (2 pages) |
8 August 2011 | Registered office address changed from 65 Hazlewell Road London SW15 6UT on 8 August 2011 (1 page) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (10 pages) |
10 August 2010 | Director's details changed for Richard Allan Halford Brooks on 30 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Director's details changed for Richard Allan Halford Brooks on 30 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Director's details changed for Edward Walgrave Fremantle on 30 July 2010 (2 pages) |
10 August 2010 | Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 30 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Edward Walgrave Fremantle on 30 July 2010 (2 pages) |
10 August 2010 | Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 30 July 2010 (2 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
12 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 August 2009 | Return made up to 30/07/09; full list of members (15 pages) |
11 August 2009 | Return made up to 30/07/09; full list of members (15 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (14 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (14 pages) |
10 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
10 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 30/07/07; full list of members (10 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 30/07/07; full list of members (10 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
9 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
1 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 September 2005 | Return made up to 30/07/05; full list of members
|
1 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 September 2005 | Return made up to 30/07/05; full list of members
|
18 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (12 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (12 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | £ ic 202200/185563 30/03/04 £ sr 16637@1=16637 (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | £ ic 202200/185563 30/03/04 £ sr 16637@1=16637 (1 page) |
16 August 2003 | Return made up to 30/07/03; no change of members
|
16 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 August 2003 | Return made up to 30/07/03; no change of members
|
17 August 2002 | Return made up to 30/07/02; full list of members (12 pages) |
17 August 2002 | Return made up to 30/07/02; full list of members (12 pages) |
16 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
16 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
5 September 2001 | Return made up to 30/07/01; change of members
|
5 September 2001 | Return made up to 30/07/01; change of members
|
4 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 August 2000 | Return made up to 30/07/00; change of members
|
8 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 August 2000 | Return made up to 30/07/00; change of members
|
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
27 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 August 1999 | Return made up to 30/07/99; full list of members
|
27 August 1999 | Return made up to 30/07/99; full list of members
|
24 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 November 1997 | £ ic 208360/202200 24/10/97 £ sr 6160@1=6160 (1 page) |
19 November 1997 | £ ic 208360/202200 24/10/97 £ sr 6160@1=6160 (1 page) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
28 August 1997 | Return made up to 30/07/97; change of members (9 pages) |
28 August 1997 | Return made up to 30/07/97; change of members (9 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 October 1996 | £ ic 221540/208360 01/08/96 £ sr 13180@1=13180 (1 page) |
22 October 1996 | £ ic 221540/208360 01/08/96 £ sr 13180@1=13180 (1 page) |
3 September 1996 | Return made up to 30/07/96; full list of members (15 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 September 1996 | Return made up to 30/07/96; full list of members (15 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
22 August 1996 | Memorandum and Articles of Association (31 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Memorandum and Articles of Association (31 pages) |
22 August 1996 | Resolutions
|
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
29 August 1995 | Return made up to 30/07/95; change of members
|
29 August 1995 | Return made up to 30/07/95; change of members
|
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
10 November 1983 | Accounts made up to 31 March 1983 (12 pages) |
10 November 1983 | Accounts made up to 31 March 1983 (12 pages) |
21 June 1982 | Accounts made up to 31 March 1982 (12 pages) |
21 June 1982 | Accounts made up to 31 March 1982 (12 pages) |
13 January 1982 | Accounts made up to 31 March 1981 (11 pages) |
13 January 1982 | Accounts made up to 31 March 1981 (11 pages) |