London
EC2N 3AS
Director Name | Mr Paul Andrew Abberley |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Paul Andrew Abberley |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Benjamin Burdett Money-Coutts |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2015(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Hugh John Grootenhuis |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Ms Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mrs Anna Evelyn Troup |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Vincent Campagnoli |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Information Officer |
Country of Residence | United States |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Peter Derek Kilian Moores |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Tashtego Spring Elwyn |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | President And Ceo, Raymond James & Associates, Inc |
Country of Residence | United States |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Ms Gala Wan |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Divisional Chief Risk Officer |
Country of Residence | United States |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Paul Allison |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 September 2022(37 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Edward Michael Clark |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Sir David Howarth Seymour Howard |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Sir Edward Howard |
---|---|
Date of Birth | October 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 October 1999) |
Role | Stockbroker |
Correspondence Address | Courtlands Bishops Walk Shirley Hills Croydon Surrey CR0 5BA |
Director Name | Peter Anthony Hurst |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Steve Charles King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Martina Maria Murphy |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 1997(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 July 2014) |
Role | Accountant |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Philip Charles Nathan |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 July 2014) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr James Andrew Butcher |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Norman Macgreggor Watt Anderson |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Michael Raymond Ian Lilwall |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(12 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Eric Raymond Hurrell |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2003) |
Role | Stockbroker |
Correspondence Address | 36 Ingrebourne Gardens Upminster Essex RM14 1BN |
Director Name | Michael John Pitts |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 60 Roseleigh Road Sittingbourne Kent ME10 1RR |
Secretary Name | Mr Eric Raymond Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 36 Ingrebourne Gardens Upminster Essex RM14 1BN |
Secretary Name | Mr Gary Teper |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 21 February 2000(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Links Drive Elstree Hertfordshire WD6 3PP |
Director Name | Mrs Venetia Jane Malpas |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(17 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 January 2014) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Gary Teper |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2005(19 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Michael George Bennett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr James Hedley Rawlingson |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr James Cautley Stewart-Smith |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 July 2014) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | James Hugo Strange Akerman |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 July 2014) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Christopher Patrick Harris-Deans |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 July 2014) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Anthony Craufurd Scott |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2016) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr David Charles Pusinelli |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(29 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Ms Bridget Elisabeth Guerin |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 December 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Website | www.charles-stanley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2005230 |
Telephone region | Leeds |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.9m at £1 | Charles Stanley Group PLC 100.00% Ordinary |
---|---|
1 at £1 | Rock (Nominees) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £136,295,594 |
Net Worth | £60,961,925 |
Cash | £26,207,761 |
Current Liabilities | £267,249,027 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2022 (8 months ago) |
---|---|
Next Return Due | 12 October 2023 (4 months, 1 week from now) |
21 October 2015 | Delivered 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 1991 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 |
25 February 2022 | Second filing for the termination of Andrew Didham as a director (5 pages) |
---|---|
8 February 2022 | Appointment of Mr Vincent Campagnoli as a director on 27 January 2022 (2 pages) |
3 February 2022 | Appointment of Ms Gala Wan as a director on 27 January 2022 (2 pages) |
3 February 2022 | Appointment of Mr Tashtego Spring Elwyn as a director on 27 January 2022 (2 pages) |
2 February 2022 | Appointment of Mr Peter Derek Kilian Moores as a director on 27 January 2022 (2 pages) |
16 December 2021 | Termination of appointment of Andrew Didham as a director on 16 November 2021 (1 page) |
16 December 2021 | Termination of appointment of Andrew Didham as a director on 16 November 2021
|
27 October 2021 | Director's details changed for Mr Paul Andrew Abberley on 20 October 2015 (2 pages) |
11 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
4 July 2021 | Full accounts made up to 31 March 2021 (57 pages) |
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
1 October 2020 | Appointment of Mrs Anna Evelyn Troup as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Bridget Elisabeth Guerin as a director on 30 September 2020 (1 page) |
13 August 2020 | Full accounts made up to 31 March 2020 (57 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
17 June 2019 | Full accounts made up to 31 March 2019 (59 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 31 March 2018 (53 pages) |
25 October 2017 | Appointment of Ms Marcia Dominic Campbell as a director on 16 October 2017 (2 pages) |
25 October 2017 | Appointment of Ms Marcia Dominic Campbell as a director on 16 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 September 2017 | Appointment of Mr Hugh John Grootenhuis as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Hugh John Grootenhuis as a director on 7 September 2017 (2 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (53 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (53 pages) |
1 August 2017 | Termination of appointment of David Charles Pusinelli as a director on 27 July 2017 (1 page) |
1 August 2017 | Termination of appointment of David Charles Pusinelli as a director on 27 July 2017 (1 page) |
7 July 2017 | Change of details for Charles Stanley Group Plc as a person with significant control on 31 October 2016 (2 pages) |
7 July 2017 | Change of details for Charles Stanley Group Plc as a person with significant control on 31 October 2016 (2 pages) |
24 March 2017 | Termination of appointment of Gary Teper as a director on 1 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Gary Teper as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of David Howarth Seymour Howard as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of David Howarth Seymour Howard as a director on 1 March 2017 (1 page) |
25 November 2016 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 23 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 23 November 2016 (1 page) |
23 November 2016 | Director's details changed for Director Andrew Didham on 22 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Director Andrew Didham on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Charles Pusinelli on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mrs Bridget Elisabeth Guerin on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Charles Pusinelli on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mrs Bridget Elisabeth Guerin on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 August 2016 | Memorandum and Articles of Association (15 pages) |
30 August 2016 | Memorandum and Articles of Association (15 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (52 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (52 pages) |
27 April 2016 | Termination of appointment of Anthony Craufurd Scott as a director on 18 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Anthony Craufurd Scott as a director on 18 April 2016 (1 page) |
19 January 2016 | Satisfaction of charge 019033040005 in full (4 pages) |
19 January 2016 | Satisfaction of charge 019033040005 in full (4 pages) |
29 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Appointment of Director Andrew Didham as a director on 18 September 2015 (2 pages) |
29 October 2015 | Registration of charge 019033040005, created on 21 October 2015 (9 pages) |
29 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Appointment of Director Andrew Didham as a director on 18 September 2015 (2 pages) |
29 October 2015 | Registration of charge 019033040005, created on 21 October 2015 (9 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (71 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (71 pages) |
16 June 2015 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 (2 pages) |
13 April 2015 | Termination of appointment of Edward Michael Clark as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward Michael Clark as a director on 31 March 2015 (1 page) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 September 2014 | Full accounts made up to 31 March 2014 (65 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (65 pages) |
1 August 2014 | Appointment of Mr David Charles Pusinelli as a director on 25 July 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Bridget Elisabeth Guerin as a director on 25 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of James Hugo Strange Akerman as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Norman Macgreggor Watt Anderson as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Michael George Bennett as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Martina Maria Murphy as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Christopher Patrick Harris-Deans as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of James Stewart-Smith as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Philip Charles Nathan as a director on 25 July 2014 (1 page) |
1 August 2014 | Appointment of Mr David Charles Pusinelli as a director on 25 July 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Bridget Elisabeth Guerin as a director on 25 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of James Hugo Strange Akerman as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Norman Macgreggor Watt Anderson as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Martina Maria Murphy as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Michael George Bennett as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Christopher Patrick Harris-Deans as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of James Stewart-Smith as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Philip Charles Nathan as a director on 25 July 2014 (1 page) |
24 February 2014 | Auditor's resignation (3 pages) |
24 February 2014 | Auditor's resignation (3 pages) |
7 February 2014 | Section 519 (2 pages) |
7 February 2014 | Section 519 (2 pages) |
6 January 2014 | Termination of appointment of Venetia Malpas as a director (1 page) |
6 January 2014 | Termination of appointment of Venetia Malpas as a director (1 page) |
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
17 October 2013 | Director's details changed for Mr Gary Teper on 1 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Gary Teper on 1 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Gary Teper on 1 October 2013 (2 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (50 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (50 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
7 September 2012 | Full accounts made up to 31 March 2012 (50 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (50 pages) |
8 August 2012 | Appointment of James Hugo Strange Akerman as a director (2 pages) |
8 August 2012 | Appointment of Mr Anthony Craufurd Scott as a director (2 pages) |
8 August 2012 | Appointment of Mr Christopher Patrick Harris-Deans as a director (2 pages) |
8 August 2012 | Appointment of James Stewart-Smith as a director (2 pages) |
8 August 2012 | Appointment of Mr Christopher Patrick Harris-Deans as a director (2 pages) |
8 August 2012 | Appointment of James Stewart-Smith as a director (2 pages) |
8 August 2012 | Appointment of James Hugo Strange Akerman as a director (2 pages) |
8 August 2012 | Appointment of Mr Anthony Craufurd Scott as a director (2 pages) |
1 June 2012 | Termination of appointment of Stephen King as a director (1 page) |
1 June 2012 | Termination of appointment of Stephen King as a director (1 page) |
14 March 2012 | Termination of appointment of James Butcher as a director (2 pages) |
14 March 2012 | Termination of appointment of James Butcher as a director (2 pages) |
14 December 2011 | Director's details changed for Mr Philip Charles Nathan on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Philip Charles Nathan on 14 December 2011 (2 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
12 September 2011 | Appointment of James Hedley Rawlingson as a director (2 pages) |
12 September 2011 | Appointment of James Hedley Rawlingson as a director (2 pages) |
1 September 2011 | Termination of appointment of Peter Hurst as a director (1 page) |
1 September 2011 | Termination of appointment of Peter Hurst as a director (1 page) |
27 July 2011 | Full accounts made up to 31 March 2011 (48 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (48 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (42 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (42 pages) |
16 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Philip Charles Nathan on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Gary Teper on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Michael George Bennett on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Norman Macgreggor Watt Anderson on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Venetia Jane Malpas on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Edward Michael Clark on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr James Andrew Butcher on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Martina Maria Murphy on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Charles King on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Philip Charles Nathan on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Gary Teper on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Michael George Bennett on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Norman Macgreggor Watt Anderson on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Venetia Jane Malpas on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Edward Michael Clark on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr James Andrew Butcher on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Martina Maria Murphy on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Charles King on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (7 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (7 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (31 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (31 pages) |
24 April 2009 | Director appointed mr michael george bennett (1 page) |
24 April 2009 | Director appointed mr michael george bennett (1 page) |
3 April 2009 | Appointment terminated director michael pitts (1 page) |
3 April 2009 | Appointment terminated director michael pitts (1 page) |
28 October 2008 | Return made up to 28/10/08; full list of members (7 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (7 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (33 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (33 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (4 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (4 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 August 2007 | Full accounts made up to 31 March 2007 (29 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (29 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (4 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (4 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
18 August 2006 | Full accounts made up to 31 March 2006 (32 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (32 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
21 November 2005 | Return made up to 20/11/05; full list of members (4 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (4 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
3 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
9 April 2005 | New director appointed (1 page) |
9 April 2005 | New director appointed (1 page) |
19 January 2005 | Particulars of mortgage/charge (7 pages) |
19 January 2005 | Particulars of mortgage/charge (7 pages) |
5 January 2005 | Return made up to 20/11/04; full list of members (11 pages) |
5 January 2005 | Return made up to 20/11/04; full list of members (11 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
6 August 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Secretary's particulars changed (1 page) |
23 March 2004 | Particulars of mortgage/charge (5 pages) |
23 March 2004 | Particulars of mortgage/charge (5 pages) |
9 December 2003 | Return made up to 20/11/03; full list of members (11 pages) |
9 December 2003 | Return made up to 20/11/03; full list of members (11 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
19 December 2002 | Return made up to 20/11/02; full list of members (11 pages) |
19 December 2002 | Return made up to 20/11/02; full list of members (11 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
23 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
17 December 2001 | Return made up to 20/11/01; full list of members (9 pages) |
17 December 2001 | Return made up to 20/11/01; full list of members (9 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
19 December 2000 | Return made up to 20/11/00; full list of members
|
19 December 2000 | Return made up to 20/11/00; full list of members
|
12 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
7 December 1999 | Return made up to 20/11/99; full list of members (10 pages) |
7 December 1999 | Return made up to 20/11/99; full list of members (10 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | Return made up to 20/11/98; full list of members (10 pages) |
9 December 1998 | Return made up to 20/11/98; full list of members (10 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
26 November 1997 | Return made up to 20/11/97; full list of members (7 pages) |
26 November 1997 | Return made up to 20/11/97; full list of members (7 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1996 | Return made up to 29/11/96; no change of members (5 pages) |
17 December 1996 | Return made up to 29/11/96; no change of members (5 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 December 1995 | Return made up to 29/11/95; no change of members (8 pages) |
12 December 1995 | Return made up to 29/11/95; no change of members (8 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 June 1988 | Memorandum and Articles of Association (8 pages) |
1 June 1988 | Memorandum and Articles of Association (8 pages) |
24 May 1988 | Resolutions
|
24 May 1988 | Resolutions
|
9 April 1985 | Incorporation (13 pages) |
9 April 1985 | Certificate of incorporation (1 page) |
9 April 1985 | Incorporation (13 pages) |
9 April 1985 | Certificate of incorporation (1 page) |