Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director Name | Mr Ashe George Russell Windham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2009(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Lavender Gardens London SW11 1DJ |
Director Name | Mr Charles William Harley Hay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Barrister |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell 12 Stanhope Gate London W1K 1AW |
Director Name | Mr Matthew Pintus |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Turcan Connell 12 Stanhope Gate London W1K 1AW |
Director Name | Ms Leonie Kira Emma Schroder |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Piers Barclay Macfarlanes Llp 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Bruno Lionel Schroder |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 05 September 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr John Anthony De Havilland |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Blommenberg PO Box 1212 Western Cape Province Stanford 7210 South Africa |
Secretary Name | Mr Bruno Lionel Schroder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Kenneth John Garden |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(8 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 05 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dick Place Edinburgh Midlothian EH9 2JA Scotland |
Director Name | Mr Martin Nigel Pickering |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Wold Newton Market Rasen Lincolnshire LN8 6BP |
Telephone | 01496 840232 |
---|---|
Telephone region | Port Ellen |
Registered Address | C/O Turcan Connell 12 Stanhope Gate London W1K 1AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
25 at £1 | Ashe George Russell Windham & Anthony Richard Bull & Martin Nigel Pickering & Kenneth John Garden & John Anthony De Havilland 5.00% Ordinary C |
---|---|
240 at £1 | Bruno Lionel Schroder 48.00% Ordinary A |
235 at £1 | Leonie Kira Emma Schroder Fane 47.00% Ordinary B |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
2 September 1987 | Delivered on: 9 September 1987 Satisfied on: 3 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of ever date. Particulars: The estate of dunlossit on the island of islay, county of argyll under exception of the mansion house of dunlossit. Fully Satisfied |
---|
18 February 2021 | Confirmation statement made on 2 January 2021 with updates (6 pages) |
---|---|
10 June 2020 | Appointment of Mr Matthew Pintus as a director on 1 June 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
12 December 2019 | Appointment of Mr Charles William Harley Hay as a director on 12 December 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 5 April 2019 (8 pages) |
5 September 2019 | Termination of appointment of Kenneth John Garden as a director on 5 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Bruno Lionel Schroder as a secretary on 5 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Bruno Lionel Schroder as a director on 5 September 2019 (1 page) |
14 August 2019 | Change of details for Leoine Fane as a person with significant control on 8 November 2018 (5 pages) |
15 January 2019 | Change of details for Mr Bruno Lionel Schroder as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
22 October 2018 | Accounts for a dormant company made up to 5 April 2018 (8 pages) |
14 February 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 5 April 2017 (8 pages) |
27 March 2017 | Termination of appointment of Martin Nigel Pickering as a director on 28 September 2016 (1 page) |
27 March 2017 | Termination of appointment of Martin Nigel Pickering as a director on 28 September 2016 (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Confirmation statement made on 2 January 2017 with updates (9 pages) |
22 March 2017 | Confirmation statement made on 2 January 2017 with updates (9 pages) |
22 March 2017 | Registered office address changed from Central Square South 5th & 6th Floor Orchard Street Newcastle upon Tyne NE1 3AZ to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Central Square South 5th & 6th Floor Orchard Street Newcastle upon Tyne NE1 3AZ to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 22 March 2017 (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Accounts for a dormant company made up to 5 April 2016 (7 pages) |
13 December 2016 | Accounts for a dormant company made up to 5 April 2016 (7 pages) |
18 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
22 December 2015 | Accounts for a dormant company made up to 5 April 2015 (7 pages) |
22 December 2015 | Accounts for a dormant company made up to 5 April 2015 (7 pages) |
3 March 2015 | Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN to Central Square South 5Th & 6Th Floor Orchard Street Newcastle upon Tyne NE1 3AZ on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN to Central Square South 5Th & 6Th Floor Orchard Street Newcastle upon Tyne NE1 3AZ on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN to Central Square South 5Th & 6Th Floor Orchard Street Newcastle upon Tyne NE1 3AZ on 3 March 2015 (2 pages) |
19 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 January 2015 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
8 January 2015 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
8 January 2015 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
5 January 2014 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
5 January 2014 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
5 January 2014 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
1 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (11 pages) |
1 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (11 pages) |
1 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (11 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 January 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
17 January 2013 | Statement of company's objects (2 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
17 January 2013 | Statement of company's objects (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
12 March 2010 | Accounts for a dormant company made up to 5 April 2009 (7 pages) |
12 March 2010 | Accounts for a dormant company made up to 5 April 2009 (7 pages) |
12 March 2010 | Accounts for a dormant company made up to 5 April 2009 (7 pages) |
15 January 2010 | Director's details changed for Kenneth John Garden on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Martin Nigel Pickering on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Kenneth John Garden on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Martin Nigel Pickering on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Kenneth John Garden on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Martin Nigel Pickering on 1 January 2010 (2 pages) |
21 October 2009 | Appointment of Mr Ashe George Russell Windham as a director (2 pages) |
21 October 2009 | Appointment of Mr Ashe George Russell Windham as a director (2 pages) |
1 September 2009 | Director appointed martin nigel pickering (1 page) |
1 September 2009 | Director appointed martin nigel pickering (1 page) |
28 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
13 August 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
13 August 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
13 August 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from queen victoria house po box 88 guildhall road hull HU1 1HH (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from queen victoria house po box 88 guildhall road hull HU1 1HH (1 page) |
30 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 33 gutter lane london EC2V 8AS (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 33 gutter lane london EC2V 8AS (1 page) |
19 November 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
19 November 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
19 November 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
27 February 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
27 February 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
27 February 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
16 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
16 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
16 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
14 February 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
14 February 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
14 February 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
8 February 2005 | Return made up to 02/01/05; full list of members (8 pages) |
8 February 2005 | Return made up to 02/01/05; full list of members (8 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
28 January 2004 | Return made up to 02/01/04; full list of members
|
28 January 2004 | Return made up to 02/01/04; full list of members
|
3 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (6 pages) |
28 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (6 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (6 pages) |
28 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
27 January 2002 | Total exemption full accounts made up to 5 April 2001 (6 pages) |
27 January 2002 | Total exemption full accounts made up to 5 April 2001 (6 pages) |
27 January 2002 | Total exemption full accounts made up to 5 April 2001 (6 pages) |
27 January 2002 | Return made up to 02/01/02; full list of members
|
27 January 2002 | Return made up to 02/01/02; full list of members
|
16 January 2001 | Accounts for a small company made up to 5 April 2000 (8 pages) |
16 January 2001 | Accounts for a small company made up to 5 April 2000 (8 pages) |
16 January 2001 | Accounts for a small company made up to 5 April 2000 (8 pages) |
16 January 2001 | Return made up to 02/01/01; full list of members
|
16 January 2001 | Return made up to 02/01/01; full list of members
|
7 December 2000 | Registered office changed on 07/12/00 from: 120 cheapside london EC2V 6DS (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 120 cheapside london EC2V 6DS (1 page) |
23 January 2000 | Return made up to 02/01/00; full list of members (11 pages) |
23 January 2000 | Full accounts made up to 5 April 1999 (7 pages) |
23 January 2000 | Full accounts made up to 5 April 1999 (7 pages) |
23 January 2000 | Return made up to 02/01/00; full list of members (11 pages) |
23 January 2000 | Full accounts made up to 5 April 1999 (7 pages) |
15 January 1999 | Return made up to 02/01/99; full list of members (10 pages) |
15 January 1999 | Full accounts made up to 5 April 1998 (7 pages) |
15 January 1999 | Full accounts made up to 5 April 1998 (7 pages) |
15 January 1999 | Full accounts made up to 5 April 1998 (7 pages) |
15 January 1999 | Return made up to 02/01/99; full list of members (10 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
21 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
21 January 1998 | Return made up to 02/01/98; no change of members (8 pages) |
21 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
21 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
21 January 1998 | Return made up to 02/01/98; no change of members (8 pages) |
14 January 1997 | Return made up to 02/01/97; no change of members (7 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
14 January 1997 | Return made up to 02/01/97; no change of members (7 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
22 January 1996 | Return made up to 02/01/96; full list of members (9 pages) |
22 January 1996 | Return made up to 02/01/96; full list of members (9 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
22 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
7 July 1987 | Company name changed\certificate issued on 07/07/87 (3 pages) |
7 July 1987 | Company name changed\certificate issued on 07/07/87 (3 pages) |
19 June 1987 | Memorandum and Articles of Association (17 pages) |
19 June 1987 | Memorandum and Articles of Association (17 pages) |
15 April 1987 | Certificate of Incorporation (1 page) |
15 April 1987 | Certificate of Incorporation (1 page) |