London
SW1V 4RR
Secretary Name | Mette Frederiksen |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2011(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 2 21 Sussex Street London SW1V 4RR |
Director Name | Michael Grant York Bluck |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Sussex Street London SW1V 4RR |
Director Name | Miss Josephine Sacha Fitzsimons |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sussex Street London SW1V 4RR |
Director Name | Elizabeth Murdoch Wallace |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Actress |
Correspondence Address | 21 Sussex Street London |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr William Robert Cavendish Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Publican |
Correspondence Address | 2-21 Sussex Street London SW1V 4RU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mrs Anna Felicity Dale-Harris |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 1994) |
Role | Housewife |
Correspondence Address | 23 Fentiman Road London SW8 1LD |
Director Name | Mr Peter William Denby Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 1994) |
Role | Leisure Co Director |
Country of Residence | England |
Correspondence Address | The Hutts Hutts Lane, Grewelthorpe Ripon HG4 3DA |
Director Name | Caroline Elizabeth Roberts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 28 November 1994) |
Role | Curtain Maker |
Correspondence Address | Manor Farm East Tanfield Ripon North Yorkshire HG4 5LN |
Director Name | Peter Francis Worlidge |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Nalderswood House Dean Oak Lane Reigate Surrey RH2 8PZ |
Director Name | William Robert Cavendish Boyle |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 1996) |
Role | Publican |
Correspondence Address | The Bladebone Chapel Row Reading Berkshire RG7 6PD |
Director Name | Nicholas Rupert Hamwee |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 March 1998) |
Role | Investment Banker |
Correspondence Address | Flat 3 21 Sussex Street London SW1V 4RR |
Director Name | Mr Andrew Michael Milne-Watson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 February 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Musgrave Crescent London SW6 4QE |
Secretary Name | Mr Andrew Michael Milne-Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 February 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Musgrave Crescent London SW6 4QE |
Director Name | Holly Black |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 February 2011) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sussex Street London SW1V 4RR |
Director Name | Alexander John Derrick |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 February 2011(18 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 16 September 2011) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Sherbrooke Road London SW6 7QL |
Director Name | James Frances John Bowes Lyon |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(18 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 21 July 2011) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Sussex Street London SW1V 4RR |
Director Name | Christopher Charles Cuming |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2014) |
Role | Client Relations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Sussex Street London SW1V 4RR |
Secretary Name | Alexander Derrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(18 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | 129 Sherbrooke Road London SW6 7QL |
Director Name | Matthew Haigh |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 October 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Benedicts Old Avenue Weybridge Surrey KT13 0PS |
Director Name | Mr Alexander Cheasty Kornman |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2016(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Sussex Street London SW1V 4RR |
Registered Address | 21 Sussex Street London SW1V 4RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | Matthew Haigh 33.33% Ordinary |
---|---|
1 at £10 | Mette Frederiksen 33.33% Ordinary |
1 at £10 | Michael Bluck & Astrid Bluck 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
6 May 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
---|---|
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
24 May 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
22 February 2019 | Registered office address changed from 5 Erin Close London SW6 1BF to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 22 February 2019 (1 page) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 September 2017 | Termination of appointment of Matthew Haigh as a director on 20 October 2016 (2 pages) |
1 September 2017 | Termination of appointment of Matthew Haigh as a director on 20 October 2016 (2 pages) |
15 August 2017 | Appointment of Mr Alexander Cheasty Kornman as a director on 20 October 2016 (3 pages) |
15 August 2017 | Appointment of Mr Alexander Cheasty Kornman as a director on 20 October 2016 (3 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 April 2015 | Appointment of Michael Grant York Bluck as a director on 28 August 2014 (4 pages) |
23 April 2015 | Appointment of Michael Grant York Bluck as a director on 28 August 2014 (4 pages) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 January 2015 | Termination of appointment of Christopher Charles Cuming as a director on 28 August 2014 (2 pages) |
2 January 2015 | Termination of appointment of Christopher Charles Cuming as a director on 28 August 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 August 2013 | Appointment of Matthew Haigh as a director (3 pages) |
19 August 2013 | Appointment of Matthew Haigh as a director (3 pages) |
13 June 2013 | Termination of appointment of James Bowes Lyon as a director (2 pages) |
13 June 2013 | Termination of appointment of James Bowes Lyon as a director (2 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Appointment of Mette Frederiksen as a director (3 pages) |
22 December 2011 | Appointment of Mette Frederiksen as a secretary (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 December 2011 | Appointment of Mette Frederiksen as a secretary (3 pages) |
22 December 2011 | Termination of appointment of Alexander Derrick as a director (2 pages) |
22 December 2011 | Termination of appointment of Alexander Derrick as a director (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 December 2011 | Appointment of Mette Frederiksen as a director (3 pages) |
12 December 2011 | Termination of appointment of Alexander Derrick as a secretary (2 pages) |
12 December 2011 | Termination of appointment of Alexander Derrick as a secretary (2 pages) |
26 May 2011 | Appointment of James Frances John Bowes Lyon as a director (3 pages) |
26 May 2011 | Appointment of Alexander Derrick as a secretary (3 pages) |
26 May 2011 | Appointment of Alexander Derrick as a secretary (3 pages) |
26 May 2011 | Appointment of James Frances John Bowes Lyon as a director (3 pages) |
18 May 2011 | Termination of appointment of Andrew Milne-Watson as a director (2 pages) |
18 May 2011 | Termination of appointment of Andrew Milne-Watson as a secretary (2 pages) |
18 May 2011 | Termination of appointment of Andrew Milne-Watson as a director (2 pages) |
18 May 2011 | Appointment of Alexander John Derrick as a director (3 pages) |
18 May 2011 | Appointment of Alexander John Derrick as a director (3 pages) |
18 May 2011 | Termination of appointment of Peter Worlidge as a director (2 pages) |
18 May 2011 | Termination of appointment of Holly Black as a director (2 pages) |
18 May 2011 | Termination of appointment of Andrew Milne-Watson as a secretary (2 pages) |
18 May 2011 | Registered office address changed from 5 Erin Close London SW6 1BF United Kingdom on 18 May 2011 (2 pages) |
18 May 2011 | Appointment of Christopher Charles Cuming as a director (3 pages) |
18 May 2011 | Termination of appointment of Holly Black as a director (2 pages) |
18 May 2011 | Registered office address changed from 5 Erin Close London SW6 1BF United Kingdom on 18 May 2011 (2 pages) |
18 May 2011 | Appointment of Christopher Charles Cuming as a director (3 pages) |
18 May 2011 | Termination of appointment of Peter Worlidge as a director (2 pages) |
13 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Registered office address changed from 21 Sussex Street London SW1V 4RR United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Registered office address changed from 21 Sussex Street London SW1V 4RR United Kingdom on 13 May 2011 (1 page) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 April 2010 | Director's details changed for Holly Black on 27 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Peter Francis Worlidge on 27 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Holly Black on 27 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Registered office address changed from 6 Harwood Road London SW6 4PH on 23 April 2010 (1 page) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Andrew Michael Milne-Watson on 27 March 2010 (2 pages) |
23 April 2010 | Registered office address changed from 6 Harwood Road London SW6 4PH on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Peter Francis Worlidge on 27 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Andrew Michael Milne-Watson on 27 March 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
22 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
21 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 March 2001 | Return made up to 27/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 27/03/01; full list of members (7 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (7 pages) |
2 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
24 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 21 sussex street london SW1V 4RR (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 21 sussex street london SW1V 4RR (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
10 June 1997 | Return made up to 27/03/97; full list of members (6 pages) |
10 June 1997 | Return made up to 27/03/97; full list of members (6 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 April 1996 | Return made up to 27/03/96; no change of members (4 pages) |
11 April 1996 | Return made up to 27/03/96; no change of members (4 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
18 April 1995 | Return made up to 27/03/95; full list of members
|
18 April 1995 | Return made up to 27/03/95; full list of members
|
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |