Elgin
IV30 5RF
Scotland
Director Name | Mr Robert Gilmore Bacon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(81 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gordonstoun School Duffus Elgin Morayshire IV30 5RF Scotland |
Director Name | Mr Russell Martin Kew |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(83 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Gordonstoun Duffus Elgin IV30 5RF Scotland |
Director Name | Mr Ruaraidh Thomas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(83 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Media And Data Expert |
Country of Residence | England |
Correspondence Address | Gordonstoun Duffus Elgin IV30 5RF Scotland |
Secretary Name | Ms Pamela Anne Muir |
---|---|
Status | Current |
Appointed | 19 February 2018(83 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Gordonstoun School Duffus Elgin IV30 5RF Scotland |
Director Name | Mr Alastair Stewart |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2018(84 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gordonstoun Duffus Elgin IV30 5RF Scotland |
Director Name | Mr Adam John Williams |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 10 June 2019(85 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Gordonstoun Schools Ltd Duffus Elgin IV30 5RF Scotland |
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 November 2019(85 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Gordonstoun Duffus Elgin IV30 5RF Scotland |
Director Name | Mrs Yvonne Frances Mary McCracken |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2022(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gordonstoun School Duffus Elgin Moray IV30 5RF Scotland |
Director Name | Emma Cecelia Goldsmith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2022(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Education |
Country of Residence | England |
Correspondence Address | Gordonstoun School Duffus Elgin IV30 5RF Scotland |
Director Name | Ms Sarah Elizabeth MacDonald |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Senior Communications Manager |
Country of Residence | England |
Correspondence Address | Gordonstoun School Duffus Elgin IV30 5RF Scotland |
Director Name | Dr Robert Keith John Horton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2023(89 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Gordonstoun School Duffus Elgin IV30 5RF Scotland |
Director Name | Dr Amanda Luise Hayward |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2023(89 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Business Development Executive |
Country of Residence | United States |
Correspondence Address | Gordonstoun School Gordonstoun School Elgin Moray IV30 5RF Scotland |
Director Name | Miss Stephanie Anne Flora Hobbs |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2024(89 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gordonstoun School Duffus Elgin IV30 5RF Scotland |
Director Name | Mr Russell James Green |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2024(89 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordonstoun School Duffus Elgin Moray IV30 5RF Scotland |
Director Name | Baroness Heather Renwick Brigstocke |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 1993) |
Role | Life Peer |
Correspondence Address | Flat 6 6 Redcliffe Square London SW10 9JZ |
Director Name | David Peter James Browning |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(57 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 November 1992) |
Role | Retired Director Of Education |
Correspondence Address | Park Fell Skelwith Ambleside LA22 9NP |
Director Name | Clodagh Farquharson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 1995) |
Role | Landowner |
Correspondence Address | Dallas Lodge Forres Moray IV36 0RY Scotland |
Director Name | Michael Flesch |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 1995) |
Role | Barrister |
Correspondence Address | Grays Inn Chambers Grays Inn Road London WC1R 5JA |
Secretary Name | George Jefferson Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Gordonstoun School Elgin Moray IV30 2RF Scotland |
Director Name | Mr James Gordon Dickson Ferguson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(59 years after company formation) |
Appointment Duration | 23 years (resigned 15 June 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Heriot Row Edinburgh Midlothian EH3 6EN Scotland |
Director Name | Priscilla Margaret Gordon Duff |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(59 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 June 2005) |
Role | Rural Consultant |
Country of Residence | Keith |
Correspondence Address | Kirkton House Drummuir Keith Banffshire AB55 3JE Scotland |
Secretary Name | Cmdr James Ogg Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 1996) |
Role | Secretary |
Correspondence Address | The White House Duffus Elgin Morayshire IV30 2QN Scotland |
Director Name | Norman Drummond |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(61 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 13 November 2000) |
Role | Bbc National Governor |
Correspondence Address | 24 Huntingdon Place Edinburgh Midlothian EH7 4AX Scotland |
Secretary Name | Squadron Leader John Robert Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 March 2003) |
Role | Actin Controller |
Correspondence Address | Kilcluan House Elgin Morayshire IV30 8LA Scotland |
Director Name | Christine Janet Caunt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(63 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 November 2007) |
Role | Teacher |
Correspondence Address | 43 Park Town Oxford Oxfordshire OX2 6SL |
Director Name | Susan Ruth Cameron |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2000(65 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2002) |
Role | Headmistress |
Correspondence Address | North Foreland Lodge Reading Road, Sherfield On Loddon Hook Hampshire RG27 0HT |
Director Name | Andrew Mark Fogden |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | Wardsley Farmhouse Leagram Chipping Preston Lancashire PR3 2QT |
Director Name | Mr Charles Donald |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2002(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Plow Green Hartley Wespall Hook Hampshire RG27 0AL |
Secretary Name | Mr Colin Douglas Richardson Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 121 High Street Forres IV36 1AB Scotland |
Secretary Name | Hugh Spence Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(71 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | Gordonstoun School Duffus Elgin Morayshire IV30 5RF Scotland |
Director Name | Mr Richard Stephen Baldock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2006(72 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 June 2016) |
Role | Retired Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Saye House Orange Lane Over Wallop Stockbridge Hampshire SO20 8JB |
Director Name | Ms Gillian Elise Burns |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2013(78 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gordonstoun School Duffus Elgin Morayshire IV30 5RF Scotland |
Director Name | Mrs Joanna Margaret Grant Peterkin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2013(78 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 June 2019) |
Role | Freelance Education Consultant |
Country of Residence | Scotland |
Correspondence Address | Gordonstoun School Duffus Elgin IV30 5RF Scotland |
Director Name | Mr Andrew Gregory Simon Davies |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(82 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 2022) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Gordonstoun Duffus Elgin IV30 5RF Scotland |
Director Name | Ms Victoria Ayre |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(83 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 2023) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Gordonstoun Duffus Elgin IV30 5RF Scotland |
Director Name | Ms Lorraine Davidson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(86 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2023) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 24 King William Street London EC4R 9AT |
Website | gordonstoun.org.uk |
---|---|
Telephone | 01343 837837 |
Telephone region | Elgin |
Registered Address | 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
150 at £0.05 | Anne Pollock 6.10% Ordinary |
---|---|
150 at £0.05 | Christopher Stephens 6.10% Ordinary |
150 at £0.05 | David White 6.10% Ordinary |
150 at £0.05 | Elisabeth Margaret Kerr 6.10% Ordinary |
150 at £0.05 | Gillian Burns 6.10% Ordinary |
150 at £0.05 | Graham Miller 6.10% Ordinary |
150 at £0.05 | J.g.d. Ferguson 6.10% Ordinary |
150 at £0.05 | Joanna Grant Peterkin 6.10% Ordinary |
150 at £0.05 | Mr John Yeoman 6.10% Ordinary |
150 at £0.05 | Mr Peter Ord 6.10% Ordinary |
150 at £0.05 | Richard Marsham 6.10% Ordinary |
150 at £0.05 | Richard Stephen Baldock 6.10% Ordinary |
150 at £0.05 | Sophie Kueffer 6.10% Ordinary |
139 at £0.05 | George Grunebaum 5.65% Ordinary |
371 at £0.05 | Professor B. Williams 15.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,474,976 |
Net Worth | £9,992,687 |
Cash | £2,138,673 |
Current Liabilities | £5,908,332 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land and building comprising the gordonstoun school estate. T/no MOR17962. Outstanding |
---|---|
1 May 2000 | Delivered on: 10 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
8 October 1990 | Delivered on: 20 October 1990 Persons entitled: The Governor and Company of the Bank of Scotland. 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. Outstanding |
14 May 1979 | Delivered on: 1 June 1979 Persons entitled: The Halifax Building Society Classification: A standard security presented for registration at the register of sasines on 18TH may 1979. Secured details: £12,665. Particulars: 11, st peters road, duffus, moray. Outstanding |
20 April 2012 | Delivered on: 11 May 2012 Satisfied on: 15 September 2015 Persons entitled: Gordonstoun Foundation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property (including uncalled capital) which is or may from time to time comprised in the property and undertaking of the company. Fully Satisfied |
22 October 2020 | Termination of appointment of Richard John Nelson Marsham as a director on 5 October 2020 (1 page) |
---|---|
22 October 2020 | Appointment of Ms Lorraine Davidson as a director on 5 October 2020 (2 pages) |
24 March 2020 | Termination of appointment of Dermot Owen Shortt as a director on 23 March 2020 (1 page) |
17 February 2020 | Group of companies' accounts made up to 31 August 2019 (45 pages) |
6 February 2020 | Resolutions
|
30 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 November 2019 | Appointment of Mr Alexander Adam as a director on 20 November 2019 (2 pages) |
21 November 2019 | Appointment of Ms Faith Ingabire Keza as a director on 10 November 2019 (2 pages) |
10 October 2019 | Termination of appointment of Sophie Kueffer as a director on 6 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Anne Pollock as a director on 6 October 2019 (1 page) |
8 July 2019 | Memorandum and Articles of Association (5 pages) |
19 June 2019 | Appointment of Mr Adam John Williams as a director on 10 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Joanna Margaret Grant Peterkin as a director on 10 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Clive Meikle as a director on 10 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Graham Anthony Miller as a director on 10 June 2019 (1 page) |
6 May 2019 | Director's details changed for Dr Catherine Eve Poole on 29 April 2019 (2 pages) |
12 April 2019 | Group of companies' accounts made up to 31 August 2018 (42 pages) |
6 March 2019 | Statement of company's objects (2 pages) |
6 March 2019 | Resolutions
|
30 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from C/O Veale Wasbrough Vizards Barnards Inn 86 Fetter Lane London EC4A 1AD to 24 King William Street London EC4R 9AT on 30 January 2019 (1 page) |
24 August 2018 | Appointment of Mr Dermot Owen Shortt as a director on 11 August 2018 (2 pages) |
24 August 2018 | Director's details changed for Mr Alastair Stewart Stewart on 24 August 2018 (2 pages) |
24 August 2018 | Appointment of Mr Alastair Stewart Stewart as a director on 11 August 2018 (2 pages) |
19 July 2018 | Termination of appointment of Christopher Berkeley Stephens as a director on 19 July 2018 (1 page) |
19 April 2018 | Group of companies' accounts made up to 31 August 2017 (40 pages) |
13 April 2018 | Registration of charge 002881050005, created on 4 April 2018
|
19 February 2018 | Appointment of Ms Pamela Anne Muir as a secretary on 19 February 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Hugh Spence Brown as a secretary on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Hugh Spence Brown as a secretary on 20 December 2017 (1 page) |
26 June 2017 | Appointment of Mr Ruaraidh Thomas as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Russell Kew as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Ruaraidh Thomas as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Ms Victoria Ayre as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Ms Victoria Ayre as a director on 26 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Gillian Elise Burns as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Gillian Elise Burns as a director on 26 June 2017 (1 page) |
26 June 2017 | Appointment of Mr Russell Kew as a director on 26 June 2017 (2 pages) |
8 June 2017 | Group of companies' accounts made up to 31 August 2016 (38 pages) |
8 June 2017 | Group of companies' accounts made up to 31 August 2016 (38 pages) |
10 April 2017 | Appointment of Mr Andrew Gregory Simon Davies as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Andrew Gregory Simon Davies as a director on 10 April 2017 (2 pages) |
22 March 2017 | Director's details changed for Air Marshal Sir Graham Anthony Miller on 21 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Air Marshal Sir Graham Anthony Miller on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Richard John Nelson Marsham on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Christopher Berkeley Stephens on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Richard John Nelson Marsham on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Sophie Kueffer on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Anne Pollock on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr David Leslie Crawford White on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr David Leslie Crawford White on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for George Peter Grunebaum on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mrs Joanna Margaret Grant Peterkin on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mrs Joanna Margaret Grant Peterkin on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Robert Gilmore Bacon on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Anne Pollock on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Robert Gilmore Bacon on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Christopher Berkeley Stephens on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for George Peter Grunebaum on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Sophie Kueffer on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Clive Meikle on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Clive Meikle on 21 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
13 October 2016 | Termination of appointment of Elisabeth Margaret Kerr as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Elisabeth Margaret Kerr as a director on 11 October 2016 (1 page) |
20 June 2016 | Termination of appointment of Richard Stephen Baldock as a director on 15 June 2016 (1 page) |
20 June 2016 | Director's details changed for Mr Clive Meikle on 18 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Clive Meikle on 18 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of James Gordon Dickson Ferguson as a director on 15 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Richard Stephen Baldock as a director on 15 June 2016 (1 page) |
20 June 2016 | Termination of appointment of James Gordon Dickson Ferguson as a director on 15 June 2016 (1 page) |
5 May 2016 | Secretary's details changed for Hugh Spence Brown on 5 May 2016 (1 page) |
5 May 2016 | Director's details changed for Ms Gillian Elise Burns on 5 May 2016 (2 pages) |
5 May 2016 | Secretary's details changed for Hugh Spence Brown on 5 May 2016 (1 page) |
5 May 2016 | Director's details changed for Ms Gillian Elise Burns on 5 May 2016 (2 pages) |
2 March 2016 | Appointment of Mr Robert Gilmore Bacon as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Robert Gilmore Bacon as a director on 29 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 January 2016 | Group of companies' accounts made up to 31 August 2015 (32 pages) |
22 January 2016 | Group of companies' accounts made up to 31 August 2015 (32 pages) |
19 October 2015 | Termination of appointment of John Guy Weaving Walker as a director on 12 October 2015 (1 page) |
19 October 2015 | Termination of appointment of John Guy Weaving Walker as a director on 12 October 2015 (1 page) |
15 September 2015 | Satisfaction of charge 4 in full (1 page) |
15 September 2015 | Satisfaction of charge 4 in full (1 page) |
18 June 2015 | Termination of appointment of Bryan Peter Williams as a director on 12 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Bryan Peter Williams as a director on 12 June 2015 (1 page) |
27 February 2015 | Appointment of Dr Catherine Eve Poole as a director on 22 February 2015 (2 pages) |
27 February 2015 | Appointment of Dr Catherine Eve Poole as a director on 22 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 January 2015 | Group of companies' accounts made up to 31 August 2014 (32 pages) |
23 January 2015 | Group of companies' accounts made up to 31 August 2014 (32 pages) |
20 June 2014 | Appointment of Mr John Guy Weaving Walker as a director (2 pages) |
20 June 2014 | Appointment of Mr John Guy Weaving Walker as a director (2 pages) |
25 April 2014 | Group of companies' accounts made up to 31 August 2013 (31 pages) |
25 April 2014 | Group of companies' accounts made up to 31 August 2013 (31 pages) |
3 March 2014 | Termination of appointment of Peter Ord as a director (1 page) |
3 March 2014 | Termination of appointment of Peter Ord as a director (1 page) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
9 January 2014 | Appointment of Mr Clive Meikle as a director (2 pages) |
9 January 2014 | Termination of appointment of John Yeoman as a director (1 page) |
9 January 2014 | Termination of appointment of John Yeoman as a director (1 page) |
9 January 2014 | Appointment of Mr Clive Meikle as a director (2 pages) |
22 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (17 pages) |
22 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (17 pages) |
22 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (17 pages) |
20 February 2013 | Appointment of Mrs Gillian Elise Burns as a director (2 pages) |
20 February 2013 | Appointment of Mrs Joanna Margaret Grant Peterkin as a director (2 pages) |
20 February 2013 | Appointment of Mrs Gillian Elise Burns as a director (2 pages) |
20 February 2013 | Appointment of Mrs Joanna Margaret Grant Peterkin as a director (2 pages) |
17 December 2012 | Group of companies' accounts made up to 31 August 2012 (31 pages) |
17 December 2012 | Group of companies' accounts made up to 31 August 2012 (31 pages) |
12 December 2012 | Appointment of Mr Christopher Berkeley Stephens as a director (2 pages) |
12 December 2012 | Appointment of Mr Christopher Berkeley Stephens as a director (2 pages) |
13 July 2012 | Termination of appointment of Tanya Rose Simpson as a director (1 page) |
13 July 2012 | Termination of appointment of Tanya Rose Simpson as a director (1 page) |
13 July 2012 | Termination of appointment of Roger Trafford as a director (1 page) |
13 July 2012 | Termination of appointment of Roger Trafford as a director (1 page) |
7 June 2012 | Group of companies' accounts made up to 31 August 2011 (32 pages) |
7 June 2012 | Group of companies' accounts made up to 31 August 2011 (32 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 February 2012 | Director's details changed for Sir Graham Miller on 7 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (18 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (18 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (18 pages) |
8 February 2012 | Director's details changed for Sir Graham Miller on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Sir Graham Miller on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Elisabeth Margaret Kerr on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Elisabeth Margaret Kerr on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Peter John Ord on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Elisabeth Margaret Kerr on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Peter John Ord on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Peter John Ord on 7 February 2012 (2 pages) |
10 May 2011 | Group of companies' accounts made up to 31 August 2010 (32 pages) |
10 May 2011 | Group of companies' accounts made up to 31 August 2010 (32 pages) |
21 February 2011 | Director's details changed for Mr Richard John Nelson Marsham on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (18 pages) |
21 February 2011 | Director's details changed for Mr David Leslie Crawford White on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (18 pages) |
21 February 2011 | Director's details changed for Mr Richard John Nelson Marsham on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr David Leslie Crawford White on 21 February 2011 (2 pages) |
12 November 2010 | Appointment of Mr David Leslie Crawford White as a director (2 pages) |
12 November 2010 | Appointment of Mr Richard John Nelson Marsham as a director (2 pages) |
12 November 2010 | Appointment of Mr David Leslie Crawford White as a director (2 pages) |
12 November 2010 | Appointment of Mr Richard John Nelson Marsham as a director (2 pages) |
25 May 2010 | Group of companies' accounts made up to 31 August 2009 (32 pages) |
25 May 2010 | Group of companies' accounts made up to 31 August 2009 (32 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Director's details changed for George Grunebaum on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Director's details changed for George Grunebaum on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for George Grunebaum on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Registered office address changed from Vizards Tweedie Barnards Inn 86 Fetter Lane London EC4A 1AD on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Vizards Tweedie Barnards Inn 86 Fetter Lane London EC4A 1AD on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Vizards Tweedie Barnards Inn 86 Fetter Lane London EC4A 1AD on 2 March 2010 (1 page) |
1 March 2010 | Director's details changed for Elisabeth Margaret Kerr on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Sophie Kueffer on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Sophie Kueffer on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Elisabeth Margaret Kerr on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Sir Graham Miller on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Tanya Rose Simpson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Anne Pollock on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Tanya Rose Simpson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Sir Graham Miller on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Sir Graham Miller on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Richard Stephen Baldock on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Sophie Kueffer on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Richard Stephen Baldock on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Anne Pollock on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Anne Pollock on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Richard Stephen Baldock on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Elisabeth Margaret Kerr on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Tanya Rose Simpson on 1 March 2010 (2 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (29 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (29 pages) |
8 May 2009 | Return made up to 18/03/09; full list of members (12 pages) |
8 May 2009 | Return made up to 18/03/09; full list of members (12 pages) |
20 February 2009 | Appointment terminated director john nicholson (1 page) |
20 February 2009 | Director's change of particulars / graham miller / 20/02/2009 (2 pages) |
20 February 2009 | Director's change of particulars / graham miller / 20/02/2009 (2 pages) |
20 February 2009 | Appointment terminated director angus morgan (1 page) |
20 February 2009 | Appointment terminated director angus morgan (1 page) |
20 February 2009 | Appointment terminated director john nicholson (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Memorandum and Articles of Association (24 pages) |
9 October 2008 | Memorandum and Articles of Association (24 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (14 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (14 pages) |
17 January 2008 | Full accounts made up to 31 August 2007 (28 pages) |
17 January 2008 | Full accounts made up to 31 August 2007 (28 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
5 April 2007 | Full accounts made up to 31 August 2006 (30 pages) |
5 April 2007 | Full accounts made up to 31 August 2006 (30 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members
|
2 April 2007 | Return made up to 18/03/07; full list of members
|
21 March 2007 | Registered office changed on 21/03/07 from: vizard olham brooke blain 42 bedford row london WC1R 4JL (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: vizard olham brooke blain 42 bedford row london WC1R 4JL (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 18/03/06; full list of members
|
12 June 2006 | Return made up to 18/03/06; full list of members
|
23 March 2006 | Full accounts made up to 31 August 2005 (26 pages) |
23 March 2006 | Full accounts made up to 31 August 2005 (26 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
18 May 2005 | Full accounts made up to 31 August 2004 (29 pages) |
18 May 2005 | Full accounts made up to 31 August 2004 (29 pages) |
9 April 2005 | Return made up to 18/03/05; full list of members (16 pages) |
9 April 2005 | Return made up to 18/03/05; full list of members (16 pages) |
29 June 2004 | Group of companies' accounts made up to 31 August 2003 (29 pages) |
29 June 2004 | Group of companies' accounts made up to 31 August 2003 (29 pages) |
21 May 2004 | Return made up to 18/03/04; full list of members
|
21 May 2004 | Return made up to 18/03/04; full list of members
|
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
19 September 2003 | Return made up to 18/03/03; full list of members
|
19 September 2003 | Return made up to 18/03/03; full list of members
|
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 July 2003 | Group of companies' accounts made up to 31 August 2002 (29 pages) |
3 July 2003 | Group of companies' accounts made up to 31 August 2002 (29 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
27 June 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
27 June 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 18/03/02; full list of members
|
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 18/03/02; full list of members
|
21 March 2002 | Group of companies' accounts made up to 31 July 2001 (25 pages) |
21 March 2002 | Group of companies' accounts made up to 31 July 2001 (25 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
5 June 2001 | Return made up to 18/03/00; full list of members; amend (16 pages) |
5 June 2001 | Return made up to 18/03/00; full list of members; amend (16 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (20 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (20 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
23 April 2001 | Return made up to 18/03/01; full list of members
|
23 April 2001 | Return made up to 18/03/01; full list of members
|
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
10 May 2000 | Particulars of mortgage/charge (5 pages) |
10 May 2000 | Particulars of mortgage/charge (5 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 18/03/00; full list of members
|
12 April 2000 | Return made up to 18/03/00; full list of members
|
12 April 2000 | Director resigned (1 page) |
4 April 2000 | Full accounts made up to 31 July 1999 (19 pages) |
4 April 2000 | Full accounts made up to 31 July 1999 (19 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 18/03/99; full list of members
|
23 April 1999 | Return made up to 18/03/99; full list of members
|
23 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
23 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Return made up to 18/03/98; full list of members
|
31 March 1998 | Return made up to 18/03/98; full list of members
|
25 March 1998 | Full accounts made up to 31 July 1997 (18 pages) |
25 March 1998 | Full accounts made up to 31 July 1997 (18 pages) |
19 May 1997 | Return made up to 18/03/97; full list of members
|
19 May 1997 | Return made up to 18/03/97; full list of members
|
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (16 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (16 pages) |
27 March 1996 | Full accounts made up to 31 July 1995 (15 pages) |
27 March 1996 | Return made up to 18/03/96; full list of members
|
27 March 1996 | Full accounts made up to 31 July 1995 (15 pages) |
27 March 1996 | Return made up to 18/03/96; full list of members
|
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
13 April 1995 | Full accounts made up to 31 July 1994 (15 pages) |
13 April 1995 | Return made up to 18/03/95; full list of members
|
13 April 1995 | Return made up to 18/03/95; full list of members
|
13 April 1995 | Full accounts made up to 31 July 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (58 pages) |
14 May 1934 | Certificate of incorporation (1 page) |
14 May 1934 | Certificate of incorporation (1 page) |