2-5 Minories
London
EC3N 1BJ
Director Name | Mr Rory Kerr Carvill |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Richard James Macgregor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2008(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Andrew Kerr Carvill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Miss Gillian Margaret Anderson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2010(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Dr Robert Harold Fewster |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Pharis Ahmed |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(37 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Head Of Lettings And Management |
Country of Residence | England |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2010(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 5th Floor Minories House 2 - 5 Minories London EC3N 1BJ |
Director Name | Mr Michael Anthony Charkin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 October 2009) |
Role | Accountant |
Correspondence Address | Starlings 150 Ireton Avenue Walton-On-Thames KT12 1EN |
Director Name | Mr Keith David Tuson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 May 2010) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blunts Chase Coopersale Lane Theydon Bois Epping Essex CM16 7NT |
Secretary Name | Mr Keith David Tuson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blunts Chase Coopersale Lane Theydon Bois Epping Essex CM16 7NT |
Director Name | Mr Ian Francis Waddell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Muirside Glebe Lane Hartley Wintney Basingstoke Hampshire RG27 8EA |
Director Name | Dr Robert Harold Fewster |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Jonathan James Turnbull |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(15 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 14 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Alexander Place London SW7 2SG |
Registered Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Rory Kerr Carvill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,416,000 |
Cash | £370,474 |
Current Liabilities | £2,773,528 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
15 September 1986 | Delivered on: 1 October 1986 Satisfied on: 5 September 2014 Persons entitled: Rory Kerr Carvill Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, flat 49, kingston house south ennismore gardens, london W7 title no ngl 284732 together with fixed plant machinery and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
24 June 1986 | Delivered on: 3 July 1986 Satisfied on: 5 September 2014 Persons entitled: Rory Kerr Carvill Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 25 thorburn house, kinnerton street, london SW1 T.N. ngl 186974 together with the fixed plant machinery and other fixtures floating charge over all movable plant machinery utensils furniture and equipment stocks of building materials. Fully Satisfied |
11 December 1985 | Delivered on: 20 December 1985 Satisfied on: 5 September 2014 Persons entitled: Rory Kerr Carvill Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as flat 69, and car parking space 35, 55 ebury street, london SW1 together with the fixed plant and machinery and other fixtures from time to time thereon and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1985 | Delivered on: 27 November 1985 Satisfied on: 5 September 2014 Persons entitled: Rory Kerr Carvill Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as flat 82 and car parking space 68, 55 ebury street, london SW1 together with the fixed plant and machinery and other fixtures from time to time thereon and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1985 | Delivered on: 27 November 1985 Satisfied on: 29 July 2010 Persons entitled: Rory Kerr Carvill Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as flat 7 and store room 7 at 7 curzon street, london W1 together with the fixed plant and machinery and other fixtures from time to time thereon and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1985 | Delivered on: 15 November 1985 Satisfied on: 5 September 2014 Persons entitled: Rory Kerr Carvill Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 51 kingston house south ennismore gardens in the city of westminster T.n ngl 220030 together with the fixed plant machinery and other fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1987 | Delivered on: 3 March 1987 Satisfied on: 5 September 2014 Persons entitled: Rory Kerr Carvill Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold flat 17 & car parking space 10, bolebec house, lowndes street, city of westminster together with the fixed plant, machinery & other fixtures thereon and stocks or building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
8 April 2023 | Appointment of Mr Pharis Ahmed as a director on 1 April 2023 (2 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
2 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
21 March 2022 | Appointment of Colm Vincent Carvill as a director on 16 September 1985 (2 pages) |
6 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
17 August 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
26 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
28 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
12 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
24 February 2016 | Appointment of Dr Robert Harold Fewster as a director on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Dr Robert Harold Fewster as a director on 24 February 2016 (2 pages) |
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 January 2015 | Director's details changed for Mr Colm Vincent Carvill on 2 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Rory Kerr Carvill on 2 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Colm Vincent Carvill on 2 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Rory Kerr Carvill on 2 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Mr Richard James Macgregor on 2 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Rory Kerr Carvill on 2 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Colm Vincent Carvill on 2 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Richard James Macgregor on 2 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Mr Richard James Macgregor on 2 January 2015 (2 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 September 2014 | Satisfaction of charge 2 in full (6 pages) |
5 September 2014 | Satisfaction of charge 4 in full (6 pages) |
5 September 2014 | Satisfaction of charge 6 in full (4 pages) |
5 September 2014 | Satisfaction of charge 7 in full (7 pages) |
5 September 2014 | Satisfaction of charge 1 in full (7 pages) |
5 September 2014 | Satisfaction of charge 1 in full (7 pages) |
5 September 2014 | Satisfaction of charge 2 in full (6 pages) |
5 September 2014 | Satisfaction of charge 4 in full (6 pages) |
5 September 2014 | Satisfaction of charge 5 in full (6 pages) |
5 September 2014 | Satisfaction of charge 7 in full (7 pages) |
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
8 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
11 June 2010 | Termination of appointment of Robert Fewster as a director (1 page) |
11 June 2010 | Termination of appointment of Keith Tuson as a director (1 page) |
11 June 2010 | Termination of appointment of Keith Tuson as a director (1 page) |
11 June 2010 | Termination of appointment of Robert Fewster as a director (1 page) |
13 May 2010 | Appointment of Alto Secretaries Limited as a secretary (2 pages) |
13 May 2010 | Appointment of Ms Gillian Anderson as a director (2 pages) |
13 May 2010 | Appointment of Ms Gillian Anderson as a director (2 pages) |
13 May 2010 | Appointment of Alto Secretaries Limited as a secretary (2 pages) |
12 May 2010 | Appointment of Mr Andrew Kerr Carvill as a director (2 pages) |
12 May 2010 | Termination of appointment of Keith Tuson as a secretary (1 page) |
12 May 2010 | Appointment of Mr Andrew Kerr Carvill as a director (2 pages) |
12 May 2010 | Termination of appointment of Keith Tuson as a secretary (1 page) |
4 January 2010 | Director's details changed for Dr Robert Harold Fewster on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Rory Kerr Carvill on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Colm Vincent Carvill on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Dr Robert Harold Fewster on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Rory Kerr Carvill on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Richard James Macgregor on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Rory Kerr Carvill on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Colm Vincent Carvill on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Richard James Macgregor on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Dr Robert Harold Fewster on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Richard James Macgregor on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Colm Vincent Carvill on 1 October 2009 (2 pages) |
2 December 2009 | Termination of appointment of Michael Charkin as a director (1 page) |
2 December 2009 | Termination of appointment of Michael Charkin as a director (1 page) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 April 2008 | Director appointed richard macgregor (2 pages) |
30 April 2008 | Director appointed richard macgregor (2 pages) |
10 March 2008 | Appointment terminated director jonathan turnbull (1 page) |
10 March 2008 | Appointment terminated director jonathan turnbull (1 page) |
27 December 2007 | Return made up to 22/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (3 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
20 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page) |
14 January 2004 | Return made up to 22/12/03; full list of members
|
14 January 2004 | Return made up to 22/12/03; full list of members
|
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members
|
15 January 2001 | Return made up to 22/12/00; full list of members
|
23 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 January 1999 | Return made up to 22/12/98; no change of members (9 pages) |
18 January 1999 | Return made up to 22/12/98; no change of members (9 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 January 1998 | Return made up to 22/12/97; full list of members (11 pages) |
15 January 1998 | Return made up to 22/12/97; full list of members (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 January 1997 | Return made up to 22/12/96; no change of members (8 pages) |
13 January 1997 | Return made up to 22/12/96; no change of members (8 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
20 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
12 January 1996 | Return made up to 22/12/95; full list of members (11 pages) |
12 January 1996 | Return made up to 22/12/95; full list of members (11 pages) |