London
SW1V 2NE
Director Name | Mr Edward James Chandler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2011(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Mr Nicholas Paul Farrell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Warwick Square London SW1V 2AJ |
Director Name | Mr Ralph Stephen Preece |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Warwick Square London SW1V 2AJ |
Director Name | Ms Rani Lindsey Noakes |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Mr Peter Ditler Schnor |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 15 July 2020(29 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Mr Guy Rufus Chambers |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(32 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 52 Warwick Square London SW1V 2AJ |
Director Name | Mr Michael Jeremy Kindersley Belmont |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 52e Warwick Square London SW1V 2AJ |
Director Name | Anthony William Thomas Hudson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(1 year after company formation) |
Appointment Duration | 23 years, 1 month (resigned 07 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 52 Warwick Square London SW1V 2AJ |
Director Name | Esquire Christopher Anthony Prendergast |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 January 1998) |
Role | Company Director |
Correspondence Address | Flat C 52 Warwick Square London SW1V 2AT |
Secretary Name | Anthony William Thomas Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Warwick Square London SW1V 2AJ |
Secretary Name | Mr Brian Ralph Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 19 October 2004) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 182 Buckwood Drive Gossops Green Crawley W Sussex RH11 8PS |
Director Name | Kathryn Mary Cotton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2000) |
Role | Charity Admin |
Correspondence Address | 52 Warwick Square London SW1V 2AJ |
Director Name | Dame Simone Ruth Prendergast |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 52 Warwick Square London SW1V 2AJ |
Director Name | Mr James Wilson Flynn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 January 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Warwick Square London SW1V 2AJ |
Director Name | Sarah Monica Loveday Heald |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 December 2008) |
Role | Housewife |
Correspondence Address | 52 Warwick Square London SW1V 2AJ |
Director Name | Hania Hassane Farrell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Warwick Square London SW1V 2AJ |
Director Name | Marianne Schnor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 November 2011(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 52 Warwick Square London SW1V 2AJ |
Director Name | Mr Christopher Prendergast |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Warwick Square London SW1V 2AJ |
Director Name | Ms Hsiu Mei Cheng |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 December 2015(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Warwick Square Flat D London SW1V 2AJ |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Nicholas Paul Farrell & Hania Hassan Farrell 28.57% Ordinary |
---|---|
1 at £1 | Anthony T.w Hudson 14.29% Ordinary |
1 at £1 | Christopher H. Prendergast 14.29% Ordinary |
1 at £1 | Edward Chandler & Melanie Chandler 14.29% Ordinary |
1 at £1 | Marianne Schnor 14.29% Ordinary |
1 at £1 | Mr James Wilson Flynn 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,756 |
Cash | £203,985 |
Current Liabilities | £23,033 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 25 March 2020 (5 pages) |
2 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
4 October 2019 | Micro company accounts made up to 25 March 2019 (5 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 25 March 2018 (5 pages) |
26 February 2018 | Director's details changed for Ms Hsiu Mei Cheng on 23 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
3 November 2017 | Registered office address changed from Fry & Company 52 Moreton Street London SW1V 2PB to 52 Warwick Square London SW1V 2AJ on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Fry & Company 52 Moreton Street London SW1V 2PB to 52 Warwick Square London SW1V 2AJ on 3 November 2017 (1 page) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 January 2016 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
11 December 2015 | Appointment of Ms Hsiu Mei Cheng as a director on 1 December 2015 (2 pages) |
11 December 2015 | Appointment of Ms Hsiu Mei Cheng as a director on 1 December 2015 (2 pages) |
11 September 2015 | Appointment of Mr Ralph Stephen Preece as a director on 10 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Ralph Stephen Preece as a director on 10 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Anthony William Thomas Hudson as a director on 7 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Anthony William Thomas Hudson as a director on 7 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Anthony William Thomas Hudson as a director on 7 August 2015 (1 page) |
31 March 2015 | Appointment of Mr Christopher Prendergast as a director on 1 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Christopher Prendergast as a director on 1 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Christopher Prendergast as a director on 1 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Nick Farrell as a director on 1 February 2015 (2 pages) |
27 March 2015 | Appointment of Mr Nick Farrell as a director on 1 February 2015 (2 pages) |
27 March 2015 | Appointment of Mr Nick Farrell as a director on 1 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 January 2015 | Termination of appointment of James Wilson Flynn as a director on 15 January 2015 (1 page) |
27 January 2015 | Termination of appointment of James Wilson Flynn as a director on 15 January 2015 (1 page) |
22 December 2014 | Termination of appointment of Hania Hassane Farrell as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Hania Hassane Farrell as a director on 18 December 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
29 October 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Termination of appointment of Simone Prendergast as a director (1 page) |
22 March 2013 | Termination of appointment of Simone Prendergast as a director (1 page) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
5 April 2012 | Appointment of Marianne Schnor as a director (2 pages) |
5 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Appointment of Marianne Schnor as a director (2 pages) |
5 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (9 pages) |
24 October 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
13 September 2011 | Appointment of Mr Edward James Chandler as a director (2 pages) |
13 September 2011 | Appointment of Mr Edward James Chandler as a director (2 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
9 December 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Director's details changed for Hania Hassane Farrell on 12 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Hania Hassane Farrell on 12 July 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
19 December 2008 | Appointment terminated director sarah heald (1 page) |
19 December 2008 | Appointment terminated director sarah heald (1 page) |
15 July 2008 | Return made up to 12/07/08; full list of members (6 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (6 pages) |
6 December 2007 | Accounts for a small company made up to 25 March 2007 (6 pages) |
6 December 2007 | Accounts for a small company made up to 25 March 2007 (6 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
15 February 2007 | Accounts for a small company made up to 25 March 2006 (6 pages) |
15 February 2007 | Accounts for a small company made up to 25 March 2006 (6 pages) |
4 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
4 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
27 January 2006 | Accounts for a small company made up to 25 March 2005 (5 pages) |
27 January 2006 | Accounts for a small company made up to 25 March 2005 (5 pages) |
22 July 2005 | Return made up to 12/07/05; full list of members (9 pages) |
22 July 2005 | Return made up to 12/07/05; full list of members (9 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: c/o philip goodhew partnership 54 warwick square london SW1V 2AJS (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: c/o philip goodhew partnership 54 warwick square london SW1V 2AJS (1 page) |
15 October 2004 | Accounts for a small company made up to 25 March 2004 (5 pages) |
15 October 2004 | Accounts for a small company made up to 25 March 2004 (5 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
30 September 2003 | Accounts for a small company made up to 25 March 2003 (5 pages) |
30 September 2003 | Accounts for a small company made up to 25 March 2003 (5 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
29 January 2003 | Accounts for a small company made up to 25 March 2002 (5 pages) |
29 January 2003 | Accounts for a small company made up to 25 March 2002 (5 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
14 January 2002 | Full accounts made up to 25 March 2001 (10 pages) |
14 January 2002 | Full accounts made up to 25 March 2001 (10 pages) |
26 July 2001 | Return made up to 12/07/01; full list of members
|
26 July 2001 | Return made up to 12/07/01; full list of members
|
13 December 2000 | Full accounts made up to 25 March 2000 (14 pages) |
13 December 2000 | Full accounts made up to 25 March 2000 (14 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 12/07/00; full list of members (9 pages) |
14 July 2000 | Return made up to 12/07/00; full list of members (9 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
11 January 2000 | Full accounts made up to 25 March 1999 (10 pages) |
11 January 2000 | Full accounts made up to 25 March 1999 (10 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members (6 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members (6 pages) |
4 January 1999 | Full accounts made up to 25 March 1998 (7 pages) |
4 January 1999 | Full accounts made up to 25 March 1998 (7 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
16 January 1998 | Full accounts made up to 25 March 1997 (8 pages) |
16 January 1998 | Full accounts made up to 25 March 1997 (8 pages) |
25 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
25 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
13 December 1996 | Full accounts made up to 25 March 1996 (8 pages) |
13 December 1996 | Full accounts made up to 25 March 1996 (8 pages) |
3 July 1996 | Return made up to 12/07/96; change of members (6 pages) |
3 July 1996 | Return made up to 12/07/96; change of members (6 pages) |
29 November 1995 | Full accounts made up to 25 March 1995 (10 pages) |
29 November 1995 | Full accounts made up to 25 March 1995 (10 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
6 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
6 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
7 November 1991 | Memorandum and Articles of Association (14 pages) |
7 November 1991 | Memorandum and Articles of Association (14 pages) |