London
EC3N 4AH
Director Name | Mr Dominic John Wynyard Rose |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Ms Sonal Shah |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr Nigel Speirs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr Edward Hugh McNeill |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(47 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cabot Square Capital One Connaught Place London W2 2ET |
Secretary Name | Venthams Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2021(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Mr Michael Anthony Ahearne |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(17 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months (resigned 31 December 2021) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 25 Eccleston Square London SW1V 1NS |
Secretary Name | Gerard Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | 33 Boscombe Road Merton Park London SW19 3AX |
Secretary Name | Mrs Margaret Ahearne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(17 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 08 July 2013) |
Role | Company Director |
Correspondence Address | Flat 9 115b The Ridgeway London Sw19 |
Director Name | Brian Gerard Ahearne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(21 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 10/75 Macleay St Potts Point Nsw 2011 |
Director Name | Mr Frederick Engell Athill |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Website | anthonybryant.com |
---|---|
Email address | [email protected] |
Telephone | 020 76309696 |
Telephone region | London |
Registered Address | Walsingham House 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Kaija Helena Ahearne 9.09% Ordinary B |
---|---|
500 at £1 | Brian Gerard Ahearne 45.45% Ordinary A |
500 at £1 | Michael Anthony Ahearne 45.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100,108 |
Current Liabilities | £51,765 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
3 April 2001 | Delivered on: 5 April 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 April 1995 | Delivered on: 3 May 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/as 25 eccleston square london SW1V. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
29 May 1992 | Delivered on: 4 June 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 07/08/89. Particulars: Fixed charge on all goodwill and uncalled capital patents and patent application. Outstanding |
7 August 1989 | Delivered on: 17 August 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
25 March 1983 | Delivered on: 8 April 1983 Persons entitled: Trident Life Assurance Company Classification: Legal charge Secured details: All monies due or to become due from the company or michael a ahearne and kaija h ahearne to the chargee. Particulars: 172 coombe lane west kingston surrey t/n:- sy 81204. Outstanding |
5 February 2024 | Director's details changed for Ms Sonal Shah on 30 January 2024 (2 pages) |
---|---|
20 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
18 September 2023 | Director's details changed for Mr Dominic John Wynyard Rose on 13 September 2023 (2 pages) |
18 September 2023 | Director's details changed for Mr Nigel Speirs on 13 September 2023 (2 pages) |
18 September 2023 | Director's details changed for Mr Sonal Shah on 13 September 2023 (2 pages) |
18 September 2023 | Director's details changed for Ms Morven Sara Grierson on 13 September 2023 (2 pages) |
20 June 2023 | Termination of appointment of Frederick Engell Athill as a director on 20 June 2023 (1 page) |
20 June 2023 | Appointment of Mr Edward Hugh Mcneill as a director on 20 June 2023 (2 pages) |
1 February 2023 | Registered office address changed from 10-13 Lovat Lane London EC3R 8DN United Kingdom to Walsingham House 35 Seething Lane London EC3N 4AH on 1 February 2023 (1 page) |
1 February 2023 | Change of details for Mkc Wealth Holdings Ltd as a person with significant control on 1 February 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 17 November 2022 with updates (5 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
24 June 2022 | Director's details changed for Ms Morven Sara Grierson on 20 April 2022 (2 pages) |
11 January 2022 | Memorandum and Articles of Association (28 pages) |
11 January 2022 | Resolutions
|
10 January 2022 | Change of share class name or designation (1 page) |
7 January 2022 | Appointment of Mrs Sonal Shah as a director on 31 December 2021 (2 pages) |
7 January 2022 | Termination of appointment of Brian Gerard Ahearne as a director on 31 December 2021 (1 page) |
7 January 2022 | Cessation of Brian Gerard Ahearne as a person with significant control on 31 December 2021 (1 page) |
7 January 2022 | Appointment of Mr Nigel Speirs as a director on 31 December 2021 (2 pages) |
7 January 2022 | Appointment of Mr Dominic John Wynyard Rose as a director on 31 December 2021 (2 pages) |
7 January 2022 | Registered office address changed from 28 Eccleston Square London SW1V 1NZ to 10-13 Lovat Lane London EC3R 8DN on 7 January 2022 (1 page) |
7 January 2022 | Appointment of Mrs Morven Sara Grierson as a director on 31 December 2021 (2 pages) |
7 January 2022 | Appointment of Mr Frederick Engell Athill as a director on 31 December 2021 (2 pages) |
7 January 2022 | Termination of appointment of Michael Anthony Ahearne as a director on 31 December 2021 (1 page) |
7 January 2022 | Notification of Mkc Wealth Holdings Ltd as a person with significant control on 31 December 2021 (2 pages) |
7 January 2022 | Appointment of Venthams Trustees Limited as a secretary on 31 December 2021 (2 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with updates (3 pages) |
7 January 2022 | Cessation of Michael Anthony Ahearne as a person with significant control on 31 December 2021 (1 page) |
14 December 2021 | Satisfaction of charge 1 in full (1 page) |
19 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
13 October 2021 | Satisfaction of charge 2 in full (1 page) |
13 October 2021 | Satisfaction of charge 4 in full (1 page) |
13 October 2021 | Satisfaction of charge 3 in full (1 page) |
13 September 2021 | Satisfaction of charge 5 in full (1 page) |
13 September 2021 | Change of details for Mr Brian Gerard Ahearne as a person with significant control on 10 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Brian Gerard Ahearne on 10 September 2021 (2 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
18 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Registered office address changed from 25 Eccleston Square London SW1V 1NS to 28 Eccleston Square London SW1V 1NZ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 25 Eccleston Square London SW1V 1NS to 28 Eccleston Square London SW1V 1NZ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 25 Eccleston Square London SW1V 1NS to 28 Eccleston Square London SW1V 1NZ on 5 August 2014 (1 page) |
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 November 2013 | Termination of appointment of Margaret Ahearne as a secretary (1 page) |
19 November 2013 | Termination of appointment of Margaret Ahearne as a secretary (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Director's details changed for Brian Gerard Ahearne on 1 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Brian Gerard Ahearne on 1 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Brian Gerard Ahearne on 1 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Michael Anthony Ahearne on 21 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Michael Anthony Ahearne on 21 January 2011 (2 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
31 October 2005 | Return made up to 31/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (7 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members
|
6 November 2003 | Return made up to 31/10/03; full list of members
|
15 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members
|
8 November 2000 | Return made up to 31/10/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 January 1998 | Ad 11/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
21 January 1998 | Ad 11/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | £ nc 1000/100000 01/11/97 (1 page) |
21 January 1998 | Resolutions
|
21 January 1998 | £ nc 1000/100000 01/11/97 (1 page) |
6 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Secretary's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 November 1996 | Secretary's particulars changed (1 page) |
15 November 1996 | Amended full accounts made up to 31 December 1995 (15 pages) |
15 November 1996 | Amended full accounts made up to 31 December 1995 (15 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
1 November 1995 | Director's particulars changed (2 pages) |
1 November 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
11 June 1992 | Registered office changed on 11/06/92 from: 142 buckingham palace road london SW1W 9TR (1 page) |
11 June 1992 | Registered office changed on 11/06/92 from: 142 buckingham palace road london SW1W 9TR (1 page) |
4 June 1992 | Particulars of mortgage/charge (3 pages) |
4 June 1992 | Particulars of mortgage/charge (3 pages) |
12 November 1991 | Resolutions
|
12 November 1991 | Resolutions
|
28 March 1991 | Director resigned (2 pages) |
28 March 1991 | Director resigned (2 pages) |
14 May 1990 | New director appointed (2 pages) |
14 May 1990 | New director appointed (2 pages) |
8 December 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 December 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 August 1989 | Particulars of mortgage/charge (3 pages) |
17 August 1989 | Particulars of mortgage/charge (3 pages) |
15 May 1989 | Director resigned (2 pages) |
15 May 1989 | Director resigned (2 pages) |
8 May 1989 | New director appointed (2 pages) |
8 May 1989 | New director appointed (2 pages) |
9 September 1975 | Incorporation (20 pages) |
9 September 1975 | Incorporation (20 pages) |