London
W1K 3NQ
Director Name | Mrs Camilla Viola Adeane |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Mount Street London W1K 3NQ |
Director Name | Hon Katherine Mary Astor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Mount Street London W1K 3NQ |
Director Name | Mr John Richard Charles Arkwright |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(59 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 115 Mount Street London W1K 3NQ |
Director Name | Brigadier Sir Jeffrey Lionel Darell |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denton Lodge Denton Harleston Norfolk IP20 0AD |
Director Name | Mr Michael Anthony Hayes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 February 2004) |
Role | Solicitor |
Correspondence Address | 8a Lauriston Road Wimbledon London SW19 4TQ |
Director Name | Lady Bridget Mary Darell |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denton Lodge Denton Harleston Norfolk IP20 0AD |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Alan Michael Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Charles Peter Horsfield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(39 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Edward Nicholas Reed |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Registered Address | 115 Mount Street London W1K 3NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.2k at £1 | Mr Guy Jeffrey Darell 60.00% Ordinary |
---|---|
1.4k at £1 | Katherine Mary Astor 20.00% Ordinary |
1.4k at £1 | Mrs Camilla Viola Adeane 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,356,082 |
Cash | £54,351 |
Current Liabilities | £61,284 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
9 March 1990 | Delivered on: 16 March 1990 Satisfied on: 9 August 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 lord street fleetwood lancashire with a:- & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 July 1989 | Delivered on: 31 July 1989 Satisfied on: 9 August 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 2 houses shops & premises 87 & 88 fore street redwith cornwall tog with all buildings & fixtures and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1987 | Delivered on: 8 January 1988 Satisfied on: 9 August 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87/88 fole st, redruth cornwall & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1987 | Delivered on: 8 January 1988 Satisfied on: 9 April 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132, lord st, fleetwood lancashire & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 29 March 2023 (8 pages) |
---|---|
10 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 29 March 2022 (8 pages) |
3 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 29 March 2021 (8 pages) |
14 October 2021 | Director's details changed for The Honourable Katherine Mary Astor on 13 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Guy Jeffrey Darell on 14 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Mrs Camilla Viola Adeane on 14 October 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
6 October 2021 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 115 Mount Street London W1K 3NQ (1 page) |
29 April 2021 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 115 Mount Street London W1K 3NQ on 29 April 2021 (1 page) |
25 November 2020 | Total exemption full accounts made up to 29 March 2020 (8 pages) |
9 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Edward Nicholas Reed as a director on 1 May 2020 (1 page) |
18 December 2019 | Accounts for a small company made up to 29 March 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
3 January 2019 | Accounts for a small company made up to 29 March 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
2 May 2018 | Termination of appointment of Bridget Mary Darell as a director on 1 May 2018 (1 page) |
14 December 2017 | Accounts for a small company made up to 29 March 2017 (9 pages) |
14 December 2017 | Accounts for a small company made up to 29 March 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a small company made up to 29 March 2016 (7 pages) |
7 January 2017 | Accounts for a small company made up to 29 March 2016 (7 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
2 November 2016 | Memorandum and Articles of Association (8 pages) |
2 November 2016 | Memorandum and Articles of Association (8 pages) |
21 October 2016 | Director's details changed for Mrs Camilla Viola Adeane on 4 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Camilla Viola Adeane on 4 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Edward Nicholas Reed as a director on 5 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Edward Nicholas Reed as a director on 5 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Charles Peter Horsfield as a director on 5 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Charles Peter Horsfield as a director on 5 October 2016 (1 page) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
9 January 2016 | Accounts for a small company made up to 29 March 2015 (8 pages) |
9 January 2016 | Accounts for a small company made up to 29 March 2015 (8 pages) |
17 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 January 2015 | Accounts for a small company made up to 29 March 2014 (8 pages) |
3 January 2015 | Accounts for a small company made up to 29 March 2014 (8 pages) |
12 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (8 pages) |
12 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (8 pages) |
24 February 2014 | Termination of appointment of Jeffrey Darell as a director (1 page) |
24 February 2014 | Termination of appointment of Jeffrey Darell as a director (1 page) |
17 January 2014 | Registered office address changed from Denton Lodge Harleston Norfolk IP20 0AD on 17 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from Denton Lodge Harleston Norfolk IP20 0AD on 17 January 2014 (2 pages) |
16 December 2013 | Accounts for a small company made up to 29 March 2013 (8 pages) |
16 December 2013 | Accounts for a small company made up to 29 March 2013 (8 pages) |
19 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
15 November 2012 | Full accounts made up to 29 March 2012 (16 pages) |
15 November 2012 | Full accounts made up to 29 March 2012 (16 pages) |
11 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (9 pages) |
29 December 2011 | Full accounts made up to 29 March 2011 (17 pages) |
29 December 2011 | Full accounts made up to 29 March 2011 (17 pages) |
22 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
22 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
22 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
1 December 2010 | Total exemption full accounts made up to 29 March 2010 (17 pages) |
1 December 2010 | Total exemption full accounts made up to 29 March 2010 (17 pages) |
10 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (10 pages) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Secretary's details changed for Alan Michael Clarke on 28 August 2010 (2 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Secretary's details changed for Alan Michael Clarke on 28 August 2010 (2 pages) |
17 November 2009 | Full accounts made up to 29 March 2009 (17 pages) |
17 November 2009 | Full accounts made up to 29 March 2009 (17 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
12 November 2008 | Full accounts made up to 29 March 2008 (14 pages) |
12 November 2008 | Full accounts made up to 29 March 2008 (14 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
1 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
20 March 2008 | Director's change of particulars / charles horsfield / 07/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / charles horsfield / 07/03/2008 (1 page) |
26 November 2007 | Full accounts made up to 29 March 2007 (15 pages) |
26 November 2007 | Full accounts made up to 29 March 2007 (15 pages) |
31 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
28 December 2006 | Full accounts made up to 29 March 2006 (15 pages) |
28 December 2006 | Full accounts made up to 29 March 2006 (15 pages) |
31 August 2006 | Location of debenture register (1 page) |
31 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
31 August 2006 | Location of debenture register (1 page) |
31 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
17 November 2005 | Full accounts made up to 29 March 2005 (12 pages) |
17 November 2005 | Full accounts made up to 29 March 2005 (12 pages) |
9 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
21 December 2004 | Full accounts made up to 29 March 2004 (11 pages) |
21 December 2004 | Full accounts made up to 29 March 2004 (11 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
26 October 2003 | Full accounts made up to 29 March 2003 (11 pages) |
26 October 2003 | Full accounts made up to 29 March 2003 (11 pages) |
12 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
12 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
25 October 2002 | Full accounts made up to 29 March 2002 (12 pages) |
25 October 2002 | Full accounts made up to 29 March 2002 (12 pages) |
4 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
20 February 2002 | Auditor's resignation (1 page) |
20 February 2002 | Auditor's resignation (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
30 August 2001 | Return made up to 28/08/01; full list of members (8 pages) |
30 August 2001 | Return made up to 28/08/01; full list of members (8 pages) |
26 July 2001 | Accounts for a small company made up to 29 March 2001 (5 pages) |
26 July 2001 | Accounts for a small company made up to 29 March 2001 (5 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (8 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (8 pages) |
2 August 2000 | Accounts for a small company made up to 29 March 2000 (5 pages) |
2 August 2000 | Accounts for a small company made up to 29 March 2000 (5 pages) |
2 September 1999 | Return made up to 28/08/99; full list of members (9 pages) |
2 September 1999 | Return made up to 28/08/99; full list of members (9 pages) |
1 July 1999 | Accounts for a small company made up to 29 March 1999 (4 pages) |
1 July 1999 | Accounts for a small company made up to 29 March 1999 (4 pages) |
1 September 1998 | Return made up to 28/08/98; full list of members (9 pages) |
1 September 1998 | Return made up to 28/08/98; full list of members (9 pages) |
17 July 1998 | Accounts for a small company made up to 29 March 1998 (4 pages) |
17 July 1998 | Accounts for a small company made up to 29 March 1998 (4 pages) |
1 September 1997 | Return made up to 28/08/97; full list of members (9 pages) |
1 September 1997 | Return made up to 28/08/97; full list of members (9 pages) |
10 July 1997 | Accounts for a small company made up to 29 March 1997 (6 pages) |
10 July 1997 | Accounts for a small company made up to 29 March 1997 (6 pages) |
12 September 1996 | Accounts for a small company made up to 29 March 1996 (6 pages) |
12 September 1996 | Accounts for a small company made up to 29 March 1996 (6 pages) |
3 September 1996 | Return made up to 28/08/96; full list of members (9 pages) |
3 September 1996 | Return made up to 28/08/96; full list of members (9 pages) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
7 September 1995 | Accounts for a small company made up to 29 March 1995 (6 pages) |
7 September 1995 | Accounts for a small company made up to 29 March 1995 (6 pages) |
31 August 1995 | Return made up to 28/08/95; full list of members (12 pages) |
31 August 1995 | Return made up to 28/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |