12 Gough Square
London
EC4A 3DW
Director Name | Thomas Nigel Stopford Sackville |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1994(12 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Justin Randall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2000(18 years, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr David William Roberts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr James Edward Strutt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2010(29 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Miss Philippa Jane Graeme Wright |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2010(29 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | PR And Marketing |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr James Hamilton Low |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Peter Dunmow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(38 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Mr Dan Lane |
---|---|
Status | Current |
Appointed | 31 March 2020(38 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Lionel Geoffrey Stopford Sackville |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Drayton House Lowick Kettering Northamptonshire NN14 3BB |
Director Name | Mr Ian Alan Douglas Pilkington |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years after company formation) |
Appointment Duration | 12 years (resigned 22 July 2003) |
Role | Stockbroker |
Correspondence Address | Warrennes Wood Mortimer Berkshire RG7 3JH |
Director Name | Mr William Robert Geoffrey Bell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 1994) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Langcliffe Hall Langcliffe Settle North Yorkshire BD24 9LY |
Secretary Name | Mrs Suzanna Marie Bailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years after company formation) |
Appointment Duration | 2 years (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 61 Heritage Road Walderslade Chatham Kent ME5 7SQ |
Secretary Name | Richard James Towers Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | Greatworth Manor Brackley Road Greatworth Banbury Oxfordshire OX17 2DX |
Director Name | George Edward Hugh Brooksbank |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 April 2004) |
Role | Financial Consultant |
Correspondence Address | 58 Cumberland Street London SW1V 4LZ |
Secretary Name | Mr Justin Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Julian Seymour Chamberlen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 November 2014) |
Role | Wine Shipper |
Country of Residence | GBR |
Correspondence Address | Forge House Lower Oddington Moreton-In-Marsh Gloucestershire GL56 0XD Wales |
Director Name | Richard Weetch |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2007) |
Role | Wine Merchant |
Correspondence Address | Cowleasze Farm House Woolstone Oxfordshire SN7 7QS |
Director Name | Mr Gareth David Pearce |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(22 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Roger Nicholas Weatherby |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(22 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 23 April 2012) |
Role | Director Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Burrough House Burrough On The Hill Leicestershire LE14 2JQ |
Director Name | Henrik Gosta Axel Von Platen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 April 2004(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gerald Road London SW1W 9EH |
Director Name | Mr Oliver Robert Morgan Bolitho |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 November 2023) |
Role | Investor |
Country of Residence | Hong Kong |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mrs Georgina Lucy Crawley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 May 2023) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Website | goedhuis.com |
---|---|
Email address | [email protected] |
Telephone | 020 77937900 |
Telephone region | London |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
18.9k at £0.1 | James Strutt 5.91% Ordinary |
---|---|
16.9k at £0.1 | Justin Randall 5.29% Ordinary |
12.9k at £0.1 | David Roberts 4.02% Ordinary |
11.3k at £0.1 | James Low 3.52% Ordinary |
10k at £0.1 | Lord Portsmouth 3.13% Ordinary |
75.5k at £0.1 | J.d. Goedhuis 23.58% Ordinary |
66.3k at £0.1 | Thomas Nigel Stopford Sackville 20.71% Ordinary |
7.5k at £0.1 | J. Findlay 2.34% Ordinary |
7.5k at £0.1 | Larida Foundation 2.34% Ordinary |
7.5k at £0.1 | P. Pilkington 2.34% Ordinary |
- | OTHER 11.37% - |
6.3k at £0.1 | M. Armitage 1.95% Ordinary |
5k at £0.1 | D. Chaplin 1.56% Ordinary |
5k at £0.1 | E. Floyd 1.56% Ordinary |
5k at £0.1 | J. Chenevix-trench 1.56% Ordinary |
5k at £0.1 | M. Cran 1.56% Ordinary |
5k at £0.1 | Peter Blomqvist 1.56% Ordinary |
5k at £0.1 | R. Bell 1.56% Ordinary |
5k at £0.1 | T. Hoare 1.56% Ordinary |
4.4k at £0.1 | G. Pearce 1.38% Ordinary |
3.8k at £0.1 | G. Rowan Hamilton 1.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,733,277 |
Gross Profit | £2,731,162 |
Net Worth | £1,915,585 |
Cash | £1,019,706 |
Current Liabilities | £7,258,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
30 June 2006 | Delivered on: 4 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
12 December 1995 | Delivered on: 18 December 1995 Satisfied on: 18 May 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re goedhuis & company limited french franc call account no 49031677. see the mortgage charge document for full details. Fully Satisfied |
31 October 1984 | Delivered on: 7 November 1984 Satisfied on: 18 May 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. Fully Satisfied |
14 December 2023 | Resolutions
|
---|---|
14 December 2023 | Full accounts made up to 31 March 2023 (32 pages) |
14 December 2023 | Memorandum and Articles of Association (34 pages) |
24 November 2023 | Notification of Goedhuis Waddesdon Holdings Limited as a person with significant control on 6 November 2023 (2 pages) |
24 November 2023 | Withdrawal of a person with significant control statement on 24 November 2023 (2 pages) |
24 November 2023 | Statement of capital following an allotment of shares on 6 November 2023
|
13 November 2023 | Termination of appointment of Gareth David Pearce as a director on 3 November 2023 (1 page) |
13 November 2023 | Termination of appointment of Oliver Robert Morgan Bolitho as a director on 3 November 2023 (1 page) |
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (6 pages) |
24 July 2023 | Confirmation statement made on 11 July 2023 with updates (6 pages) |
16 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2023 | Termination of appointment of Georgina Lucy Crawley as a director on 30 May 2023 (1 page) |
18 April 2023 | Sale or transfer of treasury shares. Treasury capital:
|
10 November 2022 | Full accounts made up to 31 March 2022 (30 pages) |
20 July 2022 | Confirmation statement made on 11 July 2022 with updates (6 pages) |
18 August 2021 | Full accounts made up to 31 March 2021 (30 pages) |
12 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
26 April 2021 | Purchase of own shares. Shares purchased into treasury:
|
26 February 2021 | Memorandum and Articles of Association (19 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (35 pages) |
27 July 2020 | Confirmation statement made on 11 July 2020 with updates (6 pages) |
6 May 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
2 April 2020 | Appointment of Mr Peter Dunmow as a director on 31 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr Dan Lane as a secretary on 31 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Justin Randall as a secretary on 31 March 2020 (1 page) |
2 March 2020 | Resolutions
|
22 November 2019 | Full accounts made up to 31 March 2019 (31 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with updates (7 pages) |
18 June 2019 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2019 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2018 | Full accounts made up to 31 March 2018 (32 pages) |
19 July 2018 | Director's details changed for Mr Justin Randall on 19 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Mr James Edward Strutt on 19 July 2018 (2 pages) |
19 July 2018 | Secretary's details changed for Mr Justin Randall on 19 July 2018 (1 page) |
19 July 2018 | Confirmation statement made on 11 July 2018 with updates (7 pages) |
19 July 2018 | Director's details changed for Miss Philippa Jane Graeme Wright on 19 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Gareth David Pearce on 19 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Mr David William Roberts on 19 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Mr Jonathan Daniel Goedhuis on 19 July 2018 (2 pages) |
12 June 2018 | Appointment of Mrs Georgina Lucy Crawley as a director on 1 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr James Hamilton Low as a director on 1 June 2018 (2 pages) |
1 December 2017 | Full accounts made up to 31 March 2017 (30 pages) |
1 December 2017 | Full accounts made up to 31 March 2017 (30 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Director's details changed for Thomas Nigel Stopford Sackville on 13 July 2017 (2 pages) |
18 July 2017 | Cessation of Jonathan Daniel Goedhuis as a person with significant control on 13 July 2017 (1 page) |
18 July 2017 | Cessation of Jonathan Daniel Goedhuis as a person with significant control on 13 July 2017 (1 page) |
18 July 2017 | Director's details changed for Thomas Nigel Stopford Sackville on 13 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
25 July 2016 | Director's details changed for Miss Philippa Jane Graeme Wright on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Miss Philippa Jane Graeme Wright on 25 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
3 August 2015 | Director's details changed for Mr Justin Randall on 11 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Justin Randall on 11 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Jonathan Daniel Goedhuis on 11 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Jonathan Daniel Goedhuis on 11 July 2015 (2 pages) |
19 March 2015 | Appointment of Mr Oliver Robert Morgan Bolitho as a director on 17 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Oliver Robert Morgan Bolitho as a director on 17 March 2015 (2 pages) |
21 November 2014 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
21 November 2014 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
19 November 2014 | Termination of appointment of Julian Seymour Chamberlen as a director on 17 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Julian Seymour Chamberlen as a director on 17 November 2014 (1 page) |
14 July 2014 | Secretary's details changed for Mr Justin Randall on 31 October 2013 (1 page) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Mr Justin Randall on 31 October 2013 (1 page) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 December 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
16 December 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Thomas Nigel Stopford Sackville on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Thomas Nigel Stopford Sackville on 30 July 2013 (2 pages) |
19 November 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
19 November 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (14 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (14 pages) |
21 May 2012 | Termination of appointment of Roger Weatherby as a director (1 page) |
21 May 2012 | Termination of appointment of Roger Weatherby as a director (1 page) |
3 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
26 January 2012 | Termination of appointment of Henrik Von Platen as a director (1 page) |
26 January 2012 | Termination of appointment of Henrik Von Platen as a director (1 page) |
28 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (16 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (16 pages) |
20 July 2011 | Director's details changed for Gareth David Pearce on 11 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr James Edward Strutt on 11 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Miss Philippa Jane Graeme Wright on 11 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Thomas Nigel Stopford Sackville on 11 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Julian Seymour Chamberlen on 11 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Gareth David Pearce on 11 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr James Edward Strutt on 11 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Julian Seymour Chamberlen on 11 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Miss Philippa Jane Graeme Wright on 11 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Thomas Nigel Stopford Sackville on 11 July 2011 (2 pages) |
6 December 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
6 December 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
5 November 2010 | Appointment of Mr James Edward Strutt as a director (2 pages) |
5 November 2010 | Appointment of Miss Philippa Jane Graeme Wright as a director (2 pages) |
5 November 2010 | Appointment of Mr James Edward Strutt as a director (2 pages) |
5 November 2010 | Appointment of Miss Philippa Jane Graeme Wright as a director (2 pages) |
23 July 2010 | Director's details changed for Julian Seymour Chamberlen on 11 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Gareth David Pearce on 11 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Julian Seymour Chamberlen on 11 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Thomas Nigel Stopford Sackville on 11 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Thomas Nigel Stopford Sackville on 11 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Director's details changed for Henrik Gosta Axel Von Platen on 11 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Justin Randall on 11 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Gareth David Pearce on 11 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Justin Randall on 11 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Director's details changed for Henrik Gosta Axel Von Platen on 11 July 2010 (2 pages) |
8 April 2010 | Appointment of David William Roberts as a director (3 pages) |
8 April 2010 | Appointment of David William Roberts as a director (3 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
28 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
28 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
4 August 2009 | Director's change of particulars / julian chamberlen / 24/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / julian chamberlen / 24/07/2009 (1 page) |
31 July 2009 | Return made up to 11/07/09; full list of members (17 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (17 pages) |
30 July 2009 | Director and secretary's change of particulars / justin randall / 24/07/2009 (1 page) |
30 July 2009 | Director and secretary's change of particulars / justin randall / 24/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / julian chamberlen / 24/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / julian chamberlen / 24/07/2009 (1 page) |
26 January 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
26 January 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
7 August 2008 | Return made up to 11/07/08; full list of members (23 pages) |
7 August 2008 | Director's change of particulars / julian chamberlen / 01/04/2008 (1 page) |
7 August 2008 | Return made up to 11/07/08; full list of members (23 pages) |
7 August 2008 | Director's change of particulars / julian chamberlen / 01/04/2008 (1 page) |
6 December 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
6 December 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
24 August 2007 | Return made up to 11/07/07; full list of members
|
24 August 2007 | Return made up to 11/07/07; full list of members
|
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
24 October 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
24 October 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
21 August 2006 | Return made up to 11/07/06; full list of members (11 pages) |
21 August 2006 | Return made up to 11/07/06; full list of members (11 pages) |
4 July 2006 | Particulars of mortgage/charge (6 pages) |
4 July 2006 | Particulars of mortgage/charge (6 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
25 November 2005 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
17 October 2005 | Return made up to 11/07/05; full list of members
|
17 October 2005 | Return made up to 11/07/05; full list of members
|
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
25 November 2004 | New director appointed (3 pages) |
25 November 2004 | New director appointed (3 pages) |
29 September 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
29 September 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
2 September 2004 | Return made up to 11/07/04; full list of members (10 pages) |
2 September 2004 | Return made up to 11/07/04; full list of members (10 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
20 November 2003 | New director appointed (4 pages) |
20 November 2003 | New director appointed (4 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
18 August 2003 | Return made up to 11/07/03; full list of members (12 pages) |
18 August 2003 | Return made up to 11/07/03; full list of members (12 pages) |
25 September 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
25 September 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
24 September 2002 | Return made up to 11/07/02; change of members; amend (12 pages) |
24 September 2002 | Return made up to 11/07/02; change of members; amend (12 pages) |
2 August 2002 | Return made up to 11/07/02; change of members (10 pages) |
2 August 2002 | Return made up to 11/07/02; change of members (10 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
24 September 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
24 September 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
3 August 2001 | Return made up to 11/07/01; change of members
|
3 August 2001 | Return made up to 11/07/01; change of members
|
20 December 2000 | Director's particulars changed (1 page) |
20 December 2000 | Director's particulars changed (1 page) |
26 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 August 2000 | Secretary's particulars changed (1 page) |
25 August 2000 | Return made up to 11/07/00; full list of members
|
25 August 2000 | Return made up to 11/07/00; full list of members
|
25 August 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 July 1999 | Return made up to 11/07/99; change of members (10 pages) |
28 July 1999 | Return made up to 11/07/99; change of members (10 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 July 1998 | Return made up to 11/07/98; no change of members (8 pages) |
26 July 1998 | Return made up to 11/07/98; no change of members (8 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
31 July 1997 | Return made up to 11/07/97; full list of members
|
31 July 1997 | Return made up to 11/07/97; full list of members
|
14 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 September 1996 | Return made up to 11/07/96; full list of members (11 pages) |
19 September 1996 | Return made up to 11/07/96; full list of members (11 pages) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | Secretary resigned (2 pages) |
18 December 1995 | Particulars of mortgage/charge (6 pages) |
18 December 1995 | Particulars of mortgage/charge (6 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 18 bentinck street london W1M 5RL (1 page) |
12 December 1995 | Registered office changed on 12/12/95 from: 18 bentinck street london W1M 5RL (1 page) |
8 December 1995 | Auditor's resignation (4 pages) |
8 December 1995 | Auditor's resignation (4 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: 5 bloomsbury place london WC1A 2PS (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: 5 bloomsbury place london WC1A 2PS (1 page) |
24 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
18 July 1995 | Return made up to 11/07/95; no change of members (6 pages) |
18 July 1995 | Return made up to 11/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
29 September 1994 | Full accounts made up to 31 March 1994 (15 pages) |
29 September 1994 | Full accounts made up to 31 March 1994 (15 pages) |
20 February 1994 | Ad 31/12/93--------- £ si [email protected]=8450 £ ic 14750/23200 (3 pages) |
20 February 1994 | Ad 31/12/93--------- £ si [email protected]=8450 £ ic 14750/23200 (3 pages) |
31 October 1993 | Resolutions
|
31 October 1993 | Resolutions
|
14 October 1993 | Full group accounts made up to 31 March 1993 (16 pages) |
14 October 1993 | Full group accounts made up to 31 March 1993 (16 pages) |
20 July 1993 | Return made up to 11/07/93; full list of members
|
24 September 1992 | Full group accounts made up to 31 March 1992 (16 pages) |
24 September 1992 | Full group accounts made up to 31 March 1992 (16 pages) |
31 July 1991 | Full group accounts made up to 31 March 1991 (12 pages) |
31 July 1991 | Full group accounts made up to 31 March 1991 (12 pages) |
25 July 1991 | Return made up to 11/07/91; no change of members (6 pages) |
17 June 1991 | Secretary's particulars changed (2 pages) |
19 July 1990 | Return made up to 11/07/90; full list of members (5 pages) |
19 July 1990 | Full group accounts made up to 31 March 1990 (14 pages) |
19 July 1990 | Full group accounts made up to 31 March 1990 (14 pages) |
21 February 1990 | Return made up to 25/10/89; full list of members (5 pages) |
21 February 1990 | Full accounts made up to 31 March 1989 (14 pages) |
9 August 1989 | Full accounts made up to 31 March 1988 (10 pages) |
9 August 1989 | Full accounts made up to 31 March 1988 (10 pages) |
15 May 1989 | Return made up to 21/09/88; full list of members (5 pages) |
17 January 1989 | Registered office changed on 17/01/89 from: alhambra house 27 charing cross road london WC2H 0AU (1 page) |
4 August 1988 | Return made up to 30/09/86; full list of members (6 pages) |
16 May 1988 | Return made up to 21/10/87; full list of members (6 pages) |
21 January 1988 | Full accounts made up to 31 March 1987 (10 pages) |
21 January 1988 | Full accounts made up to 31 March 1987 (10 pages) |
26 September 1986 | Full accounts made up to 31 March 1986 (10 pages) |
26 September 1986 | Full accounts made up to 31 March 1986 (10 pages) |
3 February 1986 | Accounts made up to 31 March 1985 (10 pages) |
3 February 1986 | Accounts made up to 31 March 1985 (10 pages) |
9 May 1985 | Memorandum and Articles of Association (14 pages) |
9 May 1985 | Memorandum and Articles of Association (14 pages) |
2 October 1981 | Company name changed\certificate issued on 02/10/81 (2 pages) |
2 October 1981 | Company name changed\certificate issued on 02/10/81 (2 pages) |
23 June 1981 | Certificate of incorporation (1 page) |
23 June 1981 | Certificate of incorporation (1 page) |