86 Jermyn Street
London
SW1Y 6AW
Director Name | Mr Richard Orton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(33 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Senior Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2011(32 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Rodney Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years after company formation) |
Appointment Duration | 5 years (resigned 27 August 1997) |
Role | Lawyer |
Correspondence Address | 41 Princedale Road London W11 4NP |
Director Name | Mr Alan Peter Hollingsworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years after company formation) |
Appointment Duration | 5 years (resigned 27 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Cronk Liauyr Tromode Park Douglas Isle Of Man IM2 5LL |
Director Name | Dennis Francis Lavin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years after company formation) |
Appointment Duration | 5 years (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 51 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Mr Bijan Akhavan Safa |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 December 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lanercost 15 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Colette Whelan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 1996) |
Role | Secretary |
Correspondence Address | 29 Bothar Mhaolbuille Glasnevin Dublin 11 Irish |
Secretary Name | Caroline Elizabeth Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 14 Hemstal Road West Hampstead London NW6 2AN |
Secretary Name | Byron Bernard Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Les Marais Route Du Marais St Ouen Jersey Je3 2gg Channel Islands |
Secretary Name | Rodney Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(14 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 41 Princedale Road London W11 4NP |
Director Name | Ian James Brotzman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 24 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Andrea Maria Baroni |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 February 1998(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | Flat 6 39 Elm Park Gardens London SW10 9QF |
Secretary Name | Mr Bijan Akhavan Safa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 August 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lanercost 15 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Paolo Di Filippo |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 October 2000(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hollycroft Avenue London NW3 7QJ |
Director Name | Mr Jamie Nicholas Bradshaw |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2007) |
Role | Co Adminitrator |
Country of Residence | England |
Correspondence Address | 1 Angus Close Chessington Surrey KT9 2BW |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 December 2007(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 November 2011) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Rakestone LTD 50.00% Ordinary |
---|---|
1 at £1 | Reenstone LTD 50.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 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 | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
27 October 2020 | Notification of Palatine Gp Iii Llp as a person with significant control on 14 June 2019 (2 pages) |
27 October 2020 | Withdrawal of a person with significant control statement on 27 October 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 January 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
9 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 December 2012 | Appointment of Miss Clare Ellen Scott as a director (2 pages) |
7 December 2012 | Appointment of Mr Richard Orton as a director (2 pages) |
7 December 2012 | Termination of appointment of William Hawes as a director (1 page) |
7 December 2012 | Termination of appointment of William Hawes as a director (1 page) |
7 December 2012 | Appointment of Mr Richard Orton as a director (2 pages) |
7 December 2012 | Appointment of Miss Clare Ellen Scott as a director (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Director's details changed for Mr William Robert Hawes on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Director's details changed for Mr William Robert Hawes on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr William Robert Hawes on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
23 November 2011 | Appointment of Bentinck Secretaries Limited as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
23 November 2011 | Appointment of Bentinck Secretaries Limited as a secretary (2 pages) |
25 October 2011 | Statement by directors (1 page) |
25 October 2011 | Statement of capital on 25 October 2011
|
25 October 2011 | Resolutions
|
25 October 2011 | Statement by directors (1 page) |
25 October 2011 | Statement of capital on 25 October 2011
|
25 October 2011 | Solvency statement dated 12/10/11 (1 page) |
25 October 2011 | Resolutions
|
25 October 2011 | Solvency statement dated 12/10/11 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Secretary's details changed for Sceptre Consultants Limited on 1 August 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Sceptre Consultants Limited on 1 August 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Sceptre Consultants Limited on 1 August 2010 (2 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
21 April 2009 | Director appointed william robert hawes (3 pages) |
21 April 2009 | Director appointed william robert hawes (3 pages) |
6 April 2009 | Appointment terminated director clas mellegard (1 page) |
6 April 2009 | Appointment terminated director clas mellegard (1 page) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
12 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2002 | Return made up to 01/08/02; full list of members
|
10 September 2002 | Return made up to 01/08/02; full list of members
|
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
3 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 01/08/00; full list of members
|
24 August 2000 | Return made up to 01/08/00; full list of members
|
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 September 1999 | Resolutions
|
6 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
6 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
3 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
3 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: sceptre house 169-173 regent's street london W1R 7FB (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: sceptre house 169-173 regent's street london W1R 7FB (1 page) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members
|
2 September 1997 | Return made up to 01/08/97; full list of members
|
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
13 August 1996 | Return made up to 01/08/96; no change of members
|
13 August 1996 | Return made up to 01/08/96; no change of members
|
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
31 August 1995 | Director's particulars changed (2 pages) |
31 August 1995 | Director's particulars changed (2 pages) |
16 August 1995 | Return made up to 01/08/95; full list of members
|
16 August 1995 | Return made up to 01/08/95; full list of members
|
28 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 July 1979 | Certificate of incorporation (1 page) |
18 July 1979 | Incorporation (14 pages) |
18 July 1979 | Incorporation (14 pages) |
18 July 1979 | Certificate of incorporation (1 page) |