London
WC2N 6RH
Director Name | Simon Louis De Young |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp Maurice Wilkes Building Cowley Road Cambridge CB4 0DS |
Director Name | Nicholas Edward Farr |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 17 September 2021(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Joseph Snowball |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Old School House Gorsley Ross On Wye Herefordshire HR9 7SP Wales |
Director Name | Paul Thomas Sampson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Plumtree Court London EC4A 4HT |
Director Name | Mrs Denise Marcia Catterall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2004) |
Role | Tax Consultant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Anthony John Fletcher |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 The Glade Welwyn Garden City Hertfordshire AL8 7LG |
Director Name | Graham Slater Grove |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 7 Hillwood Common Road Four Oaks Sutton Coldfield West Midlands B75 5QJ |
Director Name | Mr Robert Andrew Harland |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Maiden Erlegh Drive Earley Reading Berkshire RG6 7HP |
Director Name | Raymond Frederick Manderson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 April 2004) |
Role | Tax Consultant |
Correspondence Address | Plumtree Court London EC4A 4HT |
Director Name | Mr Malcolm James Ridley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 23 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moor Lodge Horsham Road Holmwood Dorking Surrey RH5 4NA |
Director Name | John Kristian Stewart Orpen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Mr Cecil John Fright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Theobald Drive Tilehurst Reading Berkshire Rg3 |
Secretary Name | Maurice Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 1995) |
Role | Company Director |
Correspondence Address | 17 Lady Jane Court Grosvenor Road Caversham Reading Berkshire RG4 5EH |
Secretary Name | Roland Ian Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 65 Pinkneys Road Maidenhead Berkshire SL6 5DT |
Secretary Name | Richard Paul Howson Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | 3 South View Droxford Hampshire SO32 3QJ |
Director Name | Sarah Penelope Ockwell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(34 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Barfield Chapel Row Bucklebury Berkshire RG7 6PB |
Director Name | Mary Cicely Florence Monfries |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(34 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Thomas Wayman |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | The Rt Hon The Viscount Mackintosh Of Halifax John Clive Mackintosh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(34 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Caroline Elspeth Le Jeune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 49 Connaught Road Brookwood Woking Surrey GU24 0ES |
Secretary Name | Alison Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 54 Morgan Road Reading Berkshire RG1 5HG |
Secretary Name | Colin Digman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Michael David Cartwright |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 June 2016) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Raymond Edward Thomas |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2018) |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Michael David Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(42 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2016) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
40 at £0.1 | Pricewaterhousecoopers LLP 100.00% Ordinary |
---|
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 April |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
15 January 1988 | Delivered on: 20 January 1988 Persons entitled: Robert Fleming & Co LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Heathfield" the common stanmore and the net proceeds of sale (see doc for details). Outstanding |
---|
29 December 2020 | Director's details changed for Simon Louis De Young on 23 December 2020 (2 pages) |
---|---|
24 December 2020 | Director's details changed for Mary Cicely Florence Monfries on 23 December 2020 (2 pages) |
24 December 2020 | Director's details changed for Nicholas Edward Farr on 22 December 2020 (2 pages) |
24 December 2020 | Director's details changed for Simon Louis De Young on 1 October 2020 (2 pages) |
23 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
22 December 2020 | Director's details changed for Alison Hill on 1 November 2018 (2 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
14 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
11 December 2018 | Appointment of Nicholas Edward Farr as a director on 1 July 2018 (2 pages) |
11 December 2018 | Appointment of Simon Louis De Young as a director on 1 July 2017 (2 pages) |
7 December 2018 | Appointment of Alison Hill as a director on 1 July 2017 (2 pages) |
7 December 2018 | Termination of appointment of Raymond Edward Thomas as a director on 30 June 2018 (1 page) |
31 January 2018 | Termination of appointment of Michael David Cartwright as a secretary on 18 June 2016 (1 page) |
20 December 2017 | Termination of appointment of John Clive Mackintosh as a director on 30 June 2017 (1 page) |
20 December 2017 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Embankment Place London WC2N 6RH on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Michael David Cartwright as a director on 18 June 2016 (1 page) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
14 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017 (2 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 June 2014 | Termination of appointment of John Wayman as a director (1 page) |
6 June 2014 | Termination of appointment of John Wayman as a director (1 page) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (9 pages) |
11 July 2012 | Appointment of Michael David Cartwright as a secretary (3 pages) |
11 July 2012 | Appointment of Michael David Cartwright as a secretary (3 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Termination of appointment of Colin Digman as a secretary (1 page) |
19 April 2012 | Termination of appointment of Colin Digman as a secretary (1 page) |
1 August 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Director's details changed for Viscount Mackintosh of Halifax on 21 December 2004 (1 page) |
20 May 2010 | Director's details changed for Viscount Mackintosh of Halifax on 21 December 2004 (1 page) |
4 May 2010 | Register inspection address has been changed (2 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (17 pages) |
4 May 2010 | Register inspection address has been changed (2 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (17 pages) |
28 April 2010 | Appointment of Raymond Edward Thomas as a director (3 pages) |
28 April 2010 | Appointment of Raymond Edward Thomas as a director (3 pages) |
19 April 2010 | Appointment of Michael David Cartwright as a director (3 pages) |
19 April 2010 | Appointment of Michael David Cartwright as a director (3 pages) |
12 April 2010 | Secretary's details changed for Colin Digman on 31 March 2010 (3 pages) |
12 April 2010 | Secretary's details changed for Colin Digman on 31 March 2010 (3 pages) |
12 April 2010 | Termination of appointment of Sarah Ockwell as a director (2 pages) |
12 April 2010 | Termination of appointment of Alison Smith as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Alison Smith as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Sarah Ockwell as a director (2 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Resolutions
|
6 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
11 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 28/07/07; full list of members (8 pages) |
26 July 2007 | Return made up to 28/07/07; full list of members (8 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
22 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 28/07/04; full list of members; amend (11 pages) |
21 September 2005 | Return made up to 28/07/04; full list of members; amend (11 pages) |
21 September 2005 | Return made up to 28/07/05; full list of members (11 pages) |
21 September 2005 | Return made up to 28/07/05; full list of members (11 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
27 October 2004 | Return made up to 28/07/04; no change of members (6 pages) |
27 October 2004 | Return made up to 28/07/04; no change of members (6 pages) |
18 October 2004 | Location of register of members (1 page) |
18 October 2004 | Location of register of members (1 page) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (3 pages) |
5 May 2004 | New secretary appointed (3 pages) |
5 May 2004 | New secretary appointed (3 pages) |
10 September 2003 | Return made up to 28/07/03; full list of members
|
10 September 2003 | Return made up to 28/07/03; full list of members
|
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
27 August 2002 | Return made up to 28/07/02; full list of members
|
27 August 2002 | Return made up to 28/07/02; full list of members
|
29 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
13 September 2000 | Return made up to 28/07/00; full list of members (7 pages) |
13 September 2000 | Return made up to 28/07/00; full list of members (7 pages) |
25 August 1999 | Return made up to 28/07/99; no change of members (6 pages) |
25 August 1999 | Return made up to 28/07/99; no change of members (6 pages) |
17 August 1998 | Return made up to 28/07/98; full list of members
|
17 August 1998 | Return made up to 28/07/98; full list of members
|
1 September 1997 | Return made up to 28/07/97; full list of members
|
1 September 1997 | Return made up to 28/07/97; full list of members
|
28 August 1996 | Return made up to 28/07/96; no change of members (6 pages) |
28 August 1996 | Return made up to 28/07/96; no change of members (6 pages) |
24 May 1991 | Secretary resigned (2 pages) |
24 May 1991 | Secretary resigned (2 pages) |
13 May 1991 | Director resigned;new director appointed (2 pages) |
13 May 1991 | Director resigned;new director appointed (2 pages) |
27 April 1991 | New secretary appointed (2 pages) |
27 April 1991 | New secretary appointed (2 pages) |
27 February 1991 | Director resigned (2 pages) |
27 February 1991 | Director resigned (2 pages) |
21 February 1991 | Secretary resigned (2 pages) |
21 February 1991 | Secretary resigned (2 pages) |
14 November 1990 | Director resigned;new director appointed (2 pages) |
14 November 1990 | Director resigned;new director appointed (2 pages) |
19 January 1990 | Director resigned (2 pages) |
19 January 1990 | Director resigned (2 pages) |
12 July 1989 | Director resigned;new director appointed (2 pages) |
12 July 1989 | Director resigned;new director appointed (2 pages) |
30 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1988 | Director resigned (2 pages) |
16 May 1988 | Director resigned (2 pages) |
11 May 1988 | Return made up to 11/04/88; full list of members (6 pages) |
11 May 1988 | Return made up to 11/04/88; full list of members (6 pages) |
19 April 1988 | New director appointed (2 pages) |
19 April 1988 | New director appointed (2 pages) |
21 March 1988 | New director appointed (2 pages) |
21 March 1988 | New director appointed (2 pages) |
1 March 1988 | New director appointed (2 pages) |
1 March 1988 | New director appointed (2 pages) |
17 August 1987 | Director resigned;new director appointed (2 pages) |
17 August 1987 | Director resigned;new director appointed (2 pages) |
26 July 1986 | Director resigned (2 pages) |
26 July 1986 | Director resigned (2 pages) |
10 August 1977 | Articles of association (9 pages) |
10 August 1977 | Articles of association (9 pages) |