London
EC4R 0EH
Director Name | Mr Sophie Helena De Vere Truell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 April 2008) |
Role | Teacher |
Correspondence Address | Wellsacre Wotton Lane Lympstone Devon EX8 5AY |
Director Name | Mr Edmund George Imjin Fosbroke Truell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 05 April 2017) |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Secretary Name | Edmund George Imjin Fosbroke Truell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 105 Ravenscourt Road London W6 0UJ |
Director Name | Lynne Corinna Truell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 June 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Secretary Name | Kim Gozzett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 115 Parkanaur Avenue Southend On Sea Essex SS1 3JD |
Director Name | Mrs Kim Gozzett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Kelvedon Road Inworth Colchester Essex CO5 9SX |
Director Name | Mr Jeffrey Philip Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Sherriff Road West Hampstead London NW6 2AU |
Director Name | Ms Cedriane Marie De Boucaud |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 2016(30 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Luke Webster |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Secretary Name | Mr Hugh Seymour Wolley |
---|---|
Status | Resigned |
Appointed | 05 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2019) |
Role | Company Director |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Hugh Wolley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(32 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Secretary Name | Kj Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 December 2012) |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Registered Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
510.6k at £1 | Rockhopper Cell Of Barclays Wealth Pcc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,369,634 |
Cash | £1,535,312 |
Current Liabilities | £670,514 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
14 July 2011 | Delivered on: 25 July 2011 Persons entitled: Ubs Ag, London Branch Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights to and interest in all money deposited in or transferred or credited to any account now or at any time in the future. Outstanding |
---|
26 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
29 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
6 March 2019 | Notification of Michael Mark Truell as a person with significant control on 5 April 2017 (2 pages) |
27 February 2019 | Withdrawal of a person with significant control statement on 27 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Hugh Seymour Wolley as a director on 11 February 2019 (1 page) |
20 February 2019 | Termination of appointment of Hugh Seymour Wolley as a secretary on 11 February 2019 (1 page) |
6 February 2019 | Director's details changed for Mr Michael Mark Truell on 5 February 2019 (2 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (15 pages) |
21 December 2018 | Director's details changed for Mr Hugh Seymour Wolley on 28 November 2018 (2 pages) |
28 November 2018 | Appointment of Mr Hugh Seymour Wolley as a director on 28 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Luke Webster as a director on 28 November 2018 (1 page) |
22 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
4 April 2018 | Director's details changed for Mr Luke Webster on 14 March 2018 (2 pages) |
7 February 2018 | Second filing of Confirmation Statement dated 15/05/2017 (8 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 25 June 2016
|
3 July 2017 | 15/05/17 Statement of Capital gbp 2188437.000000
|
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
6 April 2017 | Appointment of Mr Luke Webster as a director on 5 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Michael Mark Truell on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Luke Webster as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Michael Mark Truell as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Michael Mark Truell as a director on 5 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Luke Webster on 5 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Michael Mark Truell on 5 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Luke Webster on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
25 November 2016 | Appointment of Ms Cedriane Marie De Boucaud as a director on 17 November 2016 (2 pages) |
25 November 2016 | Appointment of Ms Cedriane Marie De Boucaud as a director on 17 November 2016 (2 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
13 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
9 July 2015 | Termination of appointment of Jeffrey Philip Belkin as a director on 31 December 2014 (1 page) |
9 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Jeffrey Philip Belkin as a director on 31 December 2014 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 6 July 2012 (2 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 6 July 2012 (2 pages) |
22 May 2014 | Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 6 July 2012 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
14 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
21 December 2012 | Termination of appointment of Kj Asset Management Limited as a secretary (1 page) |
21 December 2012 | Termination of appointment of Kj Asset Management Limited as a secretary (1 page) |
30 October 2012 | Registered office address changed from Hill Farm Kelvedon Road Inworth Colchester Essex CO5 9SX on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from Hill Farm Kelvedon Road Inworth Colchester Essex CO5 9SX on 30 October 2012 (1 page) |
13 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
22 August 2011 | Appointment of Jeffrey Philip Belkin as a director (3 pages) |
22 August 2011 | Termination of appointment of Kim Gozzett as a director (2 pages) |
22 August 2011 | Appointment of Jeffrey Philip Belkin as a director (3 pages) |
22 August 2011 | Termination of appointment of Kim Gozzett as a director (2 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
11 March 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Director's details changed for Edmund Truell on 1 April 2010 (3 pages) |
8 September 2010 | Director's details changed for Edmund Truell on 1 April 2010 (3 pages) |
8 September 2010 | Director's details changed for Edmund Truell on 1 April 2010 (3 pages) |
20 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
20 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
29 June 2010 | Director's details changed for Lynne Corinna Truell on 14 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Secretary's details changed for Kj Asset Management Limited on 14 May 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Kj Asset Management Limited on 14 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Lynne Corinna Truell on 14 May 2010 (2 pages) |
11 June 2010 | Termination of appointment of Lynne Truell as a director (1 page) |
11 June 2010 | Termination of appointment of Lynne Truell as a director (1 page) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
27 May 2009 | Director's change of particulars / edmund truell / 20/12/2008 (1 page) |
27 May 2009 | Director's change of particulars / edmund truell / 20/12/2008 (1 page) |
16 April 2009 | Director's change of particulars / lynne truell / 31/03/2009 (1 page) |
16 April 2009 | Director's change of particulars / lynne truell / 31/03/2009 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 September 2008 | Director appointed kim gozzett (1 page) |
18 September 2008 | Director appointed kim gozzett (1 page) |
11 August 2008 | Appointment terminated director sophie truell (1 page) |
11 August 2008 | Appointment terminated director sophie truell (1 page) |
4 August 2008 | Return made up to 15/05/08; full list of members (5 pages) |
4 August 2008 | Return made up to 15/05/08; full list of members (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 August 2007 | Return made up to 15/05/07; full list of members (4 pages) |
6 August 2007 | Return made up to 15/05/07; full list of members (4 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 115 parkanaur avenue southend on sea essex SS1 3JD (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 115 parkanaur avenue southend on sea essex SS1 3JD (1 page) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 15/05/06; full list of members (9 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 August 2005 | Ad 01/07/04--------- £ si 1451@1 (2 pages) |
9 August 2005 | Ad 01/07/04--------- £ si 1451@1 (2 pages) |
27 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
27 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
28 May 2004 | Return made up to 15/05/04; full list of members
|
28 May 2004 | Return made up to 15/05/04; full list of members
|
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
20 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
12 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
12 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
5 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
5 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
25 May 2001 | Return made up to 15/05/01; full list of members
|
25 May 2001 | Return made up to 15/05/01; full list of members
|
3 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
19 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
19 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
20 March 2000 | Amended full accounts made up to 30 June 1999 (5 pages) |
20 March 2000 | Amended full accounts made up to 30 June 1999 (5 pages) |
15 December 1999 | Full accounts made up to 30 June 1999 (5 pages) |
15 December 1999 | Full accounts made up to 30 June 1999 (5 pages) |
7 June 1999 | Return made up to 15/05/99; no change of members (5 pages) |
7 June 1999 | Return made up to 15/05/99; no change of members (5 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (5 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (5 pages) |
5 June 1998 | Return made up to 15/05/98; full list of members (7 pages) |
5 June 1998 | Return made up to 15/05/98; full list of members (7 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (5 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (5 pages) |
20 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (5 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (5 pages) |
1 August 1996 | Return made up to 15/05/96; no change of members (4 pages) |
1 August 1996 | Return made up to 15/05/96; no change of members (4 pages) |
8 March 1996 | Full accounts made up to 30 June 1995 (6 pages) |
8 March 1996 | Full accounts made up to 30 June 1995 (6 pages) |
3 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
3 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (5 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (5 pages) |
20 February 1986 | Certificate of incorporation (1 page) |
20 February 1986 | Incorporation (17 pages) |
20 February 1986 | Certificate of incorporation (1 page) |
20 February 1986 | Incorporation (17 pages) |