London
EC2R 7AF
Director Name | Mr George Moubray William Vestey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2006(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Thurlow Hall Haverhill Suffolk CB9 7LF |
Director Name | Mr Thomas Edmund Hills |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Mrs Alison McWalter Buck |
---|---|
Status | Current |
Appointed | 27 July 2016(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Hon Arthur George Vestey |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2016(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Miss Joanna Claire Vestey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr James David Wyatt Bradford |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Andrea Maxwell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Angela Florence Sills |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(35 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Andrew Francis Sykes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(36 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Geoffrey Brian Thomas Wells |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2004) |
Role | Investment Manager |
Correspondence Address | 28 Augustus Way Witham Essex CM8 1HH |
Director Name | Francis John Ware |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 18 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Monks Gate Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6BA |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 November 2007) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Director Name | Gordon Henry Scrase |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2006) |
Role | Investment Manager |
Correspondence Address | Beechwood Andover Road Micheldever Station Winchester Hampshire SO21 3AY |
Director Name | Ian Murray McCulloch |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2006) |
Role | Investment Manager |
Correspondence Address | 22 Oxshott Way Cobham Surrey KT11 2RT |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 04 February 2021) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales |
Director Name | Mr John Philip Dale Hancox |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offham Manor Offham West Malling Kent ME19 5NJ |
Secretary Name | Geoffrey Brian Thomas Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 28 Augustus Way Witham Essex CM8 1HH |
Director Name | Mr Richard Thomas Andrew Postlethwaite |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 112 Marine Parade Leigh On Sea Essex SS9 2RJ |
Secretary Name | Mr Richard Thomas Andrew Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Marine Parade Leigh On Sea Essex SS9 2RJ |
Director Name | Christopher John Brougham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 May 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Sir Edmund Ralph Verney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(25 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Registered Address | 1 Kings Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
320k at £1 | Alder Asset Management LTD 100.00% Ordinary |
---|---|
2 at £1 | Right Honourable Samuel George Armstrong Baron Vestey 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,621,791 |
Net Worth | £1,593,084 |
Cash | £2,406,651 |
Current Liabilities | £562,311 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
15 February 2021 | Termination of appointment of Samuel George Armstrong Vestey as a director on 4 February 2021 (1 page) |
---|---|
22 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
5 June 2020 | Full accounts made up to 31 December 2019 (26 pages) |
19 May 2020 | Termination of appointment of Edmund Ralph Verney as a director on 7 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Christopher John Brougham as a director on 7 May 2020 (1 page) |
14 February 2020 | Appointment of Miss Joanna Claire Vestey as a director on 5 February 2020 (2 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
19 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 31 December 2017 (25 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 August 2016 | Appointment of The Honourable Arthur George Vestey as a director on 19 August 2016 (2 pages) |
24 August 2016 | Appointment of The Honourable Arthur George Vestey as a director on 19 August 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Alison Mcwalter Buck as a secretary on 27 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Richard Thomas Andrew Postlethwaite as a secretary on 27 July 2016 (1 page) |
29 July 2016 | Appointment of Mrs Alison Mcwalter Buck as a secretary on 27 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Richard Thomas Andrew Postlethwaite as a secretary on 27 July 2016 (1 page) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 October 2014 | Appointment of Mr Thomas Edmund Hills as a director on 17 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Thomas Edmund Hills as a director on 17 October 2014 (2 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 January 2013 | Appointment of Mr Robert David Charles Henderson as a director (2 pages) |
28 January 2013 | Appointment of Mr Robert David Charles Henderson as a director (2 pages) |
12 October 2012 | Termination of appointment of John Hancox as a director (1 page) |
12 October 2012 | Termination of appointment of John Hancox as a director (1 page) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4EY on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4EY on 29 October 2010 (1 page) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 April 2010 | Appointment of Edmund Ralph Verney as a director (3 pages) |
1 April 2010 | Appointment of Edmund Ralph Verney as a director (3 pages) |
9 February 2010 | Appointment of Christopher John Brougham as a director (3 pages) |
9 February 2010 | Appointment of Christopher John Brougham as a director (3 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
16 July 2008 | Director and secretary's change of particulars / richard postlethwaite / 16/07/2008 (1 page) |
16 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
16 July 2008 | Director and secretary's change of particulars / richard postlethwaite / 16/07/2008 (1 page) |
6 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 16/07/07; no change of members
|
15 August 2007 | Return made up to 16/07/07; no change of members
|
1 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
4 August 2006 | Return made up to 16/07/06; full list of members (4 pages) |
4 August 2006 | Return made up to 16/07/06; full list of members (4 pages) |
15 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
2 December 2005 | Auditor's resignation (1 page) |
2 December 2005 | Auditor's resignation (1 page) |
1 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
6 August 2003 | Return made up to 16/07/03; full list of members (10 pages) |
6 August 2003 | Return made up to 16/07/03; full list of members (10 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 January 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
27 July 2002 | Return made up to 16/07/02; full list of members (10 pages) |
27 July 2002 | Return made up to 16/07/02; full list of members (10 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members
|
24 July 2001 | Return made up to 16/07/01; full list of members
|
30 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 August 2000 | Return made up to 16/07/00; full list of members
|
4 August 2000 | Return made up to 16/07/00; full list of members
|
2 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 July 1999 | Return made up to 16/07/99; full list of members (10 pages) |
29 July 1999 | Return made up to 16/07/99; full list of members (10 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 January 1999 | Ad 30/12/98--------- £ si 200000@1=200000 £ ic 120000/320000 (2 pages) |
7 January 1999 | £ nc 150000/400000 30/12/98 (1 page) |
7 January 1999 | Ad 30/12/98--------- £ si 200000@1=200000 £ ic 120000/320000 (2 pages) |
7 January 1999 | Resolutions
|
7 January 1999 | £ nc 150000/400000 30/12/98 (1 page) |
7 January 1999 | Resolutions
|
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
30 July 1998 | Return made up to 16/07/98; no change of members (9 pages) |
30 July 1998 | Return made up to 16/07/98; no change of members (9 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 July 1997 | Return made up to 16/07/97; no change of members (9 pages) |
28 July 1997 | Return made up to 16/07/97; no change of members (9 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 August 1996 | Return made up to 16/07/96; full list of members (10 pages) |
5 August 1996 | Return made up to 16/07/96; full list of members (10 pages) |
21 May 1996 | Ad 15/05/96--------- £ si 94950@1=94950 £ ic 25050/120000 (2 pages) |
21 May 1996 | Ad 15/05/96--------- £ si 94950@1=94950 £ ic 25050/120000 (2 pages) |
9 May 1996 | Nc inc already adjusted 19/04/96 (1 page) |
9 May 1996 | Nc inc already adjusted 19/04/96 (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
31 July 1995 | Return made up to 16/07/95; full list of members (14 pages) |
31 July 1995 | Return made up to 16/07/95; full list of members (14 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
17 February 1988 | Nc inc already adjusted (1 page) |
17 February 1988 | Wd 19/01/88 ad 13/01/88--------- premium £ si 24950@1=24950 £ ic 100/25050 (2 pages) |
17 February 1988 | Resolutions
|
17 February 1988 | Wd 19/01/88 ad 13/01/88--------- premium £ si 24950@1=24950 £ ic 100/25050 (2 pages) |
17 February 1988 | Nc inc already adjusted (1 page) |
17 February 1988 | Resolutions
|
22 September 1987 | Company name changed\certificate issued on 22/09/87 (2 pages) |
22 September 1987 | Company name changed\certificate issued on 22/09/87 (2 pages) |
16 April 1987 | Certificate of Incorporation (1 page) |
16 April 1987 | Incorporation (12 pages) |
16 April 1987 | Incorporation (12 pages) |
16 April 1987 | Certificate of Incorporation (1 page) |