London
SW1W 0BD
Secretary Name | Ms Jane Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2004(40 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Ms Jane Lawrence |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2005(41 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Tax |
Country of Residence | England |
Correspondence Address | 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr William Alexander Berry |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 13 March 2017(52 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Lord Jonathan William Camrose |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(52 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grosvenor Gardens London SW1W 0BD |
Director Name | The Rt Hon Baron William Michael Hartwell |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | Oving House Oving Aylesbury Buckinghamshire HP22 4HN |
Director Name | Mr Christopher Hugh Rawlings |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 February 1999) |
Role | Chartered Accountant |
Correspondence Address | North End House Hurstpierpoint Sussex BN6 9HJ |
Director Name | The Rt Hon Viscount Camrose Of Hackwood Park John Seymour |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | Hackwood Park Basingstoke Hampshire |
Secretary Name | Mr David Michael Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 15 Twyford Avenue London N2 9NU |
Secretary Name | Kate Elizabeth Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(34 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 12a Kensington Mansions Trebovir Road London SW5 9TF |
Director Name | Edward Guy Abel |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Chimney Mill West Stow Bury St Edmunds Suffolk IP28 6ER |
Director Name | Mr Nicholas William Berry |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(34 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 25 December 2016) |
Role | Publisher & Investor |
Country of Residence | Switzerland |
Correspondence Address | 17 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Mr Stuart Campbell Melsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Lea 12 North Approach Moor Park Northwood Middlesex HA6 2JG |
Director Name | Lord Adrian Camrose |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(35 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 19 April 2016) |
Role | Author |
Country of Residence | England |
Correspondence Address | 17 Grosvenor Gardens London SW1W 0BD |
Director Name | William Michael Young Herries |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(41 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 2006) |
Role | Finance Director |
Correspondence Address | 20f Warwick Square London SW1V 2AB |
Registered Address | 17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
250k at £1 | Stamford Investment Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,000 |
Cash | £5,985,999 |
Current Liabilities | £5,985,999 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
19 February 2002 | Delivered on: 28 February 2002 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being part of 8 netherwood road london W14 obj t/no: BGL17572. Outstanding |
---|
9 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 January 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 March 2017 | Appointment of Lord Jonathan William Camrose as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr William Alexander Berry as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr William Alexander Berry as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Lord Jonathan William Camrose as a director on 13 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Termination of appointment of Adrian Camrose as a director on 19 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Adrian Camrose as a director on 19 April 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 July 2015 | Director's details changed for Mr Nicholas William Berry on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Nicholas William Berry on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Nicholas William Berry on 1 July 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 June 2012 | Auditor's resignation (1 page) |
22 June 2012 | Auditor's resignation (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Lord Adrian Camrose on 9 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Lord Adrian Camrose on 9 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Lord Adrian Camrose on 9 January 2012 (2 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
30 November 2011 | Registered office address changed from 36 Broadway London SW1H 0BH on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 36 Broadway London SW1H 0BH on 30 November 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
8 January 2010 | Director's details changed for Mr Nicholas William Berry on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Lord Adrian Camrose on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Lord Adrian Camrose on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Kate Elizabeth Andrews on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Kate Elizabeth Andrews on 31 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Jane Lawrence on 31 December 2009 (1 page) |
8 January 2010 | Secretary's details changed for Jane Lawrence on 31 December 2009 (1 page) |
8 January 2010 | Director's details changed for Ms Jane Lawrence on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Nicholas William Berry on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Ms Jane Lawrence on 31 December 2009 (2 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Memorandum and Articles of Association (7 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Memorandum and Articles of Association (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / adrian camrose / 28/02/2008 (1 page) |
6 January 2009 | Director's change of particulars / adrian camrose / 28/02/2008 (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (8 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (8 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 36, broadway london SW1H 0BH. (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 36, broadway london SW1H 0BH. (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
15 January 2006 | Director resigned (1 page) |
15 January 2006 | Director resigned (1 page) |
22 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
2 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 5 April 2003 (8 pages) |
29 October 2003 | Full accounts made up to 5 April 2003 (8 pages) |
29 October 2003 | Full accounts made up to 5 April 2003 (8 pages) |
7 February 2003 | Full accounts made up to 5 April 2002 (8 pages) |
7 February 2003 | Full accounts made up to 5 April 2002 (8 pages) |
7 February 2003 | Full accounts made up to 5 April 2002 (8 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Return made up to 31/12/02; full list of members
|
29 March 2002 | Return made up to 31/12/01; full list of members
|
29 March 2002 | Return made up to 31/12/01; full list of members
|
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (8 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (8 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (8 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
29 October 2001 | £ nc 100/250000 19/09/01 (1 page) |
29 October 2001 | £ nc 100/250000 19/09/01 (1 page) |
29 October 2001 | Ad 19/10/01--------- £ si 249995@1=249995 £ ic 5/250000 (2 pages) |
29 October 2001 | Ad 19/10/01--------- £ si 249995@1=249995 £ ic 5/250000 (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
13 February 2001 | Full accounts made up to 5 April 2000 (8 pages) |
13 February 2001 | Full accounts made up to 5 April 2000 (8 pages) |
13 February 2001 | Full accounts made up to 5 April 2000 (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
3 May 2000 | Re-registration of Memorandum and Articles (7 pages) |
3 May 2000 | Certificate of re-registration from Unlimited to Limited (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Application for reregistration from UNLTD to LTD (1 page) |
3 May 2000 | Certificate of re-registration from Unlimited to Limited (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Re-registration of Memorandum and Articles (7 pages) |
3 May 2000 | Application for reregistration from UNLTD to LTD (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
3 March 1995 | Director resigned (2 pages) |
3 March 1995 | Director resigned (2 pages) |
13 January 1995 | Return made up to 31/12/94; no change of members (6 pages) |
13 January 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
25 January 1994 | Return made up to 31/12/93; no change of members (6 pages) |
25 January 1994 | Return made up to 31/12/93; no change of members (6 pages) |
22 January 1993 | Return made up to 31/12/92; full list of members
|
22 January 1993 | Return made up to 31/12/92; full list of members
|
16 February 1992 | Registered office changed on 16/02/92 from: P.O.box 900 rotherwick house 3 thomas more street london E1 9YX (1 page) |
16 February 1992 | Registered office changed on 16/02/92 from: P.O.box 900 rotherwick house 3 thomas more street london E1 9YX (1 page) |
6 February 1992 | Return made up to 31/12/91; no change of members (6 pages) |
6 February 1992 | Return made up to 31/12/91; no change of members (6 pages) |
28 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
28 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
15 February 1990 | Return made up to 12/01/90; full list of members (4 pages) |
15 February 1990 | Return made up to 12/01/90; full list of members (4 pages) |
21 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
21 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
25 October 1988 | Registered office changed on 25/10/88 from: P.O. Box 182 gillett house 55 basinghall street london EC2V 5EA (1 page) |
25 October 1988 | Registered office changed on 25/10/88 from: P.O. Box 182 gillett house 55 basinghall street london EC2V 5EA (1 page) |
7 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
7 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
15 October 1987 | Registered office changed on 15/10/87 from: 135 fleet street london EC4 (2 pages) |
15 October 1987 | Registered office changed on 15/10/87 from: 135 fleet street london EC4 (2 pages) |
19 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
19 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |