Primrose Hill
London
NW3 3SA
Director Name | Mr Charles Nicholas Bardswell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(34 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Temple Chambers Rooms 28 - 32 3 - 7, Temple Avenue London EC4Y 0HP |
Director Name | Mr Roger William Toye |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(47 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Temple Chambers Rooms 28 - 32 3 - 7, Temple Avenue London EC4Y 0HP |
Director Name | Hon Richard Hugh Eaton Newall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(51 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Wealth Manager |
Country of Residence | England |
Correspondence Address | Temple Chambers Rooms 28 - 32 3 - 7, Temple Avenue London EC4Y 0HP |
Director Name | Mr Brian William Paul Kaye |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(51 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Temple Chambers Rooms 28 - 32 3 - 7, Temple Avenue London EC4Y 0HP |
Director Name | Peter Halford Lawson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 November 2006) |
Role | Solicitor |
Correspondence Address | Plot 2 (The Tool Box) Aleswade Road Harnham Salisbury Wiltshire SP2 8BR |
Director Name | Mr Edward Yeats Whittingdale |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 02 August 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Fernlea Close Ferndown Dorset BH22 8HH |
Director Name | Colin Strathearn Ropner Stroyan |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend Of Teith Doune Perthshire FK16 6AD Scotland |
Secretary Name | Brian William Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 175 Ellerton Road Surbiton Surrey KT6 7UB |
Director Name | Mr James Hardinge Houssemayne Du Boulay |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(39 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 2016) |
Role | Fundraiser For Energy Assets |
Country of Residence | England |
Correspondence Address | Temple Chambers Rooms 28 - 32 3 - 7, Temple Avenue London EC4Y 0HP |
Director Name | Mr William Duncan Eason |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(45 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temple Chambers Rooms 28 - 32 3 - 7, Temple Avenue London EC4Y 0HP |
Telephone | 020 73531144 |
---|---|
Telephone region | London |
Registered Address | Temple Chambers Rooms 28 - 32 3 - 7, Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8.1k at £1 | Iowa Land Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £526,113 |
Net Worth | £8,843,394 |
Cash | £606,125 |
Current Liabilities | £33,807 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
18 December 1991 | Delivered on: 4 January 1992 Satisfied on: 13 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £600,000 due from bristol & west building society to the company (see form 395 for full details). Fully Satisfied |
---|---|
3 April 1991 | Delivered on: 10 April 1991 Satisfied on: 13 May 2009 Persons entitled: The Royal Bank of Scotland PLC. Classification: Charge of debt. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £600,000 due from royscot trust PLC, the promanade, cheltenham, gloucestershire inc: all interest. (Please see form 395 for full details ref: M138C.). Fully Satisfied |
22 October 1990 | Delivered on: 29 October 1990 Satisfied on: 28 November 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £600,000 credited to account no 91023722 together with all sums in the future. Fully Satisfied |
16 February 1976 | Delivered on: 20 February 1976 Satisfied on: 1 November 1997 Persons entitled: W.G. Mackey Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter standing to the credit of a deposit account no 0155174 with lloyds bank limited. Fully Satisfied |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Director's details changed for Mr Charles Nicholas Bardswell on 7 September 2020 (2 pages) |
4 September 2020 | Accounts for a small company made up to 31 March 2020 (23 pages) |
7 April 2020 | Appointment of Mr Roger William Toye as a director on 7 April 2020 (2 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
9 August 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
21 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
13 August 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
3 August 2018 | Termination of appointment of Colin Strathearn Ropner Stroyan as a director on 1 August 2018 (1 page) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 August 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
16 August 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
4 August 2017 | Termination of appointment of Edward Yeats Whittingdale as a director on 2 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Edward Yeats Whittingdale as a director on 2 August 2017 (1 page) |
25 May 2017 | Appointment of Mr William Duncan Eason as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr William Duncan Eason as a director on 24 May 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
11 May 2016 | Termination of appointment of James Hardinge Houssemayne Du Boulay as a director on 5 May 2016 (1 page) |
11 May 2016 | Termination of appointment of James Hardinge Houssemayne Du Boulay as a director on 5 May 2016 (1 page) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
13 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
18 November 2014 | Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 1 December 2013 (2 pages) |
18 November 2014 | Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 1 December 2013 (2 pages) |
18 November 2014 | Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 1 December 2013 (2 pages) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
19 August 2014 | Change of share class name or designation (2 pages) |
19 August 2014 | Statement of company's objects (2 pages) |
19 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Change of share class name or designation (2 pages) |
19 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 August 2014 | Statement of company's objects (2 pages) |
19 August 2014 | Resolutions
|
14 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Resignation of auditors (1 page) |
8 November 2011 | Resignation of auditors (1 page) |
15 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
2 June 2011 | Appointment of Mr James Hardinge Houssemayne Du Boulay as a director (2 pages) |
2 June 2011 | Appointment of Mr James Hardinge Houssemayne Du Boulay as a director (2 pages) |
29 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
26 November 2009 | Director's details changed for Charles Nicholas Bardswell on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Charles Nicholas Bardswell on 26 November 2009 (2 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
20 November 2008 | Location of register of members (1 page) |
20 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
20 November 2008 | Location of register of members (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
20 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
21 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
26 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members
|
22 November 2004 | Return made up to 15/11/04; full list of members
|
11 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
26 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
26 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
6 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
22 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
24 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
24 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
2 December 1998 | Return made up to 15/11/98; no change of members
|
2 December 1998 | Return made up to 15/11/98; no change of members
|
17 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
27 November 1997 | Return made up to 15/11/97; full list of members (9 pages) |
27 November 1997 | Return made up to 15/11/97; full list of members (9 pages) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
6 December 1996 | Return made up to 15/11/96; no change of members (7 pages) |
6 December 1996 | Return made up to 15/11/96; no change of members (7 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 December 1995 | Return made up to 15/11/95; no change of members (10 pages) |
5 December 1995 | Return made up to 15/11/95; no change of members (10 pages) |
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
14 March 1995 | Accounting reference date extended from 23/03 to 31/03 (1 page) |
14 March 1995 | Accounting reference date extended from 23/03 to 31/03 (1 page) |
4 January 1992 | Particulars of mortgage/charge (3 pages) |
4 January 1992 | Particulars of mortgage/charge (3 pages) |
28 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1991 | Particulars of mortgage/charge (3 pages) |
10 April 1991 | Particulars of mortgage/charge (3 pages) |
29 October 1990 | Particulars of mortgage/charge (3 pages) |
29 October 1990 | Particulars of mortgage/charge (3 pages) |
20 February 1976 | Particulars of mortgage/charge (4 pages) |
20 February 1976 | Particulars of mortgage/charge (4 pages) |