London
SW1Y 6RJ
Director Name | Mr Peter Anthony Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1991(57 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Lowndes Street London SW1X 9HX |
Secretary Name | Mrs Valerie Place |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1998(64 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 33 Lowndes Street London SW1X 9HX |
Director Name | Mr Nicholas Doimi De Frankopan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(87 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Private |
Country of Residence | England |
Correspondence Address | 33 Lowndes Street London SW1X 9HX |
Secretary Name | Mr Peter Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forge Lane, Shorne Gravesend Kent DA12 3DP |
Registered Address | 33 Lowndes Street London SW1X 9HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | James Nicholas Oppenheim 100.00% Ordinary |
---|---|
1 at £1 | Mr Peter Anthony Smith 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
27 September 2002 | Delivered on: 14 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever. Particulars: All securities and all dividends, interest and other distributions. See the mortgage charge document for full details. Outstanding |
---|---|
27 September 2002 | Delivered on: 14 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever. Particulars: All securities and all dividends, interest and other distributions. See the mortgage charge document for full details. Outstanding |
18 July 2000 | Delivered on: 29 July 2000 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due from the company and the oppenheim 1989 settlement to the chargee on any account whatsoever. Particulars: The property known as 28 bedford gardens london W8 7EH. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 June 1990 | Delivered on: 16 June 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time standing to the credit of any account or accounts of the company in the bank's books. Outstanding |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
24 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
24 September 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
8 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 June 2014 | Registered office address changed from 33 King Street London SW1Y 6RJ on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 33 King Street London SW1Y 6RJ on 26 June 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Change of name notice (2 pages) |
30 April 2012 | Company name changed british foreign & colonial corporation LIMITED(the)\certificate issued on 30/04/12
|
30 April 2012 | Change of name notice (2 pages) |
30 April 2012 | Company name changed british foreign & colonial corporation LIMITED(the)\certificate issued on 30/04/12
|
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 October 2009 | Director's details changed for Mr Peter Anthony Smith on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Peter Anthony Smith on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Valerie Place on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Valerie Place on 15 October 2009 (1 page) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
1 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 October 2007 | Return made up to 15/09/07; full list of members
|
21 October 2007 | Return made up to 15/09/07; full list of members
|
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 September 2006 | Return made up to 15/09/06; full list of members (7 pages) |
27 September 2006 | Return made up to 15/09/06; full list of members (7 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
30 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 39 king street london EC2V 2DQ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 39 king street london EC2V 2DQ (1 page) |
8 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
24 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
14 October 2002 | Particulars of mortgage/charge (4 pages) |
14 October 2002 | Particulars of mortgage/charge (4 pages) |
14 October 2002 | Particulars of mortgage/charge (4 pages) |
14 October 2002 | Particulars of mortgage/charge (4 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
28 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 September 1999 | Return made up to 15/09/99; no change of members (6 pages) |
23 September 1999 | Return made up to 15/09/99; no change of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 September 1998 | Return made up to 15/09/98; no change of members (5 pages) |
25 September 1998 | Return made up to 15/09/98; no change of members (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
13 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
12 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 September 1996 | Return made up to 15/09/96; no change of members (6 pages) |
10 September 1996 | Return made up to 15/09/96; no change of members (6 pages) |
5 October 1995 | Return made up to 15/09/95; full list of members (10 pages) |
5 October 1995 | Return made up to 15/09/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
2 July 1934 | Incorporation (25 pages) |
2 July 1934 | Incorporation (25 pages) |