London
SW1V 1DX
Director Name | Barbara Rose Jones |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 May 2021(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | D&G Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2023(44 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Andrew William Ferris |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 July 1999) |
Role | Insurance Executive |
Correspondence Address | 18 The Walk Potters Bar Hertfordshire EN6 1QE |
Director Name | Charles De Beaufort Griffiths |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 9 Culford Mansions London SW3 2SS |
Director Name | Mr Wilbur Lewis |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 April 2000) |
Role | Company Executive |
Correspondence Address | Flat 5 1-10 Culford Mansions London SW3 2SS |
Director Name | Mr Charles Michael Wigan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 10 June 2021) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Secretary Name | Janet Elizabeth Dain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 10a Culford Mansions Culford Gardens London SW3 2SS |
Director Name | Lieutenant Colonel Archibald John Miller-Bakewell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(15 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 03 November 2004) |
Role | Officer-HM Armed Forces |
Country of Residence | United Kingdom |
Correspondence Address | Waterston Careston Brechin Angus DD9 6RS Scotland |
Director Name | Janet Elizabeth Dain |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 September 2006) |
Role | Counsellor |
Correspondence Address | 10a Culford Mansions Culford Gardens London SW3 2SS |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(22 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Mary Ann Machale |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(25 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 2005) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Old House Wonston Winchester Hampshire SO21 3LS |
Director Name | Mr Robert Peter Leechman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Village Farm House Salperton Cheltenham Gloucestershire GL54 4EE Wales |
Director Name | Miss Emma Judy Graham |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mulberry Walk London SW3 6DY |
Director Name | Jonathan Robert Bailie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(31 years after company formation) |
Appointment Duration | 3 years (resigned 13 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Culford Mansions Gulford Gardens London SW3 2SS |
Director Name | Mary Galloway Herms |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2020(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2023) |
Role | Investor Relations And Attorney |
Country of Residence | United States |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2020(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2023) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Secretary Name | INCE & Co Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2023(44 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 2023) |
Correspondence Address | 4th Floor 40 Gracechurch Street London EC3V 0BT |
Registered Address | Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
80 at £1 | Ms V.j.m. Mather 9.55% Ordinary |
---|---|
78 at £1 | Ahsan Din & Sujata Din 9.31% Ordinary |
78 at £1 | Amir Ali Lari 9.31% Ordinary |
78 at £1 | Leonardo Del Pozzo D'annone 9.31% Ordinary |
78 at £1 | Ne Properties LTD 9.31% Ordinary |
78 at £1 | S.g. Graham & A.b. Graham 9.31% Ordinary |
78 at £1 | Sanjiv Bhargava & Mrs Meeta Bhargava 9.31% Ordinary |
69 at £1 | C.m. Wigan & Hugh De Vere Welchman 8.23% Ordinary |
69 at £1 | Edward H. Bradley & Vivien Bradley 8.23% Ordinary |
69 at £1 | Neil F. Jones 8.23% Ordinary |
35 at £1 | Culford Gardens Properties LTD 4.18% Ordinary |
24 at £1 | Alexandra Mary Daly & James Peter Kenneth Daly 2.86% Ordinary |
24 at £1 | Ernesto Dellapina 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £679 |
Cash | £3,539 |
Current Liabilities | £4,200 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
16 October 2023 | Appointment of D&G Block Management Limited as a secretary on 1 October 2023 (2 pages) |
---|---|
12 October 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 12 October 2023 (1 page) |
30 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page) |
31 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page) |
30 August 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page) |
10 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page) |
10 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page) |
10 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages) |
10 July 2023 | Director's details changed for Mr Ernesto Pietro Dellapina on 10 July 2023 (2 pages) |
10 July 2023 | Director's details changed for Barbara Rose Jones on 10 July 2023 (2 pages) |
5 June 2023 | Micro company accounts made up to 28 September 2022 (4 pages) |
26 April 2023 | Confirmation statement made on 23 March 2023 with updates (5 pages) |
28 February 2023 | Termination of appointment of Mary Galloway Herms as a director on 28 February 2023 (1 page) |
4 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
12 April 2022 | Micro company accounts made up to 28 September 2021 (4 pages) |
3 November 2021 | Director's details changed for Barbara Rose Jones on 3 November 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
3 November 2021 | Director's details changed for Mr Ernesto Pietro Dellapina on 3 November 2021 (2 pages) |
12 July 2021 | Micro company accounts made up to 28 September 2020 (4 pages) |
18 June 2021 | Termination of appointment of Charles Michael Wigan as a director on 10 June 2021 (1 page) |
20 May 2021 | Appointment of Barbara Rose Jones as a director on 19 May 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
3 December 2020 | Director's details changed for Mary Galloway Herms on 15 October 2020 (2 pages) |
3 December 2020 | Registered office address changed from 57 West End Lane Pinner Middlesex HA5 1AH to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 3 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Anne Coleman as a secretary on 15 October 2020 (1 page) |
3 December 2020 | Appointment of Ince Gd Corporate Services Limited as a secretary on 15 October 2020 (2 pages) |
3 December 2020 | Director's details changed for Mr Charles Michael Wigan on 15 October 2020 (2 pages) |
3 December 2020 | Director's details changed for Mr Ernesto Pietro Dellapina on 15 October 2020 (2 pages) |
27 July 2020 | Micro company accounts made up to 28 September 2019 (4 pages) |
16 January 2020 | Appointment of Mary Galloway Herms as a director on 13 January 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Emma Judy Graham as a director on 1 May 2019 (1 page) |
9 May 2019 | Total exemption full accounts made up to 28 September 2018 (8 pages) |
20 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 28 September 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 28 September 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 28 September 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 September 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 September 2015 (5 pages) |
16 June 2016 | Appointment of Mr Ernesto Pietro Dellapina as a director on 19 May 2016 (2 pages) |
16 June 2016 | Appointment of Mr Ernesto Pietro Dellapina as a director on 19 May 2016 (2 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
9 February 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
9 February 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
19 August 2015 | Total exemption small company accounts made up to 28 September 2014 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 September 2014 (5 pages) |
17 August 2015 | Termination of appointment of Jonathan Robert Bailie as a director on 13 July 2013 (1 page) |
17 August 2015 | Termination of appointment of Jonathan Robert Bailie as a director on 13 July 2013 (1 page) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
16 September 2014 | Termination of appointment of Robert Peter Leechman as a director on 27 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Robert Peter Leechman as a director on 27 August 2014 (2 pages) |
6 May 2014 | Total exemption small company accounts made up to 28 September 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 28 September 2013 (5 pages) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
13 March 2013 | Total exemption full accounts made up to 28 September 2012 (4 pages) |
13 March 2013 | Total exemption full accounts made up to 28 September 2012 (4 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Director's details changed for Mr Robert Peter Leechman on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Robert Peter Leechman on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Robert Peter Leechman on 9 March 2012 (2 pages) |
17 February 2012 | Total exemption full accounts made up to 28 September 2011 (4 pages) |
17 February 2012 | Total exemption full accounts made up to 28 September 2011 (4 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
1 April 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
16 November 2010 | Appointment of Jonathan Robert Bailie as a director (2 pages) |
16 November 2010 | Appointment of Jonathan Robert Bailie as a director (2 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Total exemption full accounts made up to 28 September 2009 (6 pages) |
14 January 2010 | Total exemption full accounts made up to 28 September 2009 (6 pages) |
14 December 2009 | Director's details changed for Emma Judy Graham on 31 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
14 December 2009 | Director's details changed for Emma Judy Graham on 31 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
14 December 2009 | Director's details changed for Mr Charles Michael Wigan on 31 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Charles Michael Wigan on 31 October 2009 (2 pages) |
16 December 2008 | Director appointed emma judy graham (2 pages) |
16 December 2008 | Total exemption full accounts made up to 29 September 2008 (6 pages) |
16 December 2008 | Total exemption full accounts made up to 29 September 2008 (6 pages) |
16 December 2008 | Director appointed emma judy graham (2 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (9 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (9 pages) |
19 December 2007 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
19 December 2007 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
28 November 2006 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
28 November 2006 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
24 November 2005 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
24 November 2005 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 April 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
19 April 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
3 December 2004 | Return made up to 31/10/04; full list of members (12 pages) |
3 December 2004 | Return made up to 31/10/04; full list of members (12 pages) |
17 May 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
17 May 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (12 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (12 pages) |
8 December 2002 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
8 December 2002 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
30 November 2002 | Return made up to 31/10/02; full list of members (12 pages) |
30 November 2002 | Return made up to 31/10/02; full list of members (12 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
19 December 2001 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
19 December 2001 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (11 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (11 pages) |
8 December 2000 | Director resigned (2 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members
|
8 December 2000 | Full accounts made up to 28 September 2000 (6 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members
|
8 December 2000 | Full accounts made up to 28 September 2000 (6 pages) |
8 December 2000 | Director resigned (2 pages) |
15 December 1999 | Full accounts made up to 28 September 1999 (6 pages) |
15 December 1999 | Full accounts made up to 28 September 1999 (6 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Return made up to 31/10/99; full list of members
|
1 December 1999 | Return made up to 31/10/99; full list of members
|
1 December 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
17 December 1998 | Full accounts made up to 28 September 1998 (6 pages) |
17 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
17 December 1998 | Full accounts made up to 28 September 1998 (6 pages) |
19 December 1997 | Full accounts made up to 28 September 1997 (6 pages) |
19 December 1997 | Full accounts made up to 28 September 1997 (6 pages) |
11 December 1997 | Return made up to 31/10/97; full list of members (7 pages) |
11 December 1997 | Return made up to 31/10/97; full list of members (7 pages) |
8 July 1997 | Full accounts made up to 28 September 1996 (6 pages) |
8 July 1997 | Full accounts made up to 28 September 1996 (6 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 106/114 borough high street london SE1 1LB (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 106/114 borough high street london SE1 1LB (1 page) |
11 December 1996 | Return made up to 31/10/96; change of members
|
11 December 1996 | Return made up to 31/10/96; change of members
|
30 July 1996 | Full accounts made up to 28 September 1995 (12 pages) |
30 July 1996 | Full accounts made up to 28 September 1995 (12 pages) |
29 November 1995 | Return made up to 31/10/95; change of members (6 pages) |
29 November 1995 | Return made up to 31/10/95; change of members (6 pages) |
19 April 1995 | Full accounts made up to 28 September 1994 (10 pages) |
19 April 1995 | Full accounts made up to 28 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |