Company NameCharles Stanley & Co. Limited
Company StatusActive
Company Number01903304
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJulie Ung
StatusCurrent
Appointed18 September 2012(27 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Paul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(29 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Hugh John Grootenhuis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(32 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Tashtego Spring Elwyn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2022(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RolePresident And Ceo, Raymond James & Associates, Inc
Country of ResidenceUnited States
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMs Gala Wan
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2022(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleDivisional Chief Risk Officer
Country of ResidenceUnited States
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Paul Dixon Allison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed20 September 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMrs Sandy Kinney Pritchard
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2024(38 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMs Francesca Margaret Hampton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(38 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameSir Edward Howard
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 1999)
RoleStockbroker
Correspondence AddressCourtlands Bishops Walk
Shirley Hills
Croydon
Surrey
CR0 5BA
Director NamePeter Anthony Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(6 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(6 years, 7 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Edward Michael Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(6 years, 7 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMartina Maria Murphy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 November 1997(12 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 July 2014)
RoleAccountant
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Steve Charles King
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(12 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Philip Charles Nathan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(12 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 July 2014)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr James Andrew Butcher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(12 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Norman Macgreggor Watt Anderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(12 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Michael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(12 years, 7 months after company formation)
Appointment Duration19 years (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMichael John Pitts
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 12 months after company formation)
Appointment Duration10 years (resigned 31 March 2009)
RoleCompany Director
Correspondence Address60 Roseleigh Road
Sittingbourne
Kent
ME10 1RR
Director NameMr Eric Raymond Hurrell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleStockbroker
Correspondence Address36 Ingrebourne Gardens
Upminster
Essex
RM14 1BN
Secretary NameMr Eric Raymond Hurrell
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 2000)
RoleCompany Director
Correspondence Address36 Ingrebourne Gardens
Upminster
Essex
RM14 1BN
Secretary NameMr Gary Teper
NationalitySouth African
StatusResigned
Appointed21 February 2000(14 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Drive
Elstree
Hertfordshire
WD6 3PP
Director NameMrs Venetia Jane Malpas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(17 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2014)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Michael George Bennett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(23 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr James Hedley Rawlingson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(26 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Anthony Craufurd Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(27 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2016)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Christopher Patrick Harris-Deans
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(27 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 July 2014)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameJames Hugo Strange Akerman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(27 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 July 2014)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMrs Bridget Elisabeth Guerin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(29 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr David Charles Pusinelli
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(29 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Benjamin Burdett Money-Coutts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Andrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(30 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Vincent Campagnoli
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2022(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2024)
RoleChief Information Officer
Country of ResidenceUnited States
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Peter Derek Kilian Moores
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2024)
RoleCEO
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Contact

Websitewww.charles-stanley.co.uk
Email address[email protected]
Telephone0113 2005230
Telephone regionLeeds

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.9m at £1Charles Stanley Group PLC
100.00%
Ordinary
1 at £1Rock (Nominees) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£136,295,594
Net Worth£60,961,925
Cash£26,207,761
Current Liabilities£267,249,027

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

21 October 2015Delivered on: 29 October 2015
Satisfied on: 19 January 2016
Persons entitled: Coutts & Company (As Security Trustee)

Classification: A registered charge
Particulars: F/H land t/no EX82369.
Fully Satisfied
12 December 1991Delivered on: 14 December 1991
Satisfied on: 26 August 1997
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All shares stock and other securities designated by the stock exchange as talisman securities (see form 395 for full details).
Fully Satisfied
14 January 2005Delivered on: 19 January 2005
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being right title and interest in and to all securities clearance accounts, the cash collateral, the pledged recovery rights and all other collateral. See the mortgage charge document for full details.
Outstanding
4 March 2004Delivered on: 23 March 2004
Persons entitled: The Bank of New York

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All personal property and fixtures of the company or in which the company has an interest wherever located and whether now or hereafter existing or now owned or hereafter acquired and whether or not subject to the uniform commercial code as in effect in the state of new york (the code) including but not limited to any property held in the accounts and and and all securities and other property held in the accounts and any cash balances held in any cash account maintained by the bank in connection therewith and also including all interest dividends and other distributions. See the mortgage charge document for full details.
Outstanding
23 December 1997Delivered on: 24 December 1997
Persons entitled: Meespierson Ics Limited

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company to the chargee under the agreement and under any transaction or other obligation.
Particulars: All deposits and margin and all securities, documents, cash or other assets and the proceeds of sale.
Outstanding

Filing History

17 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
19 September 2023Statement of capital following an allotment of shares on 5 September 2023
  • GBP 3,161,410
(3 pages)
10 June 2023Full accounts made up to 30 September 2022 (57 pages)
9 November 2022Termination of appointment of Anna Evelyn Troup as a director on 1 November 2022 (1 page)
11 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
29 September 2022Appointment of Mr Paul Allison as a director on 20 September 2022 (2 pages)
18 May 2022Cessation of Charles Stanley Group Limited as a person with significant control on 21 January 2022 (1 page)
18 May 2022Notification of Raymond James Financial, Inc as a person with significant control on 21 January 2022 (2 pages)
18 May 2022Change of details for Charles Stanley Group Plc as a person with significant control on 7 February 2022 (2 pages)
9 March 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
25 February 2022Second filing for the termination of Andrew Didham as a director (5 pages)
8 February 2022Appointment of Mr Vincent Campagnoli as a director on 27 January 2022 (2 pages)
3 February 2022Appointment of Ms Gala Wan as a director on 27 January 2022 (2 pages)
3 February 2022Appointment of Mr Tashtego Spring Elwyn as a director on 27 January 2022 (2 pages)
2 February 2022Appointment of Mr Peter Derek Kilian Moores as a director on 27 January 2022 (2 pages)
16 December 2021Termination of appointment of Andrew Didham as a director on 16 November 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 25/02/2022
(2 pages)
27 October 2021Director's details changed for Mr Paul Andrew Abberley on 20 October 2015 (2 pages)
11 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
4 July 2021Full accounts made up to 31 March 2021 (57 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Bridget Elisabeth Guerin as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mrs Anna Evelyn Troup as a director on 1 October 2020 (2 pages)
13 August 2020Full accounts made up to 31 March 2020 (57 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
17 June 2019Full accounts made up to 31 March 2019 (59 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
19 June 2018Full accounts made up to 31 March 2018 (53 pages)
25 October 2017Appointment of Ms Marcia Dominic Campbell as a director on 16 October 2017 (2 pages)
25 October 2017Appointment of Ms Marcia Dominic Campbell as a director on 16 October 2017 (2 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 September 2017Appointment of Mr Hugh John Grootenhuis as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Hugh John Grootenhuis as a director on 7 September 2017 (2 pages)
22 August 2017Full accounts made up to 31 March 2017 (53 pages)
22 August 2017Full accounts made up to 31 March 2017 (53 pages)
1 August 2017Termination of appointment of David Charles Pusinelli as a director on 27 July 2017 (1 page)
1 August 2017Termination of appointment of David Charles Pusinelli as a director on 27 July 2017 (1 page)
7 July 2017Change of details for Charles Stanley Group Plc as a person with significant control on 31 October 2016 (2 pages)
7 July 2017Change of details for Charles Stanley Group Plc as a person with significant control on 31 October 2016 (2 pages)
24 March 2017Termination of appointment of Gary Teper as a director on 1 March 2017 (1 page)
24 March 2017Termination of appointment of Gary Teper as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of David Howarth Seymour Howard as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of David Howarth Seymour Howard as a director on 1 March 2017 (1 page)
25 November 2016Termination of appointment of Michael Raymond Ian Lilwall as a director on 23 November 2016 (1 page)
25 November 2016Termination of appointment of Michael Raymond Ian Lilwall as a director on 23 November 2016 (1 page)
23 November 2016Director's details changed for Director Andrew Didham on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Director Andrew Didham on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mrs Bridget Elisabeth Guerin on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David Charles Pusinelli on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David Charles Pusinelli on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mrs Bridget Elisabeth Guerin on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016 (2 pages)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 August 2016Memorandum and Articles of Association (15 pages)
30 August 2016Memorandum and Articles of Association (15 pages)
21 August 2016Full accounts made up to 31 March 2016 (52 pages)
21 August 2016Full accounts made up to 31 March 2016 (52 pages)
27 April 2016Termination of appointment of Anthony Craufurd Scott as a director on 18 April 2016 (1 page)
27 April 2016Termination of appointment of Anthony Craufurd Scott as a director on 18 April 2016 (1 page)
19 January 2016Satisfaction of charge 019033040005 in full (4 pages)
19 January 2016Satisfaction of charge 019033040005 in full (4 pages)
29 October 2015Registration of charge 019033040005, created on 21 October 2015 (9 pages)
29 October 2015Appointment of Director Andrew Didham as a director on 18 September 2015 (2 pages)
29 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,900,000
(10 pages)
29 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,900,000
(10 pages)
29 October 2015Appointment of Director Andrew Didham as a director on 18 September 2015 (2 pages)
29 October 2015Registration of charge 019033040005, created on 21 October 2015 (9 pages)
20 August 2015Full accounts made up to 31 March 2015 (71 pages)
20 August 2015Full accounts made up to 31 March 2015 (71 pages)
16 June 2015Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 (2 pages)
16 June 2015Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 (2 pages)
13 April 2015Termination of appointment of Edward Michael Clark as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Edward Michael Clark as a director on 31 March 2015 (1 page)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,900,000
(8 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,900,000
(8 pages)
23 September 2014Full accounts made up to 31 March 2014 (65 pages)
23 September 2014Full accounts made up to 31 March 2014 (65 pages)
1 August 2014Termination of appointment of James Stewart-Smith as a director on 25 July 2014 (1 page)
1 August 2014Termination of appointment of Martina Maria Murphy as a director on 25 July 2014 (1 page)
1 August 2014Appointment of Mrs Bridget Elisabeth Guerin as a director on 25 July 2014 (2 pages)
1 August 2014Termination of appointment of Christopher Patrick Harris-Deans as a director on 25 July 2014 (1 page)
1 August 2014Termination of appointment of James Hugo Strange Akerman as a director on 25 July 2014 (1 page)
1 August 2014Termination of appointment of Philip Charles Nathan as a director on 25 July 2014 (1 page)
1 August 2014Appointment of Mrs Bridget Elisabeth Guerin as a director on 25 July 2014 (2 pages)
1 August 2014Termination of appointment of James Stewart-Smith as a director on 25 July 2014 (1 page)
1 August 2014Termination of appointment of Norman Macgreggor Watt Anderson as a director on 25 July 2014 (1 page)
1 August 2014Termination of appointment of James Hugo Strange Akerman as a director on 25 July 2014 (1 page)
1 August 2014Termination of appointment of Michael George Bennett as a director on 25 July 2014 (1 page)
1 August 2014Termination of appointment of Philip Charles Nathan as a director on 25 July 2014 (1 page)
1 August 2014Termination of appointment of Martina Maria Murphy as a director on 25 July 2014 (1 page)
1 August 2014Termination of appointment of Michael George Bennett as a director on 25 July 2014 (1 page)
1 August 2014Termination of appointment of Christopher Patrick Harris-Deans as a director on 25 July 2014 (1 page)
1 August 2014Appointment of Mr David Charles Pusinelli as a director on 25 July 2014 (2 pages)
1 August 2014Appointment of Mr David Charles Pusinelli as a director on 25 July 2014 (2 pages)
1 August 2014Termination of appointment of Norman Macgreggor Watt Anderson as a director on 25 July 2014 (1 page)
24 February 2014Auditor's resignation (3 pages)
24 February 2014Auditor's resignation (3 pages)
7 February 2014Section 519 (2 pages)
7 February 2014Section 519 (2 pages)
6 January 2014Termination of appointment of Venetia Malpas as a director (1 page)
6 January 2014Termination of appointment of Venetia Malpas as a director (1 page)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,900,000
(11 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,900,000
(11 pages)
17 October 2013Director's details changed for Mr Gary Teper on 1 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Gary Teper on 1 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Gary Teper on 1 October 2013 (2 pages)
2 August 2013Full accounts made up to 31 March 2013 (50 pages)
2 August 2013Full accounts made up to 31 March 2013 (50 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
7 September 2012Full accounts made up to 31 March 2012 (50 pages)
7 September 2012Full accounts made up to 31 March 2012 (50 pages)
8 August 2012Appointment of James Hugo Strange Akerman as a director (2 pages)
8 August 2012Appointment of Mr Christopher Patrick Harris-Deans as a director (2 pages)
8 August 2012Appointment of Mr Anthony Craufurd Scott as a director (2 pages)
8 August 2012Appointment of James Hugo Strange Akerman as a director (2 pages)
8 August 2012Appointment of Mr Christopher Patrick Harris-Deans as a director (2 pages)
8 August 2012Appointment of James Stewart-Smith as a director (2 pages)
8 August 2012Appointment of James Stewart-Smith as a director (2 pages)
8 August 2012Appointment of Mr Anthony Craufurd Scott as a director (2 pages)
1 June 2012Termination of appointment of Stephen King as a director (1 page)
1 June 2012Termination of appointment of Stephen King as a director (1 page)
14 March 2012Termination of appointment of James Butcher as a director (2 pages)
14 March 2012Termination of appointment of James Butcher as a director (2 pages)
14 December 2011Director's details changed for Mr Philip Charles Nathan on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Philip Charles Nathan on 14 December 2011 (2 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
12 September 2011Appointment of James Hedley Rawlingson as a director (2 pages)
12 September 2011Appointment of James Hedley Rawlingson as a director (2 pages)
1 September 2011Termination of appointment of Peter Hurst as a director (1 page)
1 September 2011Termination of appointment of Peter Hurst as a director (1 page)
27 July 2011Full accounts made up to 31 March 2011 (48 pages)
27 July 2011Full accounts made up to 31 March 2011 (48 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
1 October 2010Auditor's resignation (4 pages)
1 October 2010Auditor's resignation (4 pages)
13 September 2010Full accounts made up to 31 March 2010 (42 pages)
13 September 2010Full accounts made up to 31 March 2010 (42 pages)
16 April 2010Director's details changed for Philip Charles Nathan on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Philip Charles Nathan on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Edward Michael Clark on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Michael George Bennett on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr James Andrew Butcher on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Martina Maria Murphy on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Stephen Charles King on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Gary Teper on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Venetia Jane Malpas on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Martina Maria Murphy on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Edward Michael Clark on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Venetia Jane Malpas on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Norman Macgreggor Watt Anderson on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Stephen Charles King on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Gary Teper on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Michael George Bennett on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr James Andrew Butcher on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Norman Macgreggor Watt Anderson on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages)
28 September 2009Return made up to 28/09/09; full list of members (7 pages)
28 September 2009Return made up to 28/09/09; full list of members (7 pages)
28 July 2009Full accounts made up to 31 March 2009 (31 pages)
28 July 2009Full accounts made up to 31 March 2009 (31 pages)
24 April 2009Director appointed mr michael george bennett (1 page)
24 April 2009Director appointed mr michael george bennett (1 page)
3 April 2009Appointment terminated director michael pitts (1 page)
3 April 2009Appointment terminated director michael pitts (1 page)
28 October 2008Return made up to 28/10/08; full list of members (7 pages)
28 October 2008Return made up to 28/10/08; full list of members (7 pages)
4 August 2008Full accounts made up to 31 March 2008 (33 pages)
4 August 2008Full accounts made up to 31 March 2008 (33 pages)
30 October 2007Return made up to 29/10/07; full list of members (4 pages)
30 October 2007Return made up to 29/10/07; full list of members (4 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 August 2007Full accounts made up to 31 March 2007 (29 pages)
29 August 2007Full accounts made up to 31 March 2007 (29 pages)
27 October 2006Return made up to 26/10/06; full list of members (4 pages)
27 October 2006Return made up to 26/10/06; full list of members (4 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
18 August 2006Full accounts made up to 31 March 2006 (32 pages)
18 August 2006Full accounts made up to 31 March 2006 (32 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Return made up to 20/11/05; full list of members (4 pages)
21 November 2005Return made up to 20/11/05; full list of members (4 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
3 August 2005Full accounts made up to 31 March 2005 (17 pages)
3 August 2005Full accounts made up to 31 March 2005 (17 pages)
9 April 2005New director appointed (1 page)
9 April 2005New director appointed (1 page)
19 January 2005Particulars of mortgage/charge (7 pages)
19 January 2005Particulars of mortgage/charge (7 pages)
5 January 2005Return made up to 20/11/04; full list of members (11 pages)
5 January 2005Return made up to 20/11/04; full list of members (11 pages)
27 September 2004Full accounts made up to 31 March 2004 (17 pages)
27 September 2004Full accounts made up to 31 March 2004 (17 pages)
6 August 2004Secretary's particulars changed (1 page)
6 August 2004Secretary's particulars changed (1 page)
23 March 2004Particulars of mortgage/charge (5 pages)
23 March 2004Particulars of mortgage/charge (5 pages)
9 December 2003Return made up to 20/11/03; full list of members (11 pages)
9 December 2003Return made up to 20/11/03; full list of members (11 pages)
22 August 2003Full accounts made up to 31 March 2003 (19 pages)
22 August 2003Full accounts made up to 31 March 2003 (19 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
19 December 2002Return made up to 20/11/02; full list of members (11 pages)
19 December 2002Return made up to 20/11/02; full list of members (11 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
23 August 2002Full accounts made up to 31 March 2002 (16 pages)
23 August 2002Full accounts made up to 31 March 2002 (16 pages)
17 December 2001Return made up to 20/11/01; full list of members (9 pages)
17 December 2001Return made up to 20/11/01; full list of members (9 pages)
7 August 2001Full accounts made up to 31 March 2001 (17 pages)
7 August 2001Full accounts made up to 31 March 2001 (17 pages)
19 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
7 December 1999Return made up to 20/11/99; full list of members (10 pages)
7 December 1999Return made up to 20/11/99; full list of members (10 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
9 December 1998Return made up to 20/11/98; full list of members (10 pages)
9 December 1998Return made up to 20/11/98; full list of members (10 pages)
26 July 1998Full accounts made up to 31 March 1998 (12 pages)
26 July 1998Full accounts made up to 31 March 1998 (12 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
26 November 1997Return made up to 20/11/97; full list of members (7 pages)
26 November 1997Return made up to 20/11/97; full list of members (7 pages)
4 September 1997Full accounts made up to 31 March 1997 (12 pages)
4 September 1997Full accounts made up to 31 March 1997 (12 pages)
26 August 1997Declaration of satisfaction of mortgage/charge (1 page)
26 August 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1996Return made up to 29/11/96; no change of members (5 pages)
17 December 1996Return made up to 29/11/96; no change of members (5 pages)
9 August 1996Full accounts made up to 31 March 1996 (13 pages)
9 August 1996Full accounts made up to 31 March 1996 (13 pages)
12 December 1995Return made up to 29/11/95; no change of members (8 pages)
12 December 1995Return made up to 29/11/95; no change of members (8 pages)
17 August 1995Full accounts made up to 31 March 1995 (12 pages)
17 August 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
31 October 1991Secretary resigned;new secretary appointed (2 pages)
14 June 1988New director appointed (3 pages)
1 June 1988Memorandum and Articles of Association (8 pages)
1 June 1988Memorandum and Articles of Association (8 pages)
24 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 January 1987Annual return made up to 02/01/87 (4 pages)
9 April 1985Incorporation (13 pages)
9 April 1985Certificate of incorporation (1 page)
9 April 1985Certificate of incorporation (1 page)
9 April 1985Incorporation (13 pages)