Hailsham
BN27 1TL
Director Name | Marion Edwina Ritchie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(36 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Doctor Of Medicine |
Country of Residence | N Ireland |
Correspondence Address | 7 Flax House Mill Village Comber Newtonards Co Down BT23 5WT Northern Ireland |
Director Name | Mrs Helen Rae Clyne |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(36 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 - 27 Lambs Conduit Street London WC1N 3GS |
Director Name | Mr Richard James Thomson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Semi-Retired |
Country of Residence | England |
Correspondence Address | 26 West Common Redbourn AL3 7DY |
Director Name | Mr Michael James Frith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 21 - 27 Lambs Conduit Street London WC1N 3GS |
Secretary Name | Mr Michael James Frith |
---|---|
Status | Current |
Appointed | 12 October 2023(49 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 21 - 27 Lambs Conduit Street London WC1N 3GS |
Director Name | Sir John Eric Richardson |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 73 Delamere Road Ealing London W5 3JP |
Director Name | Mr Alastair Ronald Maclaren Watson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 21 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Higher Drive Banstead Surrey SM7 1PW |
Director Name | Thomas William Ormsby Matheson |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 July 2002) |
Role | Solicitor |
Correspondence Address | 28 Royal Chase Tunbridge Wells Kent TN4 8AY |
Director Name | Sir William Kirby Laing |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 1994) |
Role | Retired Company Director |
Correspondence Address | Venetian House 47 Warrington Crescent London W9 1EJ |
Director Name | Col Peter Harvey |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2007) |
Role | Royal Engineer |
Correspondence Address | 4 Welmar Mews 154 Clapham Park Road London SW4 7DE |
Director Name | Mr Paul John Broomhall |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Retired |
Correspondence Address | Penhurst Battle Sussex TN33 9QP |
Director Name | Viscountess Gillian Evelyn Brentford |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 24 September 1991) |
Role | Company Director |
Correspondence Address | Cousley Place Cousley Wood Wadhurst East Sussex TN5 6HF |
Secretary Name | Arthur Michael Stalkartt Pont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Westfield House Glebelands Bampton Oxon OX18 2LH |
Director Name | Lady Susanna Elizabeth Aldred |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(19 years, 2 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 21 June 2018) |
Role | Clinical Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell House The Lane West Deeping Peterborough PE6 9HS |
Director Name | Mr Kenneth Frank Morgan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | William Michael Gould |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2010) |
Role | Retired Medical Practitioner |
Correspondence Address | 1 Brooklands Avenue Crowborough East Sussex TN6 3BP |
Director Name | Mr Arthur Michael Stalkartt Pont |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 6 Staveley Road Eastbourne BN20 7LH |
Secretary Name | Mr Stephen Francis Finney |
---|---|
Status | Resigned |
Appointed | 01 January 2014(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 October 2023) |
Role | Company Director |
Correspondence Address | 20 Pendock Close Quedgeley Gloucester GL2 4GL Wales |
Director Name | Mrs Rachel Eleanor Vinton |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 June 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Fairmont House Needleman Street London SE16 7AW |
Registered Address | 21 - 27 Lambs Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £33,370 |
Net Worth | £606,838 |
Cash | £6,201 |
Current Liabilities | £2,130 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 4 weeks from now) |
18 July 1980 | Delivered on: 29 July 1980 Persons entitled: International Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 186 kennington park road and 18 stannary street london SE11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Termination of appointment of Rachel Eleanor Vinton as a director on 18 June 2020 (1 page) |
24 June 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
17 April 2020 | Termination of appointment of Arthur Michael Stalkartt Pont as a director on 13 March 2020 (1 page) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
29 June 2018 | Termination of appointment of Susanna Elizabeth Aldred as a director on 21 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Alastair Ronald Maclaren Watson as a director on 21 June 2018 (1 page) |
4 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Mrs Rachel Eleanor Vinton as a director on 21 June 2016
|
27 July 2017 | Appointment of Mrs Rachel Eleanor Vinton as a director on 21 June 2016
|
26 July 2017 | Director's details changed for Mr Arthur Michael Stalkartt Pont on 30 June 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Arthur Michael Stalkartt Pont on 30 June 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
12 November 2016 | Director's details changed for Rev Rory Malise Graham on 1 August 2016 (2 pages) |
12 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
12 November 2016 | Director's details changed for Rev Rory Malise Graham on 1 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 20 Pendock Close Quedgeley Gloucester GL2 4GL to 21 - 27 Lambs Conduit Street London WC1N 3GS on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Mrs Rachel Eleanor Vinton as a director on 23 June 2016 (2 pages) |
15 August 2016 | Registered office address changed from 20 Pendock Close Quedgeley Gloucester GL2 4GL to 21 - 27 Lambs Conduit Street London WC1N 3GS on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Mrs Rachel Eleanor Vinton as a director on 23 June 2016 (2 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 November 2015 | Annual return made up to 30 October 2015 no member list (8 pages) |
6 November 2015 | Annual return made up to 30 October 2015 no member list (8 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 November 2014 | Annual return made up to 30 October 2014 no member list (8 pages) |
11 November 2014 | Director's details changed for Lady Susannah Elizabeth Aldred on 11 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 30 October 2014 no member list (8 pages) |
11 November 2014 | Director's details changed for Lady Susannah Elizabeth Aldred on 11 November 2014 (2 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 January 2014 | Appointment of Mr Arthur Michael Stalkartt Pont as a director (2 pages) |
16 January 2014 | Appointment of Mr Arthur Michael Stalkartt Pont as a director (2 pages) |
16 January 2014 | Termination of appointment of Arthur Pont as a secretary (1 page) |
16 January 2014 | Termination of appointment of Arthur Pont as a secretary (1 page) |
16 January 2014 | Registered office address changed from Westfield House Glebelands Bampton Oxon OX18 2LH on 16 January 2014 (1 page) |
16 January 2014 | Appointment of Mr Stephen Francis Finney as a secretary (2 pages) |
16 January 2014 | Appointment of Mr Stephen Francis Finney as a secretary (2 pages) |
16 January 2014 | Registered office address changed from Westfield House Glebelands Bampton Oxon OX18 2LH on 16 January 2014 (1 page) |
1 November 2013 | Annual return made up to 30 October 2013 no member list (7 pages) |
1 November 2013 | Director's details changed for Mrs Helen Rae Clyne on 29 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mrs Helen Rae Clyne on 29 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 30 October 2013 no member list (7 pages) |
31 October 2013 | Director's details changed for Lady Susannah Elizabeth Aldred on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Rev Rory Malise Graham on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Lady Susannah Elizabeth Aldred on 29 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Rev Rory Malise Graham on 29 October 2013 (2 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 July 2013 | Director's details changed for Rory Malise Graham on 2 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Rory Malise Graham on 2 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Rory Malise Graham on 2 July 2013 (2 pages) |
3 December 2012 | Director's details changed for Lady Susannah Elizabeth Aldred on 30 September 2012 (2 pages) |
3 December 2012 | Director's details changed for Rory Malise Graham on 30 September 2012 (2 pages) |
3 December 2012 | Director's details changed for Rory Malise Graham on 30 September 2012 (2 pages) |
3 December 2012 | Director's details changed for Lady Susannah Elizabeth Aldred on 30 September 2012 (2 pages) |
3 December 2012 | Annual return made up to 30 October 2012 no member list (7 pages) |
3 December 2012 | Annual return made up to 30 October 2012 no member list (7 pages) |
17 September 2012 | Termination of appointment of Kenneth Morgan as a director (1 page) |
17 September 2012 | Termination of appointment of Kenneth Morgan as a director (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Appointment of Mrs Helen Rae Clyne as a director (2 pages) |
4 January 2012 | Appointment of Mrs Helen Rae Clyne as a director (2 pages) |
8 December 2011 | Annual return made up to 30 October 2011 (18 pages) |
8 December 2011 | Annual return made up to 30 October 2011 (18 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 December 2010 | Annual return made up to 31 October 2010 (17 pages) |
2 December 2010 | Annual return made up to 31 October 2010 (17 pages) |
24 November 2010 | Appointment of Marion Edwina Ritchie as a director (3 pages) |
24 November 2010 | Appointment of Marion Edwina Ritchie as a director (3 pages) |
22 November 2010 | Termination of appointment of William Gould as a director (2 pages) |
22 November 2010 | Termination of appointment of William Gould as a director (2 pages) |
1 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 November 2009 | Annual return made up to 30 October 2009 (17 pages) |
11 November 2009 | Annual return made up to 30 October 2009 (17 pages) |
16 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
16 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 May 2009 | Annual return made up to 16/09/08 (8 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Annual return made up to 16/09/08 (8 pages) |
22 April 2009 | Director's change of particulars / susan stanley / 14/09/2006 (1 page) |
22 April 2009 | Director's change of particulars / susan stanley / 14/09/2006 (1 page) |
23 February 2009 | Secretary's change of particulars / arthur pont / 08/08/2008 (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from oak house aston road bampton oxfordshire OX18 2BH (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from oak house aston road bampton oxfordshire OX18 2BH (2 pages) |
23 February 2009 | Appointment terminated director peter harvey (1 page) |
23 February 2009 | Secretary's change of particulars / arthur pont / 08/08/2008 (1 page) |
23 February 2009 | Appointment terminated director peter harvey (1 page) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 July 2008 | Director appointed rory malise graham (1 page) |
22 July 2008 | Director appointed rory malise graham (1 page) |
26 September 2007 | Annual return made up to 16/09/07 (5 pages) |
26 September 2007 | Annual return made up to 16/09/07 (5 pages) |
30 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
30 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 September 2006 | Annual return made up to 16/09/06 (5 pages) |
25 September 2006 | Annual return made up to 16/09/06 (5 pages) |
21 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 September 2005 | Annual return made up to 16/09/05 (5 pages) |
13 September 2005 | Annual return made up to 16/09/05 (5 pages) |
24 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 October 2004 | Annual return made up to 16/09/04
|
6 October 2004 | Annual return made up to 16/09/04
|
9 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 September 2003 | Annual return made up to 16/09/03
|
26 September 2003 | Annual return made up to 16/09/03
|
22 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Annual return made up to 25/09/02
|
25 October 2002 | Annual return made up to 25/09/02
|
13 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
13 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 325, kennington road, london, SE11 4QH. (1 page) |
2 November 2001 | Annual return made up to 25/09/01 (4 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 325, kennington road, london, SE11 4QH. (1 page) |
2 November 2001 | Annual return made up to 25/09/01 (4 pages) |
13 September 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 September 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 October 2000 | Annual return made up to 25/09/00
|
3 October 2000 | Annual return made up to 25/09/00
|
21 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 September 1999 | Annual return made up to 25/09/99 (6 pages) |
21 September 1999 | Annual return made up to 25/09/99 (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 November 1998 | Annual return made up to 25/09/98 (6 pages) |
25 November 1998 | Annual return made up to 25/09/98 (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 October 1997 | Annual return made up to 25/09/97 (6 pages) |
7 October 1997 | Annual return made up to 25/09/97 (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
8 August 1996 | Annual return made up to 24/07/96 (6 pages) |
8 August 1996 | Annual return made up to 24/07/96 (6 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
9 October 1995 | Annual return made up to 24/07/95 (6 pages) |
9 October 1995 | Annual return made up to 24/07/95 (6 pages) |