Company NameLinley Limited
Company StatusActive
Company Number02154216
CategoryPrivate Limited Company
Incorporation Date11 August 1987(36 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Andrew Grant Petter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(34 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Duke Street
St James
London
SW1Y 6BN
Director NameMs Margaret Morrow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Aurelien David Rowland
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BN
Director NameDavid John Rowland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address49 Avenue De L Annonciade
Monte-Carlo
Mc98000
Director NameJeremy Edward James
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(5 years after company formation)
Appointment Duration3 years (resigned 29 August 1995)
RoleCompany Director
Correspondence AddressGaiters Bishops Walk
Shirley Hills
Addington
Surrey
CR0 5BA
Secretary NameKathleen Patricia Bayley
NationalityBritish
StatusResigned
Appointed29 August 1992(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Director NameJonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 1995)
RoleProperty Consultant
Correspondence Address24 Lattimer Place
London
W4 2UB
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed26 March 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Director NameDavid John Rowland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address3 Zenobia Mansions
Queens Club Gardens
London
W14 9TD
Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(12 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BN
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(13 years, 4 months after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed07 December 2001(14 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Secretary NameKate Bayley
NationalityBritish
StatusResigned
Appointed07 December 2001(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Director NameMr Harley James Rowland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(14 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMr Andrew Yuill
StatusResigned
Appointed27 February 2009(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusResigned
Appointed07 February 2014(26 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BN

Location

Registered Address2 Duke Street
St James'S
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Lawgra (No. 365) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,589,623
Cash£1,324,022
Current Liabilities£31,507,505

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 July 2017Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 April 2016Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
26 September 2012Director's details changed for Mr Harley James Rowland on 1 July 2012 (2 pages)
26 September 2012Director's details changed for Mr Harley James Rowland on 1 July 2012 (2 pages)
7 September 2011Secretary's details changed for Mr Andrew James Yuill on 29 August 2011 (1 page)
7 September 2011Director's details changed for Mr Harley James Rowland on 29 August 2011 (2 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 September 2009Return made up to 29/08/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from 5 savile row london wis 3PD (1 page)
6 September 2007Return made up to 29/08/07; no change of members
  • 363(287) ‐ Registered office changed on 06/09/07
(7 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
26 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 October 2006Return made up to 29/08/06; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2005Return made up to 29/08/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 August 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 September 2003Return made up to 29/08/03; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: c/o rowland capital LTD 7 the sanctuary london SW1P 3JS (1 page)
20 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 September 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(7 pages)
19 April 2002New director appointed (3 pages)
21 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 December 2001Secretary resigned (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 September 2001Return made up to 29/08/01; full list of members (6 pages)
3 August 2001Location of register of members (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
1 September 2000Return made up to 29/08/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 March 2000New director appointed (4 pages)
23 March 2000Director resigned (1 page)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
7 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 September 1999Return made up to 29/08/99; no change of members (5 pages)
20 December 1998Full accounts made up to 30 June 1998 (10 pages)
17 September 1998Auditor's resignation (2 pages)
15 September 1998Return made up to 29/08/98; no change of members (5 pages)
11 June 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
31 March 1998Registered office changed on 31/03/98 from: fifth floor marble arch house 66-68 seymour street london wih 5AF (1 page)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
26 February 1998Auditor's resignation (1 page)
23 September 1997Accounting reference date extended from 30/11/96 to 31/05/97 (1 page)
23 September 1997Location of register of members (1 page)
23 September 1997Return made up to 29/08/97; full list of members (7 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
13 September 1996Full accounts made up to 30 November 1995 (13 pages)
23 August 1996Return made up to 29/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
6 December 1995Director resigned (2 pages)
21 November 1995New director appointed (4 pages)
6 September 1995Full accounts made up to 30 November 1994 (13 pages)
1 September 1995Director resigned (2 pages)
31 August 1995Return made up to 29/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1994Return made up to 29/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 1993Return made up to 29/08/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1992Return made up to 29/08/92; full list of members (6 pages)
13 September 1991Return made up to 29/08/91; no change of members (7 pages)
22 August 1990Return made up to 10/08/90; no change of members (5 pages)
3 October 1989Return made up to 24/02/89; full list of members (5 pages)
2 February 1988Memorandum and Articles of Association (32 pages)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
11 August 1987Incorporation (29 pages)