London
E8 4DG
Director Name | Ms Jane Evelyn Gordon-Cumming |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(33 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Private Assistant |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Marie Estelle Winckler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Dr Jan Luigi Alessandrini |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Michael Bellusci |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2020(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Yousouf Kurimbokus |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Robin Maynard Seaver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 24 June 2021(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Kirsten Nelson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 November 2022(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Technology Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Lorraine Vivien Brunning |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(41 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited T/A Haus Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2024(42 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Roger William Farrington |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 May 2005) |
Role | Civil Servant |
Correspondence Address | 77 Marsham Court London SW1P 4LA |
Director Name | Mr Kenneth Francis Dibben |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Naish Priory East Coker Yeovil Somerset BA22 9HQ |
Director Name | Thomas Stephen Corrigan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Marsham Court Marsham Street London SW1P 4JZ |
Director Name | Dr Michael Clark |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 1992) |
Role | Member Of Parliament |
Correspondence Address | The Lookout 7 Leeward Street Exmouth Quay Exmouth Devon EX8 1FD |
Secretary Name | Joan Margaret Stretton Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 153 Marsham Court London SW1P 4LB |
Director Name | Stephen Wilson Bonarjee |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 1998) |
Role | Retired Bbc Executive |
Correspondence Address | 95 Marsham Court London SW1P 4LA |
Director Name | Anthony Henry Ivor Kinsman |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1996) |
Role | Retired Company Director |
Correspondence Address | 46 Marsham Court Marsham Street London Sw1 |
Director Name | Helen Edith Mango |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 May 1995) |
Role | Independant |
Correspondence Address | 60 Marsham Court Marsham Street London SW1P 4JZ |
Director Name | Dr Michelle Hill Perkins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2001) |
Role | Business Development Manager |
Correspondence Address | 14 Marsham Court Marsham Street London Sw1 |
Director Name | Miss Helen Ruth Donoghue |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(17 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 22 May 2019) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 117 Marsham Court Marsham Street London SW1P 4LB |
Director Name | Bernard James Adams |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Grimwade Avenue Croydon Surrey CR0 5DG |
Secretary Name | Miss Helen Ruth Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(24 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 117 Marsham Court Marsham Street London SW1P 4LB |
Director Name | Mr Callum John Macpherson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 August 2020) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 145 Marsham Court Marsham Street London SW1P 4LB |
Director Name | The Venerable Christopher Lowson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(29 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 22 August 2011) |
Role | Director Of Archbishops Council |
Country of Residence | United Kingdom |
Correspondence Address | 130 Marsham Court Marsham Street London SW1P 4LB |
Director Name | Jacqueline Ann Little |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 45 Marsham Court Marsham Street London SW1P 4JZ |
Director Name | Susan Lowson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2014) |
Role | Clinican |
Country of Residence | United Kingdom |
Correspondence Address | 130 Marsham Court Marsham Street London SW1P 4LB |
Director Name | Anthony William Fraser Curl |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 136 Marsham Court Marsham Street London SW1P 4LB |
Director Name | Sir Brian Anthony Briscoe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 132 Marsham Court Marsham Street London SW1P 4LB |
Director Name | Mr Henry Michael Alain Brookman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2013(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 2018) |
Role | Solicitor |
Country of Residence | Australian |
Correspondence Address | Home Farm Barn Shillinglee Chiddingfold Godalming Surrey GU8 4SY |
Secretary Name | Ms Jane Evelyn Gordon-Cumming |
---|---|
Status | Resigned |
Appointed | 01 December 2016(35 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Jonathan Townsley McCloy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 June 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Ms Nicola Cowen |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2022) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Dr Christopher John Mew |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(37 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Stefan Ireneusz Gluchowski |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2023(41 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 13 January 2024) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2020(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2024) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Website | walkersofwhitehall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79250090 |
Telephone region | London |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 85.91% - |
---|---|
2 at £1 | Wendy Parmley & Andrew Parmley 1.34% Ordinary |
1 at £1 | Chopping Hart & Biddlecombe Limited 0.67% Ordinary |
1 at £1 | D. Pryce Jones 0.67% Ordinary |
1 at £1 | European Channel Development Limited 0.67% Ordinary |
1 at £1 | George Griffin 0.67% Ordinary |
1 at £1 | Great Smeaton Enterprises Limited 0.67% Ordinary |
1 at £1 | H. Brooke Turner 0.67% Ordinary |
1 at £1 | Heapston Limited 0.67% Ordinary |
1 at £1 | Hyde Park Developments Limited 0.67% Ordinary |
1 at £1 | I. Atta 0.67% Ordinary |
1 at £1 | Jamaica Producers Group Limited 0.67% Ordinary |
1 at £1 | Moya Oshea 0.67% Ordinary |
1 at £1 | N. Kurimbokus 0.67% Ordinary |
1 at £1 | R. Fitch 0.67% Ordinary |
1 at £1 | Random House Group Limited 0.67% Ordinary |
1 at £1 | Renlane Holdings Limited 0.67% Ordinary |
1 at £1 | V. Hallet 0.67% Ordinary |
1 at £1 | Waterstone Developments Limited 0.67% Ordinary |
1 at £1 | Y. Kurimbokus 0.67% Ordinary |
1 at £1 | Z & Z Investments Limited 0.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £711,194 |
Gross Profit | £121,813 |
Net Worth | £689,040 |
Cash | £795,023 |
Current Liabilities | £229,726 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
7 February 2024 | Appointment of Managed Exit Limited T/a Haus Block Management as a secretary on 31 January 2024 (2 pages) |
---|---|
31 January 2024 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 31 January 2024 (1 page) |
31 January 2024 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 266 Kingsland Road London E8 4DG on 31 January 2024 (1 page) |
20 September 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
21 August 2023 | Appointment of Mr Stefan Ireneusz Gluchowski as a director on 14 August 2023 (2 pages) |
13 June 2023 | Appointment of Ms Lorraine Vivien Brunning as a director on 13 June 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 29 May 2023 with updates (14 pages) |
8 June 2023 | Termination of appointment of Christopher John Mew as a director on 8 June 2023 (1 page) |
8 June 2023 | Termination of appointment of Jonathan Townsley Mccloy as a director on 8 June 2023 (1 page) |
10 May 2023 | Termination of appointment of Nicola Cowen as a director on 28 September 2022 (1 page) |
9 November 2022 | Appointment of Ms Kirsten Nelson as a director on 8 November 2022 (2 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
20 July 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with updates (14 pages) |
29 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
9 September 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
29 June 2021 | Appointment of Ms Robin Maynard Seaver as a director on 24 June 2021 (2 pages) |
24 June 2021 | Termination of appointment of Bernard Walter Silverman as a director on 24 June 2021 (1 page) |
11 June 2021 | Appointment of Mr Michael Bellusci as a director on 18 August 2020 (2 pages) |
8 June 2021 | Confirmation statement made on 29 May 2021 with updates (14 pages) |
14 April 2021 | Termination of appointment of Callum John Macpherson as a director on 18 August 2020 (1 page) |
8 April 2021 | Director's details changed for Esther Regina Anna Maria Van De Geijn on 11 September 2020 (2 pages) |
8 April 2021 | Director's details changed for Sir Bernard Walter Silverman on 11 September 2020 (2 pages) |
8 April 2021 | Director's details changed for Ms Jane Evelyn Gordon-Cumming on 8 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Ms Marie Estelle Winckler on 11 September 2020 (2 pages) |
8 April 2021 | Director's details changed for Dr Christopher John Mew on 22 May 2019 (2 pages) |
26 March 2021 | Appointment of Mr Yousouf Kurimbokus as a director on 26 March 2021 (2 pages) |
16 March 2021 | Termination of appointment of Thomas Alexander Christison Ormond as a director on 5 March 2021 (1 page) |
15 March 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
13 October 2020 | Registered office address changed from 15 Whitehall London SW1A 2DD to 94 Park Lane Croydon Surrey CR0 1JB on 13 October 2020 (1 page) |
13 October 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 11 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Jane Evelyn Gordon-Cumming as a secretary on 11 September 2020 (1 page) |
10 June 2020 | Confirmation statement made on 29 May 2020 with updates (14 pages) |
10 February 2020 | Director's details changed for Mr Jan Alessandrini on 22 November 2019 (2 pages) |
14 June 2019 | Director's details changed for Esther Regina Anna Maria Van De Geijn on 14 June 2019 (2 pages) |
13 June 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
12 June 2019 | Confirmation statement made on 29 May 2019 with updates (15 pages) |
11 June 2019 | Director's details changed for Esther Regina Anna Maria Van De Geijn on 22 May 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Christopher John Mew on 22 May 2019 (2 pages) |
10 June 2019 | Director's details changed for Sir Bernard Walter Silverman on 22 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Helen Ruth Donoghue as a director on 22 May 2019 (1 page) |
10 June 2019 | Termination of appointment of Frederick Ray Mingay as a director on 22 May 2019 (1 page) |
10 June 2019 | Appointment of Mr Christopher John Mew as a director on 22 May 2019 (2 pages) |
10 June 2019 | Appointment of Ms Nicola Cowen as a director on 22 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Andrew Charles Smith as a director on 22 May 2019 (1 page) |
10 June 2019 | Appointment of Mr Jan Alessandrini as a director on 22 May 2019 (2 pages) |
6 August 2018 | Notification of a person with significant control statement (2 pages) |
14 June 2018 | Confirmation statement made on 29 May 2018 with updates (15 pages) |
12 June 2018 | Director's details changed for Mr Bernard Walter Silverman on 10 April 2018 (2 pages) |
11 May 2018 | Appointment of Mr Thomas Alexander Christison Ormond as a director on 10 April 2018 (2 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
22 March 2018 | Termination of appointment of Henry Michael Alain Brookman as a director on 12 February 2018 (1 page) |
24 July 2017 | Confirmation statement made on 29 May 2017 with updates (16 pages) |
24 July 2017 | Confirmation statement made on 29 May 2017 with updates (16 pages) |
11 May 2017 | Termination of appointment of Brian Anthony Briscoe as a director on 22 February 2017 (1 page) |
11 May 2017 | Appointment of Mr Jonathan Townsley Mccloy as a director on 4 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Brian Anthony Briscoe as a director on 22 February 2017 (1 page) |
11 May 2017 | Appointment of Mr Jonathan Townsley Mccloy as a director on 4 April 2017 (2 pages) |
3 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 December 2016 | Appointment of Ms Jane Evelyn Gordon-Cumming as a secretary on 1 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Helen Ruth Donoghue as a secretary on 1 December 2016 (1 page) |
15 December 2016 | Appointment of Ms Jane Evelyn Gordon-Cumming as a secretary on 1 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Helen Ruth Donoghue as a secretary on 1 December 2016 (1 page) |
15 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 August 2016 | Appointment of Mr Bernard Walter Silverman as a director on 18 May 2016 (2 pages) |
22 August 2016 | Appointment of Mr Bernard Walter Silverman as a director on 18 May 2016 (2 pages) |
26 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
23 June 2016 | Director's details changed for Marie Estelle Wincklek on 18 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Marie Estelle Wincklek on 18 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of David Prince as a director on 18 May 2016 (1 page) |
23 June 2016 | Termination of appointment of David Prince as a director on 18 May 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 July 2015 | Appointment of Marie Estelle Wincklek as a director on 20 May 2015 (3 pages) |
14 July 2015 | Appointment of Marie Estelle Wincklek as a director on 20 May 2015 (3 pages) |
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 June 2015 | Termination of appointment of Richard John Thompson as a director on 20 May 2015 (1 page) |
24 June 2015 | Director's details changed for Jane Evelyn Gordon-Cummings on 20 May 2015 (2 pages) |
24 June 2015 | Termination of appointment of Richard John Thompson as a director on 20 May 2015 (1 page) |
24 June 2015 | Director's details changed for Jane Evelyn Gordon-Cummings on 20 May 2015 (2 pages) |
12 January 2015 | Appointment of Jane Evelyn Gordon-Cummings as a director on 1 December 2014 (3 pages) |
12 January 2015 | Appointment of Jane Evelyn Gordon-Cummings as a director on 1 December 2014 (3 pages) |
12 January 2015 | Appointment of Jane Evelyn Gordon-Cummings as a director on 1 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Susan Lowson as a director on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Susan Lowson as a director on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Susan Lowson as a director on 1 December 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
17 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
25 November 2013 | Appointment of Henry Michael Alain Brookman as a director (3 pages) |
25 November 2013 | Appointment of Henry Michael Alain Brookman as a director (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Termination of appointment of Anthony Curl as a director (2 pages) |
24 September 2013 | Termination of appointment of Anthony Curl as a director (2 pages) |
23 July 2013 | Appointment of Sir Brian Anthony Briscoe as a director (3 pages) |
23 July 2013 | Appointment of Sir Brian Anthony Briscoe as a director (3 pages) |
1 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (25 pages) |
1 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (25 pages) |
28 June 2013 | Secretary's details changed for Miss Helen Ruth Donoghue on 18 April 2013 (2 pages) |
28 June 2013 | Appointment of Sir Andrew Charles Smith as a director (2 pages) |
28 June 2013 | Director's details changed for Callum Macpherson on 3 December 2012 (2 pages) |
28 June 2013 | Director's details changed for Callum Macpherson on 3 December 2012 (2 pages) |
28 June 2013 | Director's details changed for Miss Helen Ruth Donoghue on 18 April 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Miss Helen Ruth Donoghue on 18 April 2013 (2 pages) |
28 June 2013 | Director's details changed for Callum Macpherson on 3 December 2012 (2 pages) |
28 June 2013 | Director's details changed for Miss Helen Ruth Donoghue on 18 April 2013 (2 pages) |
28 June 2013 | Appointment of Sir Andrew Charles Smith as a director (2 pages) |
11 June 2013 | Appointment of Sir Andrew Charles Smith as a director (3 pages) |
11 June 2013 | Appointment of Sir Andrew Charles Smith as a director (3 pages) |
29 May 2013 | Termination of appointment of David Pulvertaft as a director (2 pages) |
29 May 2013 | Termination of appointment of David Pulvertaft as a director (2 pages) |
29 May 2013 | Termination of appointment of Jacqueline Little as a director (2 pages) |
29 May 2013 | Termination of appointment of Jacqueline Little as a director (2 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 August 2012 | Appointment of Anthony William Fraser Curl as a director (3 pages) |
7 August 2012 | Appointment of Susan Lowson as a director (3 pages) |
7 August 2012 | Termination of appointment of Geoffrey Shepherd as a director (2 pages) |
7 August 2012 | Appointment of Susan Lowson as a director (3 pages) |
7 August 2012 | Appointment of Anthony William Fraser Curl as a director (3 pages) |
7 August 2012 | Termination of appointment of Geoffrey Shepherd as a director (2 pages) |
27 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (25 pages) |
27 June 2012 | Termination of appointment of Thomas Corrigan as a director (1 page) |
27 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (25 pages) |
27 June 2012 | Termination of appointment of Thomas Corrigan as a director (1 page) |
19 June 2012 | Termination of appointment of Thomas Corrigan as a director (2 pages) |
19 June 2012 | Termination of appointment of Thomas Corrigan as a director (2 pages) |
7 October 2011 | Appointment of Jacqueline Ann Little as a director (3 pages) |
7 October 2011 | Appointment of Frederick Ray Mingay as a director (3 pages) |
7 October 2011 | Appointment of Frederick Ray Mingay as a director (3 pages) |
7 October 2011 | Appointment of Jacqueline Ann Little as a director (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 September 2011 | Termination of appointment of Christopher Lowson as a director (2 pages) |
8 September 2011 | Termination of appointment of Christopher Lowson as a director (2 pages) |
28 July 2011 | Appointment of Richard John Thompson as a director (3 pages) |
28 July 2011 | Appointment of Geoffrey Graham Shepherd as a director (3 pages) |
28 July 2011 | Appointment of Geoffrey Graham Shepherd as a director (3 pages) |
28 July 2011 | Appointment of Richard John Thompson as a director (3 pages) |
20 July 2011 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 20 July 2011 (2 pages) |
12 July 2011 | Termination of appointment of Alan Rodger of Earlsferry as a director (2 pages) |
12 July 2011 | Termination of appointment of Alan Rodger of Earlsferry as a director (2 pages) |
14 June 2011 | Director's details changed for Mr David Prince on 29 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Callum Macpherson on 29 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Alan Ferguson Rodger of Earlsferry on 29 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Alan Ferguson Rodger of Earlsferry on 29 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Callum Macpherson on 29 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Rear Admiral David Martin Pulvertaft on 29 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (22 pages) |
14 June 2011 | Director's details changed for Rear Admiral David Martin Pulvertaft on 29 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr David Prince on 29 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (22 pages) |
2 June 2011 | Termination of appointment of Andrew Parmley as a director (2 pages) |
2 June 2011 | Termination of appointment of Andrew Parmley as a director (2 pages) |
2 June 2011 | Termination of appointment of Julian Prideaux as a director (2 pages) |
2 June 2011 | Termination of appointment of Julian Prideaux as a director (2 pages) |
13 April 2011 | Appointment of The Venerable Christopher Lowson as a director (4 pages) |
13 April 2011 | Appointment of The Venerable Christopher Lowson as a director (4 pages) |
29 March 2011 | Appointment of Esther Regina Anna Maria Van De Geijn as a director (3 pages) |
29 March 2011 | Appointment of Esther Regina Anna Maria Van De Geijn as a director (3 pages) |
27 January 2011 | Termination of appointment of Rosemary Moodie as a director (2 pages) |
27 January 2011 | Termination of appointment of Rosemary Moodie as a director (2 pages) |
17 January 2011 | Termination of appointment of Moya O'shea as a director (2 pages) |
17 January 2011 | Termination of appointment of Moya O'shea as a director (2 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (25 pages) |
25 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (25 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
14 September 2009 | Memorandum and Articles of Association (42 pages) |
14 September 2009 | Memorandum and Articles of Association (42 pages) |
14 July 2009 | Return made up to 23/05/09; change of members (10 pages) |
14 July 2009 | Return made up to 23/05/09; change of members (10 pages) |
14 July 2009 | Director's change of particulars / david pulvertaft / 01/06/2008 (1 page) |
14 July 2009 | Director's change of particulars / david pulvertaft / 01/06/2008 (1 page) |
9 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 July 2008 | Director appointed callum macpherson (2 pages) |
7 July 2008 | Director appointed callum macpherson (2 pages) |
1 July 2008 | Return made up to 29/05/08; full list of members (25 pages) |
1 July 2008 | Return made up to 29/05/08; full list of members (25 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 May 2008 | Appointment terminated director bernard adams (1 page) |
27 May 2008 | Appointment terminated director bernard adams (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Return made up to 29/05/07; full list of members (23 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Return made up to 29/05/07; full list of members (23 pages) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 29/05/06; full list of members (25 pages) |
28 June 2006 | Return made up to 29/05/06; full list of members (25 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 29/05/05; full list of members (24 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (24 pages) |
10 June 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (23 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (23 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 June 2003 | Return made up to 29/05/03; full list of members (22 pages) |
15 June 2003 | Return made up to 29/05/03; full list of members (22 pages) |
1 July 2002 | Return made up to 29/05/02; change of members (13 pages) |
1 July 2002 | Return made up to 29/05/02; change of members (13 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 29/05/01; full list of members
|
20 June 2001 | Return made up to 29/05/01; full list of members
|
20 June 2001 | New director appointed (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
14 May 2001 | Return made up to 29/05/00; full list of members; amend
|
14 May 2001 | Return made up to 29/05/00; full list of members; amend
|
4 May 2001 | Return made up to 29/05/00; full list of members; amend
|
4 May 2001 | Return made up to 29/05/00; full list of members; amend
|
3 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: c/o robert taylor associates, 3RD floor suite b standbrook, house 2-5 old bond street, london W1X 3TB (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: c/o robert taylor associates, 3RD floor suite b standbrook, house 2-5 old bond street, london W1X 3TB (1 page) |
12 October 2000 | Return made up to 29/05/00; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 October 2000 | Return made up to 29/05/00; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 August 1999 | Return made up to 29/05/99; change of members (7 pages) |
12 August 1999 | Return made up to 29/05/99; change of members (7 pages) |
2 November 1998 | Return made up to 29/05/98; no change of members
|
2 November 1998 | Return made up to 29/05/98; no change of members
|
7 August 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 July 1997 | Return made up to 29/05/97; bulk list available separately (8 pages) |
9 July 1997 | Return made up to 29/05/97; bulk list available separately (8 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 July 1996 | Return made up to 29/05/96; change of members (9 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Return made up to 29/05/96; change of members (9 pages) |
1 July 1996 | Director resigned (1 page) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Return made up to 29/05/95; change of members (12 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Return made up to 29/05/95; change of members (12 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (181 pages) |
21 June 1994 | Memorandum and Articles of Association (39 pages) |
21 June 1994 | Memorandum and Articles of Association (39 pages) |
9 February 1994 | Memorandum and Articles of Association (39 pages) |
9 February 1994 | Memorandum and Articles of Association (39 pages) |
22 December 1993 | Memorandum and Articles of Association (39 pages) |
22 December 1993 | Memorandum and Articles of Association (39 pages) |
16 July 1993 | Resolutions
|
16 July 1993 | Resolutions
|
8 June 1990 | Resolutions
|
8 June 1990 | Resolutions
|
5 June 1989 | Resolutions
|
5 June 1989 | Resolutions
|
22 September 1983 | Resolutions
|
22 September 1983 | Resolutions
|
1 March 1983 | Resolutions
|
1 March 1983 | Resolutions
|
6 May 1982 | Resolutions
|
6 May 1982 | Resolutions
|
4 December 1981 | Certificate of incorporation (1 page) |
4 December 1981 | Certificate of incorporation (1 page) |