London
SW1A 1NR
Director Name | Mr Nathan Charles Jones |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St. James's Place London SW1A 1NR |
Director Name | Mr Andrew William Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 St. James's Place London SW1A 1NR |
Director Name | Ms Janine Leigh-Wood |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(36 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St James's Place London SW1A 1NR |
Secretary Name | J Rothschild Capital Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Correspondence Address | 27 St Jamess Place London SW1A 1NR |
Director Name | Hon Clive Patrick Gibson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | Monmouth House 29a Hyde Park Gate London SW7 5DJ |
Director Name | Mr John David Cracknell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mark House Aviary Road Pyrford Woking Surrey GU22 8TH |
Director Name | John Walford Philip Johnston |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 58 Hampton Road Teddington Middlesex TW11 0JX |
Director Name | Stephen Richard Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 1996) |
Role | Arts Administrator |
Correspondence Address | 123 Benhill Road London SE5 7LZ |
Director Name | Henry Wrong |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Yew Tree House Much Hadham Hertfordshire SG10 6AJ |
Director Name | David John Ernle Longridge |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 1996) |
Role | Chief Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fosse Farm Brokenborough Malmesbury Wiltshire SN16 0QZ |
Director Name | Mr Duncan William Allan Budge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 March 2016) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brookfield Park London NW5 1ES |
Director Name | Lord Nathaniel Charles Jacob Rothschild |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. James's Place London SW1A 1NP |
Director Name | Catherine Toman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 24 Winchfield Court Winchfield Hook Hampshire RG27 8SP |
Director Name | Miss Jane Amanda Rick |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 July 2015) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 22 Barons Court Road London W14 9DT |
Director Name | David Neil Wood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 September 2003) |
Role | Accountant |
Correspondence Address | Uplands 65 The Ridgeway Tonbridge Kent TN10 4NL |
Director Name | Miss Gillian Edger |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(10 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 126 Selhurst Close Wimbledon London SW19 6AZ |
Director Name | Roger Westbrook |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 May 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Marsham Court Marsham Street London SW1P 4JY |
Director Name | Bryan Colin Burrough |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2005) |
Role | Events Director |
Correspondence Address | 20 Chancel Court 57 Dean Street Soho London W1D 6AH |
Director Name | Mr Christopher James Wise |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 May 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cider Press Park Farm Tudeley Kent TN11 0NL |
Director Name | Mr David John Haysey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2007) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Roxford House St Mary's Lane Hertingfordbury Hertford SG14 2LF |
Director Name | Mr Christopher John Stallworthy |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 27 January 2023) |
Role | Events Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bix Henley On Thames Oxfordshire RG9 6DB |
Director Name | Mr Colm Brendan Walls |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2010) |
Role | Fin Controller |
Country of Residence | England |
Correspondence Address | 36 Lancet Lane Maidstone Kent ME15 9SA |
Director Name | Charles Richard Lucien De Chassiron |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2011) |
Role | Retired |
Correspondence Address | 47 College Road Epsom Surrey KT17 4HQ |
Director Name | Miss Katie Elizabeth Thorpe |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41b St Charles Square London W10 5EN |
Director Name | Ms Dahlia Dana |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 2012) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | Flat 9 10 Palace Gate London W8 5NF |
Director Name | Lord Jonathan Andrew Kestenbaum |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 27 St James's Place London SW1A 1NR |
Director Name | Mr Gareth Christian Landers Wilson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St James's Place London SW1A 1NR |
Secretary Name | St James's Place Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 June 1997) |
Correspondence Address | Saint James S Place House Dollar Street Cirencester Gloucestershire GL7 2AQ Wales |
Website | spencerhouse.co.uk |
---|---|
Telephone | 020 75141958 |
Telephone region | London |
Registered Address | 27 St James's Place London SW1A 1NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
504.1k at £1 | Rit Capital Partners PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,470,077 |
Gross Profit | £1,768,683 |
Net Worth | £1,232,646 |
Cash | £837,210 |
Current Liabilities | £424,536 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
29 November 2023 | Appointment of Ms Janine Leigh-Wood as a director on 29 November 2023 (2 pages) |
---|---|
4 October 2023 | Termination of appointment of Gareth Christian Landers Wilson as a director on 29 September 2023 (1 page) |
10 May 2023 | Full accounts made up to 31 December 2022 (25 pages) |
9 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
30 January 2023 | Termination of appointment of Christopher John Stallworthy as a director on 27 January 2023 (1 page) |
29 June 2022 | Director's details changed for Mr Nathan Charles Jones on 21 June 2022 (2 pages) |
29 June 2022 | Appointment of Mr. Gareth Christian Landers Wilson as a director on 29 June 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
14 April 2022 | Full accounts made up to 31 December 2021 (25 pages) |
7 March 2022 | Termination of appointment of Jonathan Andrew Kestenbaum as a director on 4 March 2022 (1 page) |
11 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
16 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
4 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Andy Jones as a director on 2 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Nathaniel Charles Jacob Rothschild as a director on 30 September 2019 (1 page) |
20 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 July 2017 | Termination of appointment of Katie Elizabeth Thorpe as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Katie Elizabeth Thorpe as a director on 14 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
31 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 May 2016 | Termination of appointment of Christopher James Wise as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Christopher James Wise as a director on 12 May 2016 (1 page) |
19 April 2016 | Appointment of Nathan Charles Jones as a director on 1 April 2016 (3 pages) |
19 April 2016 | Appointment of Nathan Charles Jones as a director on 1 April 2016 (3 pages) |
7 April 2016 | Termination of appointment of Duncan William Allan Budge as a director on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Duncan William Allan Budge as a director on 31 March 2016 (1 page) |
9 November 2015 | Director's details changed for Miss Katie Elizabeth Thorpe on 2 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Miss Katie Elizabeth Thorpe on 2 November 2015 (2 pages) |
4 August 2015 | Termination of appointment of Jane Amanda Rick as a director on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Jane Amanda Rick as a director on 31 July 2015 (2 pages) |
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 December 2014 | Appointment of Lord Jonathan Andrew Kestenbaum as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Lord Jonathan Andrew Kestenbaum as a director on 10 December 2014 (2 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 July 2014 | Secretary's details changed for J Rothschild Capital Management Limited on 28 May 2014 (1 page) |
29 July 2014 | Director's details changed for Christopher Stallworthy on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Christopher Stallworthy on 29 July 2014 (2 pages) |
29 July 2014 | Secretary's details changed for J Rothschild Capital Management Limited on 28 May 2014 (1 page) |
11 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
13 December 2013 | Termination of appointment of Jonathan Kestenbaum as a director (1 page) |
13 December 2013 | Termination of appointment of Jonathan Kestenbaum as a director (1 page) |
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 November 2012 | Termination of appointment of Dahlia Dana as a director (1 page) |
23 November 2012 | Termination of appointment of Dahlia Dana as a director (1 page) |
5 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
5 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
29 August 2012 | Director's details changed for Mr Christopher James Wise on 13 August 2012 (3 pages) |
29 August 2012 | Director's details changed for Mr Christopher James Wise on 13 August 2012 (3 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (11 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (11 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (11 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
21 March 2012 | Termination of appointment of Charles De Chassiron as a director (1 page) |
21 March 2012 | Termination of appointment of Charles De Chassiron as a director (1 page) |
13 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
13 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
5 January 2012 | Appointment of Lord Jonathan Andrew Kestenbaum as a director (2 pages) |
5 January 2012 | Appointment of Lord Jonathan Andrew Kestenbaum as a director (2 pages) |
23 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (11 pages) |
23 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (11 pages) |
23 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (11 pages) |
22 August 2011 | Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 22 August 2011 (2 pages) |
4 July 2011 | Director's details changed for Katie Elizabeth Thorpe on 30 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Katie Elizabeth Thorpe on 30 June 2011 (2 pages) |
14 January 2011 | Appointment of Ms Dahlia Dana as a director (2 pages) |
14 January 2011 | Appointment of Ms Dahlia Dana as a director (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
9 April 2010 | Appointment of Katie Elizabeth Thorpe as a director (2 pages) |
9 April 2010 | Appointment of Katie Elizabeth Thorpe as a director (2 pages) |
1 April 2010 | Termination of appointment of Colm Walls as a director (1 page) |
1 April 2010 | Termination of appointment of Colm Walls as a director (1 page) |
17 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 04/07/08; full list of members (5 pages) |
4 August 2009 | Return made up to 04/07/08; full list of members (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 27 st james's place london SW1A 1NR (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 27 st james's place london SW1A 1NR (1 page) |
26 February 2008 | Director's change of particulars / colm walls / 21/09/2007 (1 page) |
26 February 2008 | Director's change of particulars / colm walls / 21/09/2007 (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 04/07/07; full list of members
|
6 August 2007 | Return made up to 04/07/07; full list of members
|
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Return made up to 04/07/06; full list of members (9 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Return made up to 04/07/06; full list of members (9 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 04/07/05; full list of members (9 pages) |
19 July 2005 | Return made up to 04/07/05; full list of members (9 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
18 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 July 2004 | Return made up to 04/07/04; full list of members (9 pages) |
9 July 2004 | Return made up to 04/07/04; full list of members (9 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | New director appointed (3 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
26 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 July 2002 | Return made up to 16/07/02; full list of members (9 pages) |
24 July 2002 | Return made up to 16/07/02; full list of members (9 pages) |
24 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
24 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
28 July 1999 | Return made up to 17/07/99; full list of members (16 pages) |
28 July 1999 | Return made up to 17/07/99; full list of members (16 pages) |
17 June 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
17 June 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 June 1999 | Resolutions
|
5 June 1999 | Resolutions
|
12 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 July 1998 | Return made up to 17/07/98; full list of members (16 pages) |
22 July 1998 | Return made up to 17/07/98; full list of members (16 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
27 July 1997 | Return made up to 22/07/97; full list of members
|
27 July 1997 | Return made up to 22/07/97; full list of members
|
13 June 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
24 February 1997 | Memorandum and Articles of Association (13 pages) |
24 February 1997 | £ nc 1000/150000 19/02/97 (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | £ nc 1000/150000 19/02/97 (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Ad 19/02/97--------- £ si 105614@1=105614 £ ic 2/105616 (2 pages) |
24 February 1997 | Ad 19/02/97--------- £ si 105614@1=105614 £ ic 2/105616 (2 pages) |
24 February 1997 | Memorandum and Articles of Association (13 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
18 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
18 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
18 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
18 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (5 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (3 pages) |
6 February 1997 | New director appointed (5 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (3 pages) |
6 February 1997 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
4 August 1996 | Return made up to 26/07/96; full list of members (9 pages) |
4 August 1996 | Return made up to 26/07/96; full list of members (9 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
21 April 1996 | Director's particulars changed (1 page) |
21 April 1996 | Director's particulars changed (1 page) |
4 April 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 April 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 September 1995 | New director appointed (4 pages) |
4 September 1995 | New director appointed (4 pages) |
31 July 1995 | Return made up to 26/07/95; full list of members (12 pages) |
31 July 1995 | Return made up to 26/07/95; full list of members (12 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
11 April 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
11 April 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
6 August 1994 | Return made up to 26/07/94; full list of members (10 pages) |
19 August 1993 | Return made up to 26/07/93; full list of members
|
13 August 1992 | Return made up to 26/07/92; full list of members
|
12 September 1991 | Return made up to 01/08/91; full list of members (6 pages) |
11 January 1991 | Memorandum and Articles of Association (13 pages) |
3 January 1991 | Company name changed spencer house (st. James's place ) LIMITED\certificate issued on 03/01/91 (2 pages) |
12 October 1990 | Return made up to 01/08/90; full list of members (4 pages) |
20 January 1990 | Registered office changed on 20/01/90 from: 15 st james's place london SW1A 1NP (1 page) |
7 November 1989 | New director appointed (2 pages) |
10 October 1989 | Company name changed\certificate issued on 10/10/89 (2 pages) |
29 August 1989 | Return made up to 26/07/89; full list of members (12 pages) |
22 August 1989 | Resolutions
|
17 December 1987 | Director resigned;new director appointed (3 pages) |
15 December 1987 | Wd 24/11/87 pd 10/11/87--------- £ si 2@1 (1 page) |
10 December 1987 | Company name changed\certificate issued on 10/12/87 (2 pages) |
25 November 1987 | Accounting reference date notified as 31/03 (1 page) |
17 November 1987 | Director resigned;new director appointed (3 pages) |
17 November 1987 | Memorandum and Articles of Association (13 pages) |
13 November 1987 | Resolutions
|
22 October 1987 | Incorporation (12 pages) |