London
EC4R 3AB
Director Name | Mr Andrew John Robinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 November 2006(19 years after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Director Of Market Development |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Richard Miles Andrew Horlick |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Non Executive Director & Chairman |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Ms Christine Elaine Johnson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mrs Elizabeth Cecilia Sheldon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Peter Hugh Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Ms Ann Lindsay Roughead |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(32 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Non Executive Director And Advisor |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Jonathan Robert Jesty |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(32 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Christopher Thornby West |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Ms Julia Hobart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(34 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partner - Insurance And Asset Management Practice |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Timothy George Abell |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 1999) |
Role | Retired |
Correspondence Address | Eastrop Farm House Up Nately Hook Basingstoke Hampshire RG27 9PS |
Director Name | Mr Andrew Goldsworthy Gibbs |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Shooters Hill Road Blackheath London SE3 7AS |
Director Name | Mr William Thomas Jackson Griffin |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lowndes Place London SW1X 8DB |
Director Name | Mr John McAuslan |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 1995) |
Role | Chartered Surveyor |
Correspondence Address | 2 Stacey Road Tonbridge Kent TN10 3AR |
Secretary Name | Mrs Janice Anne Robe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 145 Cotterill Road Surbiton Surrey KT6 7UJ |
Director Name | Timothy Henry Lavis |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 14 July 2006) |
Role | Investment Manager |
Correspondence Address | 12 The Roystons Berrylands Surbiton Surrey KT5 8HJ |
Director Name | Mr Anthony John Colman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 November 1998) |
Role | Businessman |
Correspondence Address | 14 Lambourne Avenue London SW19 7DW |
Director Name | Colin Charles Maltby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2003) |
Role | Accountant |
Correspondence Address | 51 Addison Avenue London W11 4QU |
Secretary Name | Mark Andrew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1997) |
Role | Cs/Compliance Officer |
Correspondence Address | 105a The Street Sunnyside Avenue Poringland Norwich NR14 7RD |
Secretary Name | Ms Julie Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Director Name | Mr Colin John Peters |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Holmleigh 46 Pilgrims Way East Otford Sevenoaks Kent TN14 5QW |
Secretary Name | Shirley Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(12 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 16 November 2000) |
Role | Personneland Office |
Correspondence Address | 43 Cato Road London SW4 7TU |
Secretary Name | Julie Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(13 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 26 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Mr David Arthur William Butler |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(14 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Oakwood Drive Billericay Essex CM12 0SA |
Director Name | Charles James Payan Dawnay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Symington House Biggar Road By Biggar Symington Lanarkshire ML12 6LW Scotland |
Director Name | Mr Richard Andrew Fitzalan Howard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsons Piece Hollandtide Lane Roke Wallingford Oxfordshire OX10 6JG |
Director Name | Mr James Edward Briscoe Bevan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(19 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 September 2021) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4ET |
Director Name | Mr Sean Patrick Curran |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Willow Lodge 11 The Park Great Bookham Surrey KT23 3JL |
Director Name | Rodney John Dennis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2011) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 25 Fitzroy Road London NW1 8TP |
Director Name | Mr John Galbraith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2009) |
Role | Councillor |
Correspondence Address | 7 The Coaches Holywood County Down BT18 0LE Northern Ireland |
Director Name | Mr Alexander Serge Lourie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Burlington Avenue Richmond Surrey TW9 4DG |
Director Name | Mr Adrian David Graeme McMillan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 November 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4ET |
Director Name | Mrs Rosemary Frances Norris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(28 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4ET |
Director Name | Mr Glenn Martin Newson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(31 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 October 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4ET |
Website | www.churchinvestorsgroup.com |
---|
Registered Address | 1 Angel Lane London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3.5m at £1 | Hsbc Global Custody Nominee (Uk) LTD 68.12% Ordinary P |
---|---|
1.4m at £1 | Nortrust Nominees LTD 27.32% Ordinary P |
130k at £1 | Nortrust Nominees LTD 2.51% Ordinary |
32.5k at £1 | Local Authorities Mutual Investment Trust 0.63% Ordinary |
28.2k at £1 | Hsbc Global Custody Nominee (Uk) LTD 0.54% Ordinary |
26k at £1 | Hsbc Global Custody Nominee (Uk) LTD 0.50% Non Voting |
6.5k at £1 | Michael Francis Quicke 0.13% Ordinary |
3.9k at £1 | Andrew John Robinson 0.08% Ordinary |
3.9k at £1 | James Edward Briscoe Bevan 0.08% Ordinary |
3.4k at £1 | Colin John Peters 0.07% Ordinary |
2.4k at £1 | Adrian Mcmillan 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,196,000 |
Net Worth | £16,846,000 |
Cash | £8,535,000 |
Current Liabilities | £2,377,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
26 October 2020 | Group of companies' accounts made up to 31 March 2020 (79 pages) |
---|---|
24 July 2020 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
14 July 2020 | Termination of appointment of John Hartley Tattersall as a director on 8 July 2020 (1 page) |
27 April 2020 | Appointment of Mr Jonathan Robert Jesty as a director on 24 April 2020 (2 pages) |
27 April 2020 | Appointment of Mrs Ann Lindsay Roughead as a director on 24 April 2020 (2 pages) |
24 April 2020 | Memorandum and Articles of Association (28 pages) |
24 April 2020 | Resolutions
|
17 April 2020 | Sub-division of shares on 1 April 2020 (6 pages) |
4 November 2019 | Resolutions
|
24 October 2019 | Group of companies' accounts made up to 31 March 2019 (73 pages) |
5 September 2019 | Appointment of Mr Peter Hugh Smith as a director on 28 August 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
15 July 2019 | Termination of appointment of Michael Francis Quicke as a director on 8 July 2019 (1 page) |
5 July 2019 | Resolutions
|
23 May 2019 | Purchase of own shares. (3 pages) |
3 April 2019 | Cancellation of shares. Statement of capital on 28 February 2019
|
11 January 2019 | Termination of appointment of Trevor Kenneth Salmon as a director on 1 January 2019 (1 page) |
10 December 2018 | Appointment of Mrs Elizabeth Cecilia Sheldon as a director on 4 December 2018 (2 pages) |
23 November 2018 | Termination of appointment of Adrian David Graeme Mcmillan as a director on 19 November 2018 (1 page) |
5 November 2018 | Appointment of Mr Glenn Newson as a director on 29 October 2018 (2 pages) |
24 October 2018 | Group of companies' accounts made up to 31 March 2018 (67 pages) |
22 October 2018 | Termination of appointment of Rosemary Frances Norris as a director on 17 October 2018 (1 page) |
17 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
19 June 2018 | Termination of appointment of Richard Samuel Bradbury Williams as a director on 8 June 2018 (1 page) |
11 June 2018 | Appointment of Mrs Christine Elaine Johnson as a director on 8 June 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Michael Francis Quicke on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Trevor Kenneth Salmon on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr James Edward Briscoe Bevan on 1 February 2018 (2 pages) |
1 February 2018 | Secretary's details changed for Miss Jacqueline Elizabeth Fox on 1 February 2018 (1 page) |
1 February 2018 | Director's details changed for Mr Andrew John Robinson on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Richard Samuel Bradbury Williams on 1 February 2018 (2 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
10 October 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
10 October 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
6 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
3 January 2017 | Termination of appointment of Charles James Payan Dawnay as a director on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Charles James Payan Dawnay as a director on 1 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Richard Miles Andrew Horlick as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Richard Miles Andrew Horlick as a director on 1 January 2017 (2 pages) |
17 November 2016 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
17 November 2016 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
15 December 2015 | Appointment of Mrs Rosemary Norris as a director on 9 November 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Rosemary Norris as a director on 9 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Richard Andrew Fitzalan Howard as a director on 9 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Richard Andrew Fitzalan Howard as a director on 9 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Richard Andrew Fitzalan Howard as a director on 9 November 2015 (1 page) |
17 October 2015 | Full accounts made up to 31 March 2015 (39 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (39 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
8 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
9 July 2015 | Termination of appointment of Colin John Peters as a director on 30 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Colin John Peters as a director on 30 June 2015 (1 page) |
22 October 2014 | Full accounts made up to 31 March 2014 (37 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (37 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 October 2013 | Full accounts made up to 31 March 2013 (33 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (33 pages) |
28 October 2013 | Auditor's resignation (1 page) |
28 October 2013 | Auditor's resignation (1 page) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 June 2013 | Appointment of Mr Adrian David Graeme Mcmillan as a director (2 pages) |
18 June 2013 | Appointment of Mr Adrian David Graeme Mcmillan as a director (2 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
5 February 2013 | Termination of appointment of Sean Curran as a director (1 page) |
5 February 2013 | Termination of appointment of Sean Curran as a director (1 page) |
26 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
23 July 2012 | Full accounts made up to 31 March 2012 (30 pages) |
23 July 2012 | Full accounts made up to 31 March 2012 (30 pages) |
12 July 2012 | Director's details changed for Mr Richard Samuel Bradbury Williams on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Richard Samuel Bradbury Williams on 12 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (14 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Registered office address changed from 80 Cheapside London EC2V 6DZ on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 80 Cheapside London EC2V 6DZ on 23 May 2012 (1 page) |
28 March 2012 | Full accounts made up to 31 March 2011 (31 pages) |
28 March 2012 | Full accounts made up to 31 March 2011 (31 pages) |
16 February 2012 | Appointment of Mr John Hartley Tattersall as a director (2 pages) |
16 February 2012 | Appointment of Mr John Hartley Tattersall as a director (2 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
23 January 2012 | Change of share class name or designation (2 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
23 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
23 January 2012 | Change of share class name or designation (2 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
23 January 2012 | Resolutions
|
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (11 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (11 pages) |
18 July 2011 | Appointment of Mr Richard Samuel Bradbury Williams as a director (2 pages) |
18 July 2011 | Appointment of Mr Trevor Kenneth Salmon as a director (2 pages) |
18 July 2011 | Appointment of Mr Richard Samuel Bradbury Williams as a director (2 pages) |
18 July 2011 | Appointment of Mr Trevor Kenneth Salmon as a director (2 pages) |
8 February 2011 | Termination of appointment of Alexander Lourie as a director (1 page) |
8 February 2011 | Termination of appointment of Rodney Dennis as a director (1 page) |
8 February 2011 | Termination of appointment of Rodney Dennis as a director (1 page) |
8 February 2011 | Termination of appointment of Alexander Lourie as a director (1 page) |
8 February 2011 | Termination of appointment of Alexander Lourie as a director (1 page) |
8 February 2011 | Termination of appointment of Alexander Lourie as a director (1 page) |
28 October 2010 | Termination of appointment of Miles Roberts as a director (1 page) |
28 October 2010 | Termination of appointment of Miles Roberts as a director (1 page) |
11 August 2010 | Full accounts made up to 31 March 2010 (28 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (28 pages) |
29 July 2010 | Director's details changed for Colin John Peters on 12 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sean Patrick Curran on 12 July 2010 (2 pages) |
29 July 2010 | Director's details changed for James Edward Briscoe Bevan on 12 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Alexander Serge Lourie on 6 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Alexander Serge Lourie on 6 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Alexander Serge Lourie on 6 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Andrew Fitzalan Howard on 1 March 2010 (2 pages) |
29 July 2010 | Director's details changed for James Edward Briscoe Bevan on 12 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Andrew Fitzalan Howard on 1 March 2010 (2 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Director's details changed for Mr Alexander Serge Lourie on 6 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Andrew Fitzalan Howard on 1 March 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Alexander Serge Lourie on 6 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Sean Patrick Curran on 12 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Alexander Serge Lourie on 6 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Colin John Peters on 12 July 2010 (2 pages) |
9 February 2010 | Appointment of Mr Alexander Serge Lourie as a director (2 pages) |
9 February 2010 | Appointment of Mr Alexander Serge Lourie as a director (2 pages) |
10 November 2009 | Appointment of Mr Alexander Serge Lourie as a director (2 pages) |
10 November 2009 | Appointment of Mr Alexander Serge Lourie as a director (2 pages) |
3 November 2009 | Termination of appointment of John Galbraith as a director (1 page) |
3 November 2009 | Termination of appointment of John Galbraith as a director (1 page) |
20 August 2009 | Full accounts made up to 31 March 2009 (30 pages) |
20 August 2009 | Full accounts made up to 31 March 2009 (30 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (7 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (7 pages) |
17 July 2009 | Director's change of particulars / andrew robinson / 07/07/2009 (1 page) |
17 July 2009 | Director's change of particulars / andrew robinson / 07/07/2009 (1 page) |
4 August 2008 | Return made up to 12/07/08; full list of members (7 pages) |
4 August 2008 | Return made up to 12/07/08; full list of members (7 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (30 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (30 pages) |
13 May 2008 | Appointment terminated director roy wilson (1 page) |
13 May 2008 | Director appointed mr john galbraith (1 page) |
13 May 2008 | Director appointed mr john galbraith (1 page) |
13 May 2008 | Appointment terminated director roy wilson (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
17 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
16 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
16 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
11 March 2007 | Auditor's resignation (1 page) |
11 March 2007 | Auditor's resignation (1 page) |
5 March 2007 | Full accounts made up to 31 March 2006 (22 pages) |
5 March 2007 | Full accounts made up to 31 March 2006 (22 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 12/07/06; full list of members (4 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (4 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | Director resigned (1 page) |
7 October 2005 | Full accounts made up to 31 March 2005 (25 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (25 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
28 July 2005 | Return made up to 12/07/05; full list of members (4 pages) |
28 July 2005 | Return made up to 12/07/05; full list of members (4 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (3 pages) |
18 June 2005 | New director appointed (3 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
18 August 2004 | Return made up to 12/07/04; full list of members
|
18 August 2004 | Return made up to 12/07/04; full list of members
|
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: st alphage house 2 fore street london EC2Y 5AQ (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: st alphage house 2 fore street london EC2Y 5AQ (2 pages) |
16 August 2003 | Return made up to 12/07/03; full list of members (9 pages) |
16 August 2003 | Return made up to 12/07/03; full list of members (9 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (24 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (24 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
1 August 2002 | Return made up to 12/07/02; full list of members (10 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (10 pages) |
23 July 2002 | Full accounts made up to 31 March 2002 (23 pages) |
23 July 2002 | Full accounts made up to 31 March 2002 (23 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Director's particulars changed (1 page) |
31 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
31 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
31 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
23 July 2001 | Director's particulars changed (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
21 December 2000 | Full accounts made up to 31 March 2000 (21 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (21 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
7 August 2000 | Return made up to 12/07/00; full list of members (15 pages) |
7 August 2000 | Return made up to 12/07/00; full list of members (15 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
29 November 1999 | Memorandum and Articles of Association (17 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Memorandum and Articles of Association (17 pages) |
29 November 1999 | Resolutions
|
9 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
5 August 1999 | Return made up to 12/07/99; full list of members (15 pages) |
5 August 1999 | Return made up to 12/07/99; full list of members (15 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
31 July 1998 | Return made up to 12/07/98; no change of members (15 pages) |
31 July 1998 | Return made up to 12/07/98; no change of members (15 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Secretary resigned (1 page) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
29 July 1997 | Full accounts made up to 31 March 1997 (36 pages) |
29 July 1997 | Return made up to 12/07/97; no change of members (15 pages) |
29 July 1997 | Return made up to 12/07/97; no change of members (15 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (36 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
25 April 1997 | New director appointed (4 pages) |
25 April 1997 | New director appointed (4 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
30 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
22 July 1996 | Return made up to 12/07/96; full list of members (13 pages) |
22 July 1996 | Return made up to 12/07/96; full list of members (13 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
9 August 1995 | Return made up to 12/07/95; no change of members (22 pages) |
9 August 1995 | Return made up to 12/07/95; no change of members (22 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
28 July 1994 | Full accounts made up to 31 March 1994 (15 pages) |
28 July 1994 | Full accounts made up to 31 March 1994 (15 pages) |
31 May 1994 | Company name changed church, charity and local author ity fund managers LIMITED\certificate issued on 01/06/94 (2 pages) |
31 May 1994 | Company name changed church, charity and local author ity fund managers LIMITED\certificate issued on 01/06/94 (2 pages) |
28 July 1993 | Full accounts made up to 31 March 1993 (14 pages) |
28 July 1993 | Full accounts made up to 31 March 1993 (14 pages) |
10 August 1992 | Full accounts made up to 31 March 1992 (13 pages) |
10 August 1992 | Full accounts made up to 31 March 1992 (13 pages) |
6 August 1991 | Full accounts made up to 31 March 1991 (17 pages) |
6 August 1991 | Full accounts made up to 31 March 1991 (17 pages) |
7 August 1990 | Full accounts made up to 31 March 1990 (14 pages) |
7 August 1990 | Full accounts made up to 31 March 1990 (14 pages) |
14 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
14 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
20 May 1988 | Resolutions
|
20 May 1988 | Resolutions
|
5 January 1988 | Company name changed hackremco (no. 367) LIMITED\certificate issued on 30/12/87 (2 pages) |
5 January 1988 | Company name changed hackremco (no. 367) LIMITED\certificate issued on 30/12/87 (2 pages) |
26 October 1987 | Incorporation (16 pages) |
26 October 1987 | Incorporation (16 pages) |