London
NW1 6HS
Secretary Name | R G C Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2003(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | 23 Porters Wood St. Albans AL3 6PQ |
Secretary Name | Mr Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Director Name | Alan Christopher Hobson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 June 1997) |
Role | Char Surveyor |
Correspondence Address | 170 Kimbolton Road Bedford Bedfordshire MK41 8DN |
Secretary Name | Clifford Gerrard Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1997) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Peter Moakes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | 3 Shakespeare Road Harpenden Hertfordshire AL5 5NE |
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 1997) |
Role | Senior Executive B.R. Board |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | John Meurug Caudle |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | Villa Rosa Nelson Avenue Minster On Sea Sheerness Kent ME12 3SF |
Director Name | Ralph Anthony Porter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 March 1998) |
Role | Consultant |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Secretary Name | Ralph Anthony Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 March 1998) |
Role | Consultant |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Director Name | Alison Taylor Leslie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(6 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 06 March 1998) |
Role | Senior Executive B R Board |
Correspondence Address | 8 Faircourt 113-115 Haverstock Hill London NW3 4RY |
Director Name | David Anthony Redfern |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(6 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 06 March 1998) |
Role | Senior Executive B R Board |
Correspondence Address | 8 Waterside Close Darley Abbey Derby Derbyshire DE22 1JT |
Secretary Name | Heather Jane Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 35 Blenheim Court Wootton Bassett Swindon Wiltshire SN4 8HQ |
Director Name | Alexander William Hensher |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dorset Square London NW1 6QG |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 1994) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 1994) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Alban Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2003) |
Correspondence Address | 23 Porters Wood St Albans Hertfordshire AL3 6PQ |
Registered Address | 11a Ivor Place London NW1 6HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,214,780 |
Cash | £6,344,870 |
Current Liabilities | £3,979,819 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
12 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Secretary's details changed for R G C Corporate Services Ltd on 1 November 2018 (1 page) |
17 January 2019 | Director's details changed for Mr Paul David Hensher on 17 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 October 2018 | Registered office address changed from Suite 1 Alban House 22a the Common Hatfield Hertfordshire AL10 0nd to 23 Porters Wood St. Albans Herts AL3 6PQ on 11 October 2018 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 July 2017 | Termination of appointment of Alexander William Hensher as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Alexander William Hensher as a director on 11 July 2017 (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with no updates (3 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with no updates (3 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Secretary's details changed for R G C Corporate Services Ltd on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Alexander William Hensher on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Alexander William Hensher on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Secretary's details changed for R G C Corporate Services Ltd on 30 December 2009 (2 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
2 October 2007 | Return made up to 10/12/06; full list of members (2 pages) |
2 October 2007 | Return made up to 10/12/06; full list of members (2 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 10/12/05; full list of members (2 pages) |
28 September 2007 | Return made up to 10/12/05; full list of members (2 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
16 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Return made up to 10/12/03; full list of members
|
7 January 2004 | Return made up to 10/12/03; full list of members
|
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
24 February 2003 | Return made up to 10/12/02; full list of members (7 pages) |
24 February 2003 | Return made up to 10/12/02; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 218A hatfield road st albans hertfordshire AL1 4AW (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 218A hatfield road st albans hertfordshire AL1 4AW (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 10/12/00; full list of members (6 pages) |
12 December 2001 | Return made up to 10/12/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 May 2000 | Return made up to 10/12/99; full list of members
|
4 May 2000 | Return made up to 10/12/99; full list of members
|
25 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
6 April 1999 | New secretary appointed (1 page) |
6 April 1999 | New secretary appointed (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Return made up to 10/12/98; full list of members (8 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Return made up to 10/12/98; full list of members (8 pages) |
6 April 1999 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: whittles house 14 pentonville road london N1 9HF (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: whittles house 14 pentonville road london N1 9HF (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
17 December 1997 | Return made up to 10/12/97; full list of members (10 pages) |
17 December 1997 | Return made up to 10/12/97; full list of members (10 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
10 June 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 June 1997 | Full accounts made up to 31 March 1996 (11 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
20 May 1997 | New secretary appointed;new director appointed (3 pages) |
20 May 1997 | New secretary appointed;new director appointed (3 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
20 December 1996 | Return made up to 10/12/96; full list of members (8 pages) |
20 December 1996 | Return made up to 10/12/96; full list of members (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
8 January 1996 | Return made up to 10/12/95; full list of members (8 pages) |
8 January 1996 | Return made up to 10/12/95; full list of members (8 pages) |
19 September 1995 | New director appointed (4 pages) |
19 September 1995 | New director appointed (4 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
25 April 1994 | Ad 19/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1994 | Ad 19/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1994 | Memorandum and Articles of Association (3 pages) |
23 March 1994 | Memorandum and Articles of Association (3 pages) |
6 October 1992 | Resolutions
|
6 October 1992 | Resolutions
|
13 March 1991 | Company name changed\certificate issued on 13/03/91 (2 pages) |
13 March 1991 | Company name changed\certificate issued on 13/03/91 (2 pages) |
10 December 1990 | Incorporation (18 pages) |
10 December 1990 | Incorporation (18 pages) |