Dagenham
Essex
RM9 4XL
Director Name | Richard Alexander Hambro |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 1999) |
Role | Banker |
Correspondence Address | Waverton House Moreton In Marsh Gloucestershire GL56 9TB Wales |
Director Name | Mr Robert Charles Orlando Hellyer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxmere House Peasemore Newbury Berkshire RG20 7JH |
Director Name | Mr Rupert Nicholas Hambro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Ebury Street London SW1W 8UP |
Secretary Name | Janet Marion Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 33 Princes Road London SW19 8RA |
Secretary Name | Lindsay Anne Keswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1998) |
Role | Solicitor |
Correspondence Address | 110 Petts Wood Road Petts Wood Kent BR5 1LE |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elm Park Road London SW3 6BP |
Director Name | Mr Thomas Bernard Manning Holcroft |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Duchess Court Weybridge Surrey KT13 9HN |
Secretary Name | Mr Thomas Bernard Manning Holcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Duchess Court Weybridge Surrey KT13 9HN |
Secretary Name | Antoinette Voss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2013) |
Role | Pa Secretary |
Correspondence Address | 12 Kingslawn Close London SW15 6QJ |
Secretary Name | Sandra Leis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(27 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | 19 Buckingham Gate London SW1E 6LB |
Secretary Name | Nicola Marchant |
---|---|
Status | Resigned |
Appointed | 24 September 2014(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 2017) |
Role | Company Director |
Correspondence Address | 8 Greencoat Place London SW1P 1PL |
Secretary Name | Eliza Lawson |
---|---|
Status | Resigned |
Appointed | 12 May 2017(31 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 8 Greencoat Place London SW1W 1PL |
Secretary Name | Emily Moseley |
---|---|
Status | Resigned |
Appointed | 04 September 2017(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2021) |
Role | Company Director |
Correspondence Address | Fifth Floor No 111 Buckingham Palace Road London SW1W 0SR |
Registered Address | 21 Maplestead Road Dagenham Essex RM9 4XL |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | J O Hambro LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,127,835 |
Cash | £4,862 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
12 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 June 2021 | Registered office address changed from Fifth Floor No 111 Buckingham Palace Road London SW1W 0SR England to 21 Maplestead Road Dagenham Essex RM9 4XL on 23 June 2021 (1 page) |
23 June 2021 | Termination of appointment of Emily Moseley as a secretary on 23 June 2021 (1 page) |
17 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
2 March 2021 | Change of details for Mrs Flora Neame as a person with significant control on 19 February 2021 (2 pages) |
2 March 2021 | Cessation of Rupert Nicholas Hambro as a person with significant control on 19 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Rupert Nicholas Hambro as a director on 19 February 2021 (1 page) |
2 March 2021 | Notification of Flora Neame as a person with significant control on 19 February 2021 (2 pages) |
15 February 2021 | Appointment of Mrs Flora Neame as a director on 15 February 2021 (2 pages) |
1 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
26 June 2020 | Register inspection address has been changed from 21 Dartmouth Street London SW1H 9BP England to 111 5th Floor 111 Buckingham Palace Road London SW1W 0SR (1 page) |
26 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from 8 Greencoat Place London SW1P 1PL to Fifth Floor No 111 Buckingham Palace Road London SW1W 0SR on 2 March 2020 (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Termination of appointment of Eliza Lawson as a secretary on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Emily Moseley as a secretary on 4 September 2017 (3 pages) |
12 September 2017 | Appointment of Emily Moseley as a secretary on 4 September 2017 (3 pages) |
12 September 2017 | Termination of appointment of Eliza Lawson as a secretary on 31 August 2017 (2 pages) |
8 June 2017 | Termination of appointment of Nicola Marchant as a secretary on 11 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Nicola Marchant as a secretary on 11 May 2017 (1 page) |
8 June 2017 | Appointment of Eliza Lawson as a secretary on 12 May 2017 (2 pages) |
8 June 2017 | Appointment of Eliza Lawson as a secretary on 12 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 19 May 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Secretary's details changed for Nicola Marchant on 8 May 2016 (1 page) |
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Secretary's details changed for Nicola Marchant on 8 May 2016 (1 page) |
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 21 Dartmouth Street London SW1H 9BP (1 page) |
24 May 2016 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 21 Dartmouth Street London SW1H 9BP (1 page) |
24 May 2016 | Register(s) moved to registered office address 21 Dartmouth Street London SW1H 9BP (1 page) |
24 May 2016 | Register(s) moved to registered office address 21 Dartmouth Street London SW1H 9BP (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Appointment of Nicola Marchant as a secretary on 24 September 2014 (2 pages) |
7 May 2015 | Appointment of Nicola Marchant as a secretary on 24 September 2014 (2 pages) |
7 May 2015 | Termination of appointment of Sandra Leis as a secretary on 30 November 2013 (1 page) |
7 May 2015 | Termination of appointment of Sandra Leis as a secretary on 30 November 2013 (1 page) |
5 May 2015 | Termination of appointment of Sandra Leis as a secretary on 30 November 2013 (1 page) |
5 May 2015 | Termination of appointment of Sandra Leis as a secretary on 30 November 2013 (1 page) |
2 December 2014 | Registered office address changed from , 19 Buckingham Gate, London, SW1E 6LB to 21 Dartmouth Street London SW1H 9BP on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from , 19 Buckingham Gate, London, SW1E 6LB to 21 Dartmouth Street London SW1H 9BP on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 21 Dartmouth Street London SW1H 9BP on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 21 Dartmouth Street London SW1H 9BP on 2 December 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register inspection address has been changed (1 page) |
16 May 2014 | Register(s) moved to registered inspection location (1 page) |
16 May 2014 | Register inspection address has been changed (1 page) |
16 May 2014 | Register(s) moved to registered inspection location (1 page) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Appointment of Sandra Leis as a secretary (3 pages) |
17 September 2013 | Appointment of Sandra Leis as a secretary (3 pages) |
11 September 2013 | Termination of appointment of Antoinette Voss as a secretary (1 page) |
11 September 2013 | Termination of appointment of Antoinette Voss as a secretary (1 page) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Registered office address changed from , 118 New Bond Street, London, W1S 1EW on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from , 118 New Bond Street, London, W1S 1EW on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 118 New Bond Street London W1S 1EW on 20 May 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
26 May 2009 | Secretary appointed antoinette voss (2 pages) |
26 May 2009 | Secretary appointed antoinette voss (2 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 July 2008 | Appointment terminated director and secretary thomas holcroft (1 page) |
8 July 2008 | Appointment terminated director and secretary thomas holcroft (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, 54 jermyn street, london, SW1Y 6LX (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 54 jermyn street london SW1Y 6LX (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, 54 jermyn street, london, SW1Y 6LX (1 page) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
3 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
3 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
4 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
15 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
30 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
30 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
10 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
10 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
14 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
10 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
4 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
4 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 10 park place, london, SW1A 1P (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 10 park place london SW1A 1P (1 page) |
28 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
4 August 1999 | Company name changed joh (securities) LIMITED\certificate issued on 05/08/99 (2 pages) |
4 August 1999 | Company name changed joh (securities) LIMITED\certificate issued on 05/08/99 (2 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
21 May 1999 | Return made up to 08/05/99; no change of members (11 pages) |
21 May 1999 | Return made up to 08/05/99; no change of members (11 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed;new director appointed (3 pages) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New secretary appointed;new director appointed (3 pages) |
24 May 1998 | Return made up to 08/05/98; full list of members (9 pages) |
24 May 1998 | Return made up to 08/05/98; full list of members (9 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (7 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (7 pages) |
21 May 1997 | Return made up to 08/05/97; full list of members (9 pages) |
21 May 1997 | Return made up to 08/05/97; full list of members (9 pages) |
21 May 1997 | Secretary's particulars changed (1 page) |
21 May 1997 | Secretary's particulars changed (1 page) |
19 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
19 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
30 May 1996 | Return made up to 08/05/96; no change of members (11 pages) |
30 May 1996 | Return made up to 08/05/96; no change of members (11 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 30 queen annes gate london SW1H 9AB (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 30 queen annes gate, london, SW1H 9AB (1 page) |
25 May 1995 | Return made up to 08/05/95; full list of members (24 pages) |
25 May 1995 | Return made up to 08/05/95; full list of members (24 pages) |
3 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |
3 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
24 September 1986 | Company name changed ht (securities) LIMITED\certificate issued on 24/09/86 (2 pages) |
24 September 1986 | Company name changed ht (securities) LIMITED\certificate issued on 24/09/86 (2 pages) |
17 May 1986 | Memorandum and Articles of Association (21 pages) |
17 May 1986 | Memorandum and Articles of Association (21 pages) |
18 April 1986 | Company name changed\certificate issued on 18/04/86 (2 pages) |
18 April 1986 | Company name changed\certificate issued on 18/04/86 (2 pages) |
13 December 1985 | Certificate of incorporation (1 page) |
13 December 1985 | Certificate of incorporation (1 page) |