London
SW7 5QN
Director Name | The Earl Of Iveagh Arthur Edward Rory Guinness |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 March 1995(28 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 26 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Estate Office Elveden, Thetford Norfolk IP24 3TQ |
Director Name | The Hon Sir Mark Lennox Boyd |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1995(28 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bloomfield Terrace London SW1W 8PG |
Director Name | Hon Henry Channon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(33 years, 4 months after company formation) |
Appointment Duration | 13 years (closed 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Cheyne Walk London SW10 0DQ |
Secretary Name | Hon Henry Channon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 June 2013) |
Role | Company Director |
Correspondence Address | 96 Cheyne Walk London SW10 0DQ |
Director Name | Mr Charles Maxwell Sherwood |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 17 Amberley Drive Woodham Addlestone Surrey KT15 3SN |
Director Name | Lady Eliza Maria Mays-Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | Chaddleworth House Chaddleworth Newbury Berkshire RG20 7EB |
Director Name | John Anthony Michael Hutchinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 44 Shaftesbury Way Twickenham TW2 5RP |
Director Name | Earl Of Iveagh Arthur Francis Benjamin Guinness |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 41 Harrington Gardens London SW7 4JU |
Director Name | Leslie John Everard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 August 2004) |
Role | Company Director |
Correspondence Address | North Hall Fletching Uckfield East Sussex TN22 3SA |
Director Name | Hon Henry Channon |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 96 Cheyne Walk London SW10 0DQ |
Director Name | The Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | Ince Castle Saltash Cornwall PL12 4RA |
Secretary Name | Mr Dennis William Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 39 Ossington Street London W2 4LY |
Director Name | Hon Niall Leveson-Gower |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glaic Old School House Claddach Carinish Isle Of North Uist Thewestern Isles HS6 5HP Scotland |
Director Name | Mr Anthony Julian Robarts |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(26 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1998) |
Role | Chief Executive |
Correspondence Address | Bromley Hall Standon Ware Hertfordshire SG11 1NY |
Secretary Name | Claire Rosemary Macklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(27 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Flat E The Laurels 61 Clapham Common Southside London SW4 9DA |
Secretary Name | Jacqueline Mary Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | 407 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Mr Robin Ivan Howard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 26 November 1997(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre House Coningsby Lane, Fifield Maidenhead Berkshire SL6 2PF |
Director Name | The Marquis Of Normanby Constantine Edmundwalks Phipps |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 52 Tite Street London SW3 4JA |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(36 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 March 2006) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Secretary Name | Mr Duncan Whiteford Taylor Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | St Huberts Hill Marley Common Haslemere Surrey GU27 3PT |
Director Name | Mr Edward George Clive |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(37 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2006) |
Role | Fine Art Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Whitfield House Whitfield Hereford HR2 9BA Wales |
Registered Address | 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
55k at £1 | The Viscountees Boyd 9.82% Ordinary |
---|---|
46k at £1 | Mrs V.m.c. Achache 8.21% Ordinary |
46k at £1 | Prince Andrew Von Preussen 8.21% Ordinary |
46k at £1 | Prince Nicholas Von Preussen 8.21% Ordinary |
46k at £1 | Prince Rupert Von Preussen 8.21% Ordinary |
40k at £1 | The Lord Kelvedon 7.14% Ordinary |
35k at £1 | Lady Elizabeth Mays-smith 6.25% Ordinary |
35k at £1 | Soctia Nominees Channel Islands LTD 6.25% Ordinary |
35k at £1 | The Honourable Christopher Lennox-boyd 6.25% Ordinary |
35k at £1 | The Honourable Mark Lennox-boyd 6.25% Ordinary |
20k at £1 | The Honourable G. Franshawe 3.57% Ordinary |
20k at £1 | The Honourable H. Channon 3.57% Ordinary |
13.8k at £1 | Lady Emma Barnard 2.46% Ordinary |
13.8k at £1 | Lady Louisa Uloth 2.46% Ordinary |
13.8k at £1 | Lord Lveagh 2.46% Ordinary |
13.8k at £1 | The Honourable Rory Guinness 2.46% Ordinary |
- | OTHER 1.96% - |
11k at £1 | The Earl Of Mornington 1.96% Ordinary |
8k at £1 | Dr C.m. Mitchell 1.43% Ordinary |
8k at £1 | The Honourable Benjamin Lennox-boyd 1.43% Ordinary |
8k at £1 | The Honourable Phillippa Lennox-boyd 1.43% Ordinary |
Year | 2014 |
---|---|
Turnover | £950,829 |
Gross Profit | £871,016 |
Net Worth | £1,931,181 |
Cash | £2,324,707 |
Current Liabilities | £541,798 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
26 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2013 | Final Gazette dissolved following liquidation (1 page) |
26 March 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 7 March 2013 (7 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (7 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 7 March 2013 (7 pages) |
26 March 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (7 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 11 November 2012 (7 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 11 November 2012 (7 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 11 November 2012 (7 pages) |
28 November 2012 | Court order insolvency:- court order - replacement of liquidator (5 pages) |
28 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 November 2012 | Court order insolvency:- court order - replacement of liquidator (5 pages) |
28 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 November 2012 | Appointment of a voluntary liquidator (1 page) |
8 November 2012 | Appointment of a voluntary liquidator (1 page) |
11 June 2012 | Liquidators statement of receipts and payments to 11 May 2012 (6 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 11 May 2012 (6 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 11 May 2012 (6 pages) |
6 December 2011 | Liquidators statement of receipts and payments to 11 November 2011 (6 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 11 November 2011 (6 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 11 November 2011 (6 pages) |
16 November 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
13 June 2011 | Liquidators' statement of receipts and payments to 11 May 2011 (6 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 11 May 2011 (6 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 11 May 2011 (6 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 11 May 2010 (6 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 11 May 2010 (6 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 11 May 2010 (6 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 11 November 2010 (6 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 11 November 2010 (6 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 11 November 2010 (6 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 11 November 2009 (6 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 11 November 2009 (6 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 11 November 2009 (6 pages) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2010 | Court order insolvency:removal of liquidator (18 pages) |
25 January 2010 | Court order insolvency:removal of liquidator (18 pages) |
16 January 2010 | Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (3 pages) |
16 January 2010 | Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (3 pages) |
27 May 2009 | Liquidators statement of receipts and payments to 11 May 2009 (5 pages) |
27 May 2009 | Liquidators' statement of receipts and payments to 11 May 2009 (5 pages) |
27 May 2009 | Liquidators' statement of receipts and payments to 11 May 2009 (5 pages) |
3 December 2008 | Liquidators' statement of receipts and payments to 11 November 2008 (7 pages) |
3 December 2008 | Liquidators statement of receipts and payments to 11 November 2008 (7 pages) |
3 December 2008 | Liquidators' statement of receipts and payments to 11 November 2008 (7 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: burhill walton on thames surrey KT12 4BX (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: burhill walton on thames surrey KT12 4BX (1 page) |
16 November 2007 | Declaration of solvency (3 pages) |
16 November 2007 | Appointment of a voluntary liquidator (1 page) |
16 November 2007 | Resolutions
|
16 November 2007 | Appointment of a voluntary liquidator (1 page) |
16 November 2007 | Declaration of solvency (3 pages) |
16 November 2007 | Resolutions
|
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
29 January 2007 | Return made up to 14/01/07; no change of members (8 pages) |
29 January 2007 | Return made up to 14/01/07; no change of members
|
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Return made up to 14/01/06; full list of members (12 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (12 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: iveagh house 41 harrington gardens london SW7 4JU (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: iveagh house 41 harrington gardens london SW7 4JU (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 14/01/05; no change of members (11 pages) |
8 February 2005 | Return made up to 14/01/05; no change of members (11 pages) |
23 November 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
23 November 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
2 February 2004 | Return made up to 14/01/04; no change of members (11 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
2 February 2004 | Return made up to 14/01/04; no change of members (11 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
26 January 2003 | Return made up to 14/01/03; full list of members (17 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members
|
27 July 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
27 July 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
29 January 2002 | Return made up to 14/01/02; full list of members (15 pages) |
29 January 2002 | Return made up to 14/01/02; full list of members
|
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
17 July 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
17 July 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members
|
18 January 2001 | Return made up to 14/01/01; full list of members (11 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | New director appointed (3 pages) |
19 July 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
19 July 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 14/01/00; no change of members (9 pages) |
12 January 2000 | Return made up to 14/01/00; no change of members
|
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
28 July 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
8 February 1999 | Return made up to 14/01/99; no change of members (9 pages) |
8 February 1999 | Return made up to 14/01/99; no change of members (9 pages) |
27 July 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
27 July 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
5 February 1998 | Return made up to 14/01/98; full list of members
|
5 February 1998 | Return made up to 14/01/98; full list of members (14 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
23 July 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
23 July 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
25 June 1997 | Director's particulars changed (1 page) |
25 June 1997 | Director's particulars changed (1 page) |
10 February 1997 | Return made up to 14/01/97; no change of members
|
10 February 1997 | Return made up to 14/01/97; no change of members (8 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | New secretary appointed (2 pages) |
18 August 1996 | Secretary's particulars changed (1 page) |
18 August 1996 | Secretary's particulars changed (1 page) |
10 July 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
10 July 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
19 February 1996 | Return made up to 14/01/96; full list of members (10 pages) |
19 February 1996 | Return made up to 14/01/96; full list of members (10 pages) |
14 August 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
14 August 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 April 1979 | Resolutions
|
5 April 1979 | Resolutions
|
8 February 1967 | Incorporation (17 pages) |
8 February 1967 | Incorporation (17 pages) |