London
EC4V 4BE
Director Name | Mrs Donna Louise Caira |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Matthew Edward Gowan Burton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Michael Cohen |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 15 St Margarets Road Edgware Middlesex HA8 9UT |
Director Name | Mr Michael Walter Dawson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Key Lodge Hook Heath Road Woking Surrey GU22 0LE |
Director Name | Mr John Alexander Hume |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 1993) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Ayot St Lawrence Welwyn Herts AL6 9BT |
Director Name | Mr John Charles Tune |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 Smythe Close Southborough Tunbridge Wells Kent TN4 0TY |
Director Name | David Saxton Watson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Rubbing House Seven Points Goodwood Chichester West Sussex PO18 0SP |
Director Name | Mr Clive Anthony Holme Nicholson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 14 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Mr Peter Robert Noel Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr David Leslie Hohnen |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedars Lodge Church Road Windlesham Surrey GU20 6BL |
Director Name | Christopher Richard Croasdaile Bowen |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinellan House Strathpeffer Rosshire IV14 9ET Scotland |
Director Name | Mr Robert Tregellas Elliott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Website | www.saffery.gg/our-sectors/international/guernsey.aspx |
---|---|
Telephone | 01481 705321 |
Telephone region | Guernsey |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2003 |
---|---|
Turnover | £10,148,000 |
Net Worth | -£271,000 |
Current Liabilities | £1,586,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
11 May 2020 | Appointment of Mrs Donna Louise Caira as a director on 29 April 2020 (2 pages) |
---|---|
11 May 2020 | Appointment of Mr Matthew Edward Gowan Burton as a director on 29 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Robert Tregellas Elliott as a director on 31 March 2020 (1 page) |
14 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
14 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
23 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
14 April 2015 | Termination of appointment of Clive Anthony Holme Nicholson as a director on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Michael Di Leto as a director on 14 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Clive Anthony Holme Nicholson as a director on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Appointment of Mr Michael Di Leto as a director on 14 April 2015 (2 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Termination of appointment of Peter Adams as a secretary (1 page) |
2 April 2012 | Termination of appointment of Peter Adams as a secretary (1 page) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Clive Anthony Holme Nicholson on 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Clive Anthony Holme Nicholson on 31 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Director's details changed for Robert Tregellas Elliott on 2 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Robert Tregellas Elliott on 2 December 2009 (3 pages) |
19 December 2009 | Secretary's details changed for Mr Peter Robert Noel Adams on 2 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Robert Tregellas Elliott on 2 December 2009 (3 pages) |
19 December 2009 | Secretary's details changed for Mr Peter Robert Noel Adams on 2 December 2009 (3 pages) |
19 December 2009 | Secretary's details changed for Mr Peter Robert Noel Adams on 2 December 2009 (3 pages) |
10 November 2009 | Director's details changed for Robert Tregellas Elliott on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Robert Tregellas Elliott on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Robert Tregellas Elliott on 1 October 2009 (2 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
26 June 2007 | Return made up to 14/04/07; full list of members (3 pages) |
26 June 2007 | Return made up to 14/04/07; full list of members (3 pages) |
31 May 2006 | Return made up to 14/04/06; full list of members
|
31 May 2006 | Return made up to 14/04/06; full list of members
|
27 June 2005 | Return made up to 14/04/05; full list of members
|
27 June 2005 | Return made up to 14/04/05; full list of members
|
13 May 2004 | Return made up to 14/04/04; full list of members (9 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 14/04/04; full list of members (9 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
12 September 2003 | Return made up to 14/04/03; full list of members (9 pages) |
12 September 2003 | Return made up to 14/04/03; full list of members (9 pages) |
3 May 2003 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
3 May 2003 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
9 July 2002 | Return made up to 14/04/02; full list of members
|
9 July 2002 | Return made up to 14/04/02; full list of members
|
21 September 2001 | Registered office changed on 21/09/01 from: fairfax house fulwood place london WC1V 6UB (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: fairfax house fulwood place london WC1V 6UB (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
14 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
14 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
3 May 2000 | Return made up to 14/04/00; full list of members
|
3 May 2000 | Return made up to 14/04/00; full list of members
|
6 February 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
6 February 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
19 May 1999 | Return made up to 14/04/99; no change of members (7 pages) |
19 May 1999 | Return made up to 14/04/99; no change of members (7 pages) |
3 February 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
3 February 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 14/04/97; no change of members
|
12 May 1997 | Return made up to 14/04/97; no change of members
|
28 October 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
28 October 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
16 July 1996 | Accounting reference date extended from 30/09/95 to 31/03/96 (1 page) |
16 July 1996 | Accounting reference date extended from 30/09/95 to 31/03/96 (1 page) |
15 May 1996 | Return made up to 14/04/96; no change of members (6 pages) |
15 May 1996 | Return made up to 14/04/96; no change of members (6 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
1 August 1995 | Full group accounts made up to 30 September 1994 (15 pages) |
1 August 1995 | Full group accounts made up to 30 September 1994 (15 pages) |
28 April 1995 | Return made up to 14/04/95; full list of members (10 pages) |
28 April 1995 | Return made up to 14/04/95; full list of members (10 pages) |
28 September 1984 | Certificate of incorporation (1 page) |
28 September 1984 | Certificate of incorporation (1 page) |