London
W1T 4PE
Director Name | Mr James Tara Morrison |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Polo Club Chairman |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Norman Allen Lobel |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | Downy Fields Hatchet Lane Windsor Forest Berkshire SL4 2DT |
Director Name | Bryan Anthony Morrison |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 September 2008) |
Role | Company Director |
Correspondence Address | Bartlett House Bartletts Lane, Holyport Maidenhead Berkshire SL6 2JD |
Secretary Name | Mrs Alyson Jane Lobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Downyfields Hatchet Lane Windsor Forest Berkshire SL4 2DT |
Secretary Name | Mrs Greta Mae Morrison |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 December 1993(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 June 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bartletts House Bartletts Lane Holyport Maidenhead Berkshire SL6 2JD |
Secretary Name | Lynn Patricia Jayasuriya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 January 2016) |
Role | Company Director |
Correspondence Address | 24 Sutherland Chase Ascot Berkshire SL5 8TF |
Director Name | Mrs Greta Mae Morrison |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 September 2008(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerton Farm House Forest Road Winkfield Row Bracknell Berkshire RG42 7NJ |
Website | rcbpoloclub.com |
---|
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Greta Mae Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£553,845 |
Cash | £191,684 |
Current Liabilities | £1,286,574 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 April 2024 (10 months, 1 week from now) |
21 January 2021 | Delivered on: 27 January 2021 Persons entitled: David Baxter Gentle Classification: A registered charge Outstanding |
---|---|
15 January 2016 | Delivered on: 26 January 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
3 December 2004 | Delivered on: 4 December 2004 Satisfied on: 22 September 2011 Persons entitled: Coutts & Company 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. See the mortgage charge document for full details. Fully Satisfied |
19 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
27 January 2021 | Registration of charge 019030880003, created on 21 January 2021 (21 pages) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 April 2020 | Notification of David Gentle as a person with significant control on 7 August 2018 (2 pages) |
9 April 2020 | Cessation of Greta Mae Morrison as a person with significant control on 7 August 2018 (1 page) |
12 February 2020 | Satisfaction of charge 019030880002 in full (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 December 2018 | Secretary's details changed for Carl William Adair on 6 December 2018 (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 September 2018 | Termination of appointment of Greta Mae Morrison as a director on 7 August 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 November 2016 | Appointment of Mr James Tara Morrison as a director on 15 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr James Tara Morrison as a director on 15 November 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
8 February 2016 | Appointment of Carl William Adair as a secretary on 15 January 2016 (3 pages) |
8 February 2016 | Appointment of Carl William Adair as a secretary on 15 January 2016 (3 pages) |
4 February 2016 | Termination of appointment of Lynn Patricia Jayasuriya as a secretary on 15 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Lynn Patricia Jayasuriya as a secretary on 15 January 2016 (2 pages) |
26 January 2016 | Registration of charge 019030880002, created on 15 January 2016 (13 pages) |
26 January 2016 | Registration of charge 019030880002, created on 15 January 2016 (13 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for Mrs Greta Mae Morrison on 17 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for Mrs Greta Mae Morrison on 17 May 2012 (2 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
17 December 2008 | Appointment terminated director bryan morrison (1 page) |
17 December 2008 | Appointment terminated director bryan morrison (1 page) |
9 December 2008 | Director appointed greta mae morrison (2 pages) |
9 December 2008 | Director appointed greta mae morrison (2 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (6 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
8 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
3 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 July 2003 | Return made up to 17/05/03; full list of members (6 pages) |
2 July 2003 | Return made up to 17/05/03; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
30 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 26 grosvenor street london W1X 9FE (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 26 grosvenor street london W1X 9FE (1 page) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 August 1999 | Return made up to 17/05/99; full list of members (7 pages) |
10 August 1999 | Return made up to 17/05/99; full list of members (7 pages) |
2 May 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 May 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 July 1998 | Return made up to 17/05/98; no change of members (5 pages) |
30 July 1998 | Return made up to 17/05/98; no change of members (5 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 July 1997 | Return made up to 17/05/97; no change of members (5 pages) |
1 July 1997 | Return made up to 17/05/97; no change of members (5 pages) |
5 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 October 1996 | Return made up to 17/05/96; full list of members (7 pages) |
10 October 1996 | Return made up to 17/05/96; full list of members (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 July 1995 | Return made up to 17/05/95; no change of members (4 pages) |
4 July 1995 | Return made up to 17/05/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
11 September 1985 | Memorandum and Articles of Association (16 pages) |
11 September 1985 | Memorandum and Articles of Association (16 pages) |
24 June 1985 | Company name changed\certificate issued on 24/06/85 (2 pages) |
24 June 1985 | Company name changed\certificate issued on 24/06/85 (2 pages) |
9 April 1985 | Certificate of incorporation (1 page) |
9 April 1985 | Certificate of incorporation (1 page) |