London
EC4A 3TW
Director Name | Mr Andrew Harold Wentworth Sutcliffe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Anthony Julian Goff |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Alan Charles Langridge |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 20 Elms Road Harrow Weald Middlesex HA3 6BQ |
Director Name | Martin Andrew Forrest Goodwin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Arthur Leslie Fawke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 July 1995) |
Role | Company Director |
Correspondence Address | 9 Blake Gardens London SW6 4QB |
Director Name | John Vaughan-Fowler |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 12 November 2015) |
Role | Financial Adviser |
Correspondence Address | 81a High Street Great Missenden Buckinghamshire HP16 0AL |
Director Name | Mr Paul England Mitchell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 April 2006) |
Role | Solicitor |
Correspondence Address | 74 Palace Road London SW2 3JX |
Director Name | Christopher Martin Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 May 2005) |
Role | Chartered Tax Adviser |
Correspondence Address | 2 Willersley Close Sidcup Kent DA15 9EL |
Director Name | Michael David Stanford-Tuck |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 May 2005) |
Role | Solicitor |
Correspondence Address | Catts Place Headley Thatcham Berkshire RG19 8LQ |
Director Name | Michael John Tussaud |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marlborough Road Chiswick London W4 4ET |
Director Name | Mr Nicholas David Warr |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Todd Hume McCormack |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2016(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(16 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 July 2018) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
4 at £1 | R & H Trust Co (Bermuda) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
11 January 2021 | Termination of appointment of Todd Hume Mccormack as a director on 7 January 2021 (1 page) |
---|---|
16 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 July 2018 | Register(s) moved to registered inspection location 5 Berkeley Mews London W1H 7PB (1 page) |
30 July 2018 | Change of details for Ophelia Magdalene Dahl as a person with significant control on 30 July 2018 (2 pages) |
30 July 2018 | Director's details changed for Mr Andrew Harold Wentworth Sutcliffe on 30 July 2018 (2 pages) |
30 July 2018 | Register inspection address has been changed to 5 Berkeley Mews London W1H 7PB (1 page) |
27 July 2018 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 July 2018 (1 page) |
24 May 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
24 May 2018 | Notification of Ophelia Magdalene Dahl as a person with significant control on 6 April 2016 (2 pages) |
24 May 2018 | Withdrawal of a person with significant control statement on 24 May 2018 (2 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Martin Andrew Forrest Goodwin as a director on 28 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Martin Andrew Forrest Goodwin as a director on 28 April 2016 (1 page) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 March 2016 | Appointment of Todd Hume Mccormack as a director on 9 February 2016 (2 pages) |
23 March 2016 | Appointment of Todd Hume Mccormack as a director on 9 February 2016 (2 pages) |
22 March 2016 | Appointment of Anthony Julian Goff as a director on 9 February 2016 (2 pages) |
22 March 2016 | Appointment of Anthony Julian Goff as a director on 9 February 2016 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 December 2015 | Appointment of Nicholas David Warr as a director on 12 November 2015 (3 pages) |
8 December 2015 | Termination of appointment of John Vaughan-Fowler as a director on 12 November 2015 (2 pages) |
8 December 2015 | Appointment of Andrew Harold Wentworth Sutcliffe as a director on 12 November 2015 (3 pages) |
8 December 2015 | Appointment of Nichaolas David Warr as a director on 12 November 2015 (3 pages) |
8 December 2015 | Termination of appointment of John Vaughan-Fowler as a director on 12 November 2015 (2 pages) |
8 December 2015 | Appointment of Andrew Harold Wentworth Sutcliffe as a director on 12 November 2015 (3 pages) |
8 December 2015 | Appointment of Nicholas David Warr as a director on 12 November 2015 (3 pages) |
4 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 October 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
20 April 2010 | Director's details changed for John Brendan Vaughan Fowler on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for John Brendan Vaughan Fowler on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for John Brendan Vaughan Fowler on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Termination of appointment of Nicholas Warr as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Warr as a director (1 page) |
6 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
19 November 2009 | Appointment of Nicholas David Warr as a director (2 pages) |
19 November 2009 | Appointment of Nicholas David Warr as a director (2 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
8 April 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
8 April 2009 | Director's change of particulars / martin goodwin / 24/11/2008 (1 page) |
8 April 2009 | Director's change of particulars / martin goodwin / 24/11/2008 (1 page) |
8 April 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
13 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 June 2008 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
6 June 2008 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
15 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
15 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
7 June 2004 | Return made up to 06/04/04; full list of members (7 pages) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Return made up to 06/04/04; full list of members (7 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
9 May 2002 | Return made up to 06/04/02; full list of members (8 pages) |
9 May 2002 | Return made up to 06/04/02; full list of members (8 pages) |
9 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Director's particulars changed (1 page) |
11 February 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
1 June 2001 | Return made up to 06/04/01; full list of members (8 pages) |
1 June 2001 | Return made up to 06/04/01; full list of members (8 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
26 April 2000 | Return made up to 06/04/00; change of members (8 pages) |
26 April 2000 | Return made up to 06/04/00; change of members (8 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
1 October 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
9 August 1999 | Return made up to 06/04/99; full list of members (8 pages) |
9 August 1999 | Return made up to 06/04/99; full list of members (8 pages) |
26 May 1998 | Return made up to 06/04/98; no change of members (7 pages) |
26 May 1998 | Return made up to 06/04/98; no change of members (7 pages) |
19 March 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
19 March 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
23 September 1997 | New director appointed (1 page) |
23 September 1997 | New director appointed (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Return made up to 06/04/97; no change of members (6 pages) |
29 April 1997 | Return made up to 06/04/97; no change of members (6 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
12 June 1996 | Amended accounts made up to 31 May 1995 (3 pages) |
12 June 1996 | Amended accounts made up to 31 May 1995 (3 pages) |
15 April 1996 | Return made up to 06/04/96; full list of members (7 pages) |
15 April 1996 | Return made up to 06/04/96; full list of members (7 pages) |
19 March 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
19 March 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
4 August 1995 | Director resigned;new director appointed (4 pages) |
4 August 1995 | Director resigned;new director appointed (4 pages) |
26 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
26 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
30 March 1995 | Accounts for a dormant company made up to 31 May 1994 (3 pages) |
30 March 1995 | Accounts for a dormant company made up to 31 May 1994 (3 pages) |