Ferry Street
London
E14 3BS
Director Name | The Earl Of Dalhousie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1992(5 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Landowner |
Correspondence Address | Dalhousie Estate Office West Lodge Maulesden Brechin Angus DD9 6RL Scotland |
Secretary Name | Miss Joan Margaret Shackleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1992(5 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Mr Ian Hamish Leslie Melville |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1995(8 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Landowner |
Country of Residence | England |
Correspondence Address | 16 Eaton Place London SW1X 8AE |
Director Name | Earl Of Euston James Oliver Charles Fitzroy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 1994) |
Role | Banker |
Correspondence Address | 6 Vicarage Gardens London W8 4AH |
Director Name | Mr Ian Hamish Leslie Melville |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 Eaton Place London SW1X 8AE |
Director Name | John Loudon |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 July 1992(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 1995) |
Role | Banker |
Correspondence Address | 154 Brompton Road London SW3 1HX |
Director Name | Mr Jeremy Mark Edward Rothschild |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devonshire Close London W1G 7BA |
Director Name | Mrs Sharon Leigh Turner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Drayton House Costessey Lane, Drayton Norwich Norfolk NR8 6HA |
Director Name | Mr William John Tyne |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Albans Grove London W8 5PN |
Telephone | 020 75371118 |
---|---|
Telephone region | London |
Registered Address | 4 Felstead Gardens Ferry Street London E14 3BS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1k at £0.2 | Joan Margaret Shackleton 60.02% Ordinary |
---|---|
682 at £0.2 | The Earl Of Dalhousie 39.98% Ordinary |
Year | 2014 |
---|---|
Turnover | £69,714 |
Net Worth | £38,063 |
Cash | £40,673 |
Current Liabilities | £5,977 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
23 December 1987 | Delivered on: 7 January 1988 Satisfied on: 3 December 1992 Persons entitled: I. F. M. S. (UK) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease d/d 27/2/84 and this charge. Particulars: The sum of £2,832 to be held by messers. Lawrence jones & co in a deposit account together with all interest. (Please see form 395 for full details). Fully Satisfied |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
7 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
23 November 2021 | Director's details changed for The Earl of Dalhousie on 19 November 2021 (2 pages) |
23 November 2021 | Change of details for The Earl of Dalhousie as a person with significant control on 19 November 2021 (2 pages) |
7 October 2021 | Amended total exemption full accounts made up to 31 December 2020 (8 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 July 2021 | Director's details changed for The Earl of Dalhousie on 1 July 2021 (2 pages) |
26 July 2021 | Change of details for The Earl of Dalhousie as a person with significant control on 1 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
27 June 2017 | Notification of The Earl of Dalhousie as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Joan Margaret Shackleton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Joan Margaret Shackleton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of The Earl of Dalhousie as a person with significant control on 6 April 2016 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Director's details changed for Ian Hamish Leslie Melville on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Ian Hamish Leslie Melville on 25 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 October 2009 | Director's details changed for The Earl of Dalhousie on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for The Earl of Dalhousie on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for The Earl of Dalhousie on 1 October 2009 (2 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
13 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 July 2004 | Return made up to 18/07/04; no change of members (5 pages) |
28 July 2004 | Return made up to 18/07/04; no change of members (5 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 August 2003 | Return made up to 18/07/03; no change of members (5 pages) |
8 August 2003 | Return made up to 18/07/03; no change of members (5 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
26 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 July 2000 | Return made up to 18/07/00; change of members (8 pages) |
27 July 2000 | Return made up to 18/07/00; change of members (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
29 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 July 1998 | Return made up to 18/07/98; no change of members (7 pages) |
24 July 1998 | Return made up to 18/07/98; no change of members (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
30 July 1997 | Return made up to 18/07/97; no change of members (7 pages) |
30 July 1997 | Return made up to 18/07/97; no change of members (7 pages) |
29 October 1996 | Director's particulars changed (1 page) |
29 October 1996 | Director's particulars changed (1 page) |
22 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 July 1996 | Return made up to 18/07/96; full list of members (8 pages) |
28 July 1996 | Director's particulars changed (1 page) |
28 July 1996 | Return made up to 18/07/96; full list of members (8 pages) |
28 July 1996 | Director's particulars changed (1 page) |
20 November 1995 | New director appointed (6 pages) |
20 November 1995 | New director appointed (6 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 July 1995 | Return made up to 18/07/95; full list of members (18 pages) |
25 July 1995 | Return made up to 18/07/95; full list of members (18 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 123 buckingham palace road london SW1W 9SL (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 123 buckingham palace road london SW1W 9SL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
15 July 1987 | Incorporation (19 pages) |
15 July 1987 | Incorporation (19 pages) |