London
SW6 6JR
Director Name | Hon Julianne Rose Henrietta Katherine Bigley |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1997(29 years, 5 months after company formation) |
Appointment Duration | 26 years |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel 31 Orleans Road Twickenham TW1 3BJ |
Director Name | Hon Tamsin Agnes Margaret Dutton |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1997(29 years, 5 months after company formation) |
Appointment Duration | 26 years |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 37 St Lawrence Terrace London W10 5SS |
Director Name | Mr Neil Adleman |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(44 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 1992(24 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr George Laurence Harbottle |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(24 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 27 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7b Cresswell Place London SW10 9RD |
Director Name | Mr Peter Haviland Hiley |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(24 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 7 St Johns Street Chichester West Sussex PO19 1UR |
Director Name | Charles John Cuthbertson Levison |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(38 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 2 Kensington Park Gardens London W11 3HB |
Director Name | Mr Robert Kenneth Reilly |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Rupert John Rhymes |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 January 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Honeysuckle Farm Perrymead Bath BA2 5AU |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £131,004 |
Cash | £143,456 |
Current Liabilities | £14,495 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2023 (2 months, 1 week from now) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
---|---|
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
8 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
20 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
19 May 2020 | Cessation of Richard Kerr Olivier as a person with significant control on 18 May 2020 (1 page) |
19 May 2020 | Cessation of Tamsin Agnes Margaret Dutton as a person with significant control on 18 May 2020 (1 page) |
19 May 2020 | Cessation of Julianne Rose Henrietta Katherine Bigley as a person with significant control on 18 May 2020 (1 page) |
27 July 2019 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 27 July 2019 (1 page) |
26 July 2019 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
5 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
3 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Director's details changed for Hon. Julianne Rose Henrietta Katherine on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Hon. Julianne Rose Henrietta Katherine on 16 December 2013 (2 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Director's details changed for Hon. Julianne Rose Henrietta Katherine on 15 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Hon. Julianne Rose Henrietta Katherine on 15 May 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Director's details changed for Julie Kate Olivier on 15 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Julie Kate Olivier on 15 May 2012 (2 pages) |
22 May 2012 | Termination of appointment of Rupert Rhymes as a director (1 page) |
22 May 2012 | Termination of appointment of Rupert Rhymes as a director (1 page) |
29 February 2012 | Termination of appointment of Robert Reilly as a director (1 page) |
29 February 2012 | Termination of appointment of George Harbottle as a director (1 page) |
29 February 2012 | Appointment of Mr Neil Adleman as a director (2 pages) |
29 February 2012 | Termination of appointment of Robert Reilly as a director (1 page) |
29 February 2012 | Termination of appointment of George Harbottle as a director (1 page) |
29 February 2012 | Appointment of Mr Neil Adleman as a director (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Director's details changed for Robert Kenneth Reilly on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Kenneth Reilly on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Kenneth Reilly on 1 October 2009 (2 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Appointment terminated director peter hiley (1 page) |
21 November 2008 | Appointment terminated director peter hiley (1 page) |
27 May 2008 | Return made up to 15/05/08; full list of members (8 pages) |
27 May 2008 | Return made up to 15/05/08; full list of members (8 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 15/05/07; full list of members (8 pages) |
30 May 2007 | Return made up to 15/05/07; full list of members (8 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
5 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
5 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
2 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
30 June 1999 | Return made up to 27/05/99; full list of members (8 pages) |
30 June 1999 | Return made up to 27/05/99; full list of members (8 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 July 1998 | Return made up to 27/05/98; full list of members (8 pages) |
7 July 1998 | Return made up to 27/05/98; full list of members (8 pages) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (3 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 June 1996 | Return made up to 27/05/96; full list of members (8 pages) |
18 June 1996 | Return made up to 27/05/96; full list of members (8 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 June 1995 | Return made up to 27/05/95; full list of members (16 pages) |
14 June 1995 | Return made up to 27/05/95; full list of members (16 pages) |
23 October 1967 | Incorporation (17 pages) |
23 October 1967 | Incorporation (17 pages) |