East Lavant
Chichester
West Sussex
PO18 0AR
Director Name | Ms Olivia Mary Rokeby Pemberton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Stoughton Chichester West Sussex PO18 9JQ |
Director Name | Antony Charles Reynardson Fane |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Harrington Lodge 117 The Hornet Chichester PO19 7BX |
Director Name | Mrs Suki Serena Fane |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1993(31 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Business |
Country of Residence | England |
Correspondence Address | Mullins Mill Donhead St. Mary Shaftesbury SP7 9DS |
Director Name | Mr Edward Hugh Reynardson Fane |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(59 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
Secretary Name | Divinerule Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2021(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Arthur Morton Alexander |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 January 2004) |
Role | Solicitor |
Correspondence Address | 94 Southover Woodside Park London N12 7HD |
Director Name | Daphne Sybil Fane |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | Priory Court Priory Road Stamford Lincolnshire PE9 2EU |
Director Name | Edward Hugh Reynardson Fane |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 4 Manchuria Road London SW11 6AE |
Secretary Name | Arthur Morton Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 January 2004) |
Role | Company Director |
Correspondence Address | 94 Southover Woodside Park London N12 7HD |
Director Name | Peter David Wootton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Furzefield Close Chislehurst Kent BR7 5DE |
Secretary Name | Peter David Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Furzefield Close Chislehurst Kent BR7 5DE |
Secretary Name | Divinerule Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2011(49 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2021) |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Telephone | 020 75832222 |
---|---|
Telephone region | London |
Registered Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | E.h.r. Fane 33.00% Ordinary |
---|---|
28 at £1 | Charlotte Evelyn Langham Edworthy 28.00% Ordinary |
28 at £1 | O.m.r. Pemberton 28.00% Ordinary |
11 at £1 | Antony Charles Reynardson Fane 11.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £7,692 |
Cash | £18,969 |
Current Liabilities | £13,531 |
Latest Accounts | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
4 February 2021 | Director's details changed for Mrs Suki Serena Fane on 1 August 2019 (2 pages) |
---|---|
4 February 2021 | Change of details for Mr Edward Hugh Reynardson Fane as a person with significant control on 1 August 2019 (2 pages) |
3 February 2021 | Director's details changed for Antony Charles Reynardson Fane on 11 December 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 27 June 2019 (3 pages) |
18 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 27 June 2018 (2 pages) |
26 October 2018 | Change of details for Mr Edward Hugh Reynardson Fane as a person with significant control on 24 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 27 June 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
31 January 2017 | Total exemption full accounts made up to 27 June 2016 (10 pages) |
31 January 2017 | Total exemption full accounts made up to 27 June 2016 (10 pages) |
23 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
20 January 2016 | Total exemption full accounts made up to 27 June 2015 (10 pages) |
20 January 2016 | Total exemption full accounts made up to 27 June 2015 (10 pages) |
21 October 2015 | Director's details changed for Mrs Suki Serena Fane on 1 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Charlotte Evelyn Langham Edworthy on 1 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Charlotte Evelyn Langham Edworthy on 1 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mrs Suki Serena Fane on 1 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Charlotte Evelyn Langham Edworthy on 1 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mrs Suki Serena Fane on 1 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Charlotte Evelyn Langham Edworthy on 1 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Charlotte Evelyn Langham Edworthy on 1 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Charlotte Evelyn Langham Edworthy on 1 October 2015 (2 pages) |
16 February 2015 | Total exemption full accounts made up to 27 June 2014 (10 pages) |
16 February 2015 | Total exemption full accounts made up to 27 June 2014 (10 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 December 2013 | Total exemption full accounts made up to 27 June 2013 (10 pages) |
9 December 2013 | Total exemption full accounts made up to 27 June 2013 (10 pages) |
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Antony Charles Reynardson Fane on 15 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Antony Charles Reynardson Fane on 15 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 January 2013 | Total exemption full accounts made up to 27 June 2012 (10 pages) |
10 January 2013 | Total exemption full accounts made up to 27 June 2012 (10 pages) |
2 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Total exemption full accounts made up to 27 June 2011 (10 pages) |
19 January 2012 | Total exemption full accounts made up to 27 June 2011 (10 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Termination of appointment of Peter Wootton as a director (1 page) |
9 March 2011 | Appointment of Divinerule Limited as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Peter Wootton as a director (1 page) |
9 March 2011 | Appointment of Divinerule Limited as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Peter Wootton as a secretary (1 page) |
9 March 2011 | Termination of appointment of Peter Wootton as a secretary (1 page) |
15 February 2011 | Total exemption full accounts made up to 27 June 2010 (10 pages) |
15 February 2011 | Total exemption full accounts made up to 27 June 2010 (10 pages) |
11 January 2011 | Director's details changed for Peter David Wootton on 20 August 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Peter David Wootton on 20 August 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Peter David Wootton on 20 August 2010 (2 pages) |
11 January 2011 | Director's details changed for Peter David Wootton on 20 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Director's details changed for Antony Charles Reynardson Fane on 15 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Director's details changed for Antony Charles Reynardson Fane on 15 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Charlotte Evelyn Langham Edworthy on 15 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Charlotte Evelyn Langham Edworthy on 15 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Olivia Mary Rokeby Pemberton on 15 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Olivia Mary Rokeby Pemberton on 15 October 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 27 June 2009 (10 pages) |
27 January 2010 | Total exemption full accounts made up to 27 June 2009 (10 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
24 August 2009 | Return made up to 15/10/08; full list of members (5 pages) |
24 August 2009 | Return made up to 15/10/08; full list of members (5 pages) |
9 December 2008 | Total exemption full accounts made up to 27 June 2008 (9 pages) |
9 December 2008 | Total exemption full accounts made up to 27 June 2008 (9 pages) |
3 November 2008 | Director's change of particulars / suki fane / 03/11/2008 (1 page) |
3 November 2008 | Director's change of particulars / suki fane / 03/11/2008 (1 page) |
24 April 2008 | Total exemption full accounts made up to 27 June 2007 (11 pages) |
24 April 2008 | Total exemption full accounts made up to 27 June 2007 (11 pages) |
14 November 2007 | Return made up to 15/10/07; full list of members (4 pages) |
14 November 2007 | Return made up to 15/10/07; full list of members (4 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 2 crane court london EC4A 2BL (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 2 crane court london EC4A 2BL (1 page) |
29 May 2007 | Total exemption full accounts made up to 27 June 2006 (10 pages) |
29 May 2007 | Total exemption full accounts made up to 27 June 2006 (10 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (4 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (4 pages) |
7 February 2006 | Total exemption full accounts made up to 27 June 2005 (9 pages) |
7 February 2006 | Total exemption full accounts made up to 27 June 2005 (9 pages) |
22 November 2005 | Return made up to 15/10/05; full list of members
|
22 November 2005 | Return made up to 15/10/05; full list of members
|
7 April 2005 | Total exemption full accounts made up to 27 June 2004 (9 pages) |
7 April 2005 | Total exemption full accounts made up to 27 June 2004 (9 pages) |
8 November 2004 | Return made up to 15/10/04; full list of members (10 pages) |
8 November 2004 | Return made up to 15/10/04; full list of members (10 pages) |
21 May 2004 | Total exemption full accounts made up to 27 June 2003 (9 pages) |
21 May 2004 | Total exemption full accounts made up to 27 June 2003 (9 pages) |
5 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | Return made up to 15/10/03; full list of members
|
18 October 2003 | Return made up to 15/10/03; full list of members
|
26 November 2002 | Total exemption full accounts made up to 27 June 2002 (6 pages) |
26 November 2002 | Total exemption full accounts made up to 27 June 2002 (6 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (10 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (10 pages) |
4 April 2002 | Total exemption full accounts made up to 27 June 2001 (6 pages) |
4 April 2002 | Total exemption full accounts made up to 27 June 2001 (6 pages) |
12 November 2001 | Return made up to 15/10/01; full list of members (9 pages) |
12 November 2001 | Return made up to 15/10/01; full list of members (9 pages) |
5 February 2001 | Full accounts made up to 27 June 2000 (6 pages) |
5 February 2001 | Full accounts made up to 27 June 2000 (6 pages) |
8 November 2000 | Return made up to 15/10/00; full list of members
|
8 November 2000 | Return made up to 15/10/00; full list of members
|
17 December 1999 | Full accounts made up to 27 June 1999 (6 pages) |
17 December 1999 | Full accounts made up to 27 June 1999 (6 pages) |
9 November 1999 | Return made up to 15/10/99; full list of members
|
9 November 1999 | Return made up to 15/10/99; full list of members
|
7 January 1999 | Full accounts made up to 27 June 1998 (6 pages) |
7 January 1999 | Full accounts made up to 27 June 1998 (6 pages) |
12 November 1998 | Return made up to 15/10/98; full list of members (8 pages) |
12 November 1998 | Return made up to 15/10/98; full list of members (8 pages) |
9 February 1998 | Full accounts made up to 27 June 1997 (6 pages) |
9 February 1998 | Full accounts made up to 27 June 1997 (6 pages) |
20 October 1997 | Return made up to 15/10/97; no change of members (6 pages) |
20 October 1997 | Return made up to 15/10/97; no change of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 27 June 1996 (6 pages) |
18 March 1997 | Accounts for a small company made up to 27 June 1996 (6 pages) |
10 December 1996 | Return made up to 15/10/96; no change of members (6 pages) |
10 December 1996 | Return made up to 15/10/96; no change of members (6 pages) |
30 October 1995 | Return made up to 15/10/95; full list of members (8 pages) |
30 October 1995 | Return made up to 15/10/95; full list of members (8 pages) |
4 October 1995 | Full accounts made up to 27 June 1995 (5 pages) |
4 October 1995 | Full accounts made up to 27 June 1995 (5 pages) |
27 June 1961 | Incorporation (19 pages) |
27 June 1961 | Incorporation (19 pages) |