36 Old Jewry
London
EC2R 8DD
Secretary Name | Mrs Philippa Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(16 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr William Edmond Adam Bain |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | Focklesbrook Farm Chobham Surrey GU24 8HB |
Director Name | Keith Crawford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 August 1996) |
Role | Investment Analyst |
Correspondence Address | 15 The Vineyard Richmond Surrey TW10 6AQ |
Secretary Name | John Anthony Wilfred Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Minera Mews Chester Row London Sw11 |
Secretary Name | Rodney Vernon Milne-Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 19 Nassau Road London SW13 9QF |
Website | www.austindesmond.com |
---|---|
Telephone | 020 72424443 |
Telephone region | London |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
926.2k at £1 | John Anthony Wilfred Austin 75.91% Convertible Redeemable Preference |
---|---|
31k at £1 | Executors Of W.h. Desmond 2.54% Ordinary |
23.7k at £1 | John Anthony Wilfred Austin 1.94% Ordinary |
17.4k at £1 | Luna Nominees LTD 1.43% Ordinary |
17.1k at £1 | Rodney Vernon Milne-day 1.40% Ordinary |
16.5k at £1 | Keith Crawford 1.36% Ordinary |
14.9k at £1 | William Edmond Adam Bain 1.22% Ordinary |
14.5k at £1 | Michael John Julian Cowan 1.19% Ordinary |
13.5k at £1 | Ian Shaw White 1.11% Ordinary |
10.5k at £1 | Ian Michael Boyd 0.86% Ordinary |
9.3k at £1 | Mr C.i. Coleridge-cole 0.76% Ordinary |
8.5k at £1 | Adrian Victor Shain Friend 0.69% Ordinary |
7.9k at £1 | Rodney Vernon Milne-day 0.64% Convertible Redeemable Preference |
6.3k at £1 | Ronald William Pullen 0.52% Ordinary |
5.7k at £1 | J.h.w. Hodson 0.47% Ordinary |
5.7k at £1 | Martin Robert Francis Wonfor 0.47% Ordinary |
5.7k at £1 | Mr John Christopher Finch 0.47% Ordinary |
5k at £1 | Dr Ross John Bunce 0.41% Ordinary |
5k at £1 | G. Ryan 0.41% Ordinary |
5k at £1 | Julian Ingress Bell & Sarah Jane Bell 0.41% Ordinary |
3.9k at £1 | Adrian Victor Shain Friend 0.32% Convertible Redeemable Preference |
3.9k at £1 | Mr Dennis Waugh 0.32% Ordinary |
3.6k at £1 | David Bryan Harris 0.30% Ordinary |
3.7k at £1 | Paul Harvey Beautrere 0.30% Ordinary |
3.5k at £1 | G. Logan 0.29% Ordinary |
2.9k at £1 | Michael Webber 0.23% Ordinary |
2.5k at £1 | Christopher Philip Hills 0.20% Ordinary |
2.5k at £1 | Paul Harvey Beautrere 0.20% Convertible Redeemable Preference |
2.3k at £1 | Susan Jane Bell & Julian Ingress 0.19% Convertible Redeemable Preference |
2k at £1 | Jack Wigglesworth 0.17% Ordinary |
2.1k at £1 | Ms E.c. Duckworth 0.17% Ordinary |
2k at £1 | Roger Martin Harvey 0.17% Ordinary |
1.9k at £1 | Mrs F.a. White 0.16% Ordinary |
1.7k at £1 | David Williams Ingles 0.14% Ordinary |
1.4k at £1 | Bernard Alex Dokelman 0.12% Ordinary |
1.4k at £1 | Jeremy Cowdray 0.12% Ordinary |
1.4k at £1 | Peter Macdonald Forbes 0.12% Ordinary |
1.5k at £1 | Ronald William Pullen 0.12% Convertible Redeemable Preference |
1.4k at £1 | Sean Stuart O'connor 0.12% Ordinary |
1.4k at £1 | Ian N.h Ruggheimer 0.11% Ordinary |
1.3k at £1 | Michael Webber 0.11% Convertible Redeemable Preference |
1.3k at £1 | Reginald Benjamin Pomphrett 0.11% Ordinary |
1.2k at £1 | Dr John Rex Beddington 0.10% Ordinary |
1.3k at £1 | Jeffrey Frederick Russell Hammond 0.10% Ordinary |
1.2k at £1 | Jonathan Nicholas Barr Wells 0.10% Ordinary |
1.3k at £1 | Michael Richardson 0.10% Ordinary |
1.2k at £1 | Paul Alister Jellicoe 0.10% Ordinary |
1.3k at £1 | Robert James Freeman 0.10% Ordinary |
970 at £1 | Alan Charnovia 0.08% Ordinary |
1000 at £1 | Dr John Rex Beddington 0.08% Convertible Redeemable Preference |
1000 at £1 | Howard Vivien Peter Myles 0.08% Ordinary |
1000 at £1 | J.w. Blaxland 0.08% Ordinary |
931 at £1 | Roger Martin Harvey 0.08% Convertible Redeemable Preference |
776 at £1 | Adrian Charles Dominic Renouf 0.06% Ordinary |
776 at £1 | Executors Of Estate Of Mr C.a. Welek & Executors Of Estate Of Mrs C.a. Welek 0.06% Ordinary |
698 at £1 | Michael Phillip Davids 0.06% Ordinary |
698 at £1 | Timothy M. Haigh 0.06% Ordinary |
654 at £1 | Bernard Alex Dokelman 0.05% Convertible Redeemable Preference |
621 at £1 | Henry John Kempton 0.05% Ordinary |
653 at £1 | Peter Macdonald Forbes 0.05% Convertible Redeemable Preference |
573 at £1 | Robert James Freeman 0.05% Convertible Redeemable Preference |
660 at £1 | Roy Nominees LTD 0.05% Ordinary |
660 at £1 | Sir Frederick E. Rosier 0.05% Ordinary |
492 at £1 | Dr T.j. Fitzsimmons 0.04% Ordinary |
388 at £1 | C.r.w. Leonard 0.03% Ordinary |
316 at £1 | Michael Phillip Davids 0.03% Convertible Redeemable Preference |
388 at £1 | Robert O'demming 0.03% Ordinary |
320 at £1 | Timothy M. Haigh 0.03% Convertible Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £293,177 |
Current Liabilities | £139,201 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 July 1990 | Delivered on: 25 July 1990 Satisfied on: 26 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement 69 great russel st, l/b of camden title no ngl 599104. Fully Satisfied |
---|---|
10 July 1990 | Delivered on: 25 July 1990 Satisfied on: 26 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement 68 great russell st, l/b of camden title no ngl 599102. Fully Satisfied |
19 June 1989 | Delivered on: 21 June 1989 Satisfied on: 16 October 1991 Persons entitled: Baltic Industrial Supply Company Limited 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. Fully Satisfied |
30 May 1989 | Delivered on: 9 June 1989 Satisfied on: 24 March 1990 Persons entitled: Allied Irish Banks PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details of charge see form 395 ref: M140C). Fully Satisfied |
18 May 1989 | Delivered on: 1 June 1989 Satisfied on: 24 March 1990 Persons entitled: Allied Irish Bank PLC Classification: Memorandum of deposit of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 ref: M300C for full details of charge). Fully Satisfied |
18 May 1989 | Delivered on: 1 June 1989 Satisfied on: 24 March 1990 Persons entitled: Allied Irish Bank PLC Classification: Mortgage 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. Fully Satisfied |
11 April 1990 | Delivered on: 27 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement shop unit at the rear of 15 bloomsbury square l/b of camden. Outstanding |
29 August 1989 | Delivered on: 7 September 1989 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: 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 |
27 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
30 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a small company made up to 31 October 2020 (12 pages) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 October 2020 | Accounts for a small company made up to 31 October 2019 (12 pages) |
26 March 2020 | Secretary's details changed for Ms Philippa Austin on 25 March 2020 (1 page) |
20 March 2020 | Director's details changed for John Anthony Wilfred Austin on 13 March 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 31 December 2019 with updates (9 pages) |
8 August 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
10 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
10 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
25 March 2015 | Secretary's details changed for Ms Philippa Austin on 30 November 2014 (1 page) |
25 March 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 25 March 2015 (1 page) |
25 March 2015 | Secretary's details changed for Ms Philippa Austin on 30 November 2014 (1 page) |
11 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
11 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
20 January 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London Wig Ojn on 20 January 2014 (1 page) |
20 January 2014 | Director's details changed for John Anthony Wilfred Austin on 20 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London Wig Ojn on 20 January 2014 (1 page) |
20 January 2014 | Director's details changed for John Anthony Wilfred Austin on 20 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
30 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (26 pages) |
15 March 2010 | Director's details changed for John Anthony Wilfred Austin on 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (26 pages) |
15 March 2010 | Director's details changed for John Anthony Wilfred Austin on 31 December 2009 (2 pages) |
6 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
6 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (25 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (25 pages) |
11 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
11 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (23 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (23 pages) |
15 August 2007 | Full accounts made up to 31 October 2006 (14 pages) |
15 August 2007 | Full accounts made up to 31 October 2006 (14 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (15 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (15 pages) |
25 September 2006 | Full accounts made up to 31 October 2005 (14 pages) |
25 September 2006 | Full accounts made up to 31 October 2005 (14 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members
|
19 January 2006 | Return made up to 31/12/05; full list of members
|
30 August 2005 | Full accounts made up to 31 October 2004 (12 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (12 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (15 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (15 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
6 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
6 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
3 December 2003 | Full accounts made up to 31 October 2002 (12 pages) |
3 December 2003 | Full accounts made up to 31 October 2002 (12 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (15 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (15 pages) |
13 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
13 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members
|
4 March 2002 | Return made up to 31/12/01; full list of members
|
17 September 2001 | Full accounts made up to 31 October 2000 (14 pages) |
17 September 2001 | Full accounts made up to 31 October 2000 (14 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members (14 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members (14 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (16 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (16 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (13 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (13 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
2 March 1998 | Full accounts made up to 31 October 1996 (13 pages) |
2 March 1998 | Full accounts made up to 31 October 1996 (13 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (14 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (14 pages) |
24 September 1997 | Return made up to 31/12/96; no change of members
|
24 September 1997 | Return made up to 31/12/96; no change of members
|
16 September 1997 | Full accounts made up to 31 October 1995 (14 pages) |
16 September 1997 | Full accounts made up to 31 October 1995 (14 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
29 July 1996 | Full accounts made up to 31 October 1994 (12 pages) |
29 July 1996 | Full accounts made up to 31 October 1994 (12 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 April 1995 | Return made up to 31/12/94; full list of members (24 pages) |
25 April 1995 | Return made up to 31/12/94; full list of members (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |