17 Crosswall
London
EC3N 2LB
Director Name | Mr Walter Bertram Harbert |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Role | Charity Administrator |
Correspondence Address | 67 Bristol Road Keysham Bristol Avon BS18 2BB |
Director Name | William Napier Menzies-Wilson |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Last House Old Northampton NN6 9RA |
Director Name | Col Edward John Mayo |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Role | Director-General |
Correspondence Address | Ballamoar Castle Sandygate Isle Of Man IM7 3AJ |
Secretary Name | Mr John Ernest Morgan Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hall Place Gardens St Albans Hertfordshire AL1 3SP |
Secretary Name | Mr Stephen Denis Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1999) |
Role | Financial Director And Company |
Correspondence Address | 8 Spenser Close Royston Herts SG8 5TB |
Director Name | Mr Stephen Denis Burgess |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1999) |
Role | Financial Director |
Correspondence Address | 8 Spenser Close Royston Herts SG8 5TB |
Director Name | Mr Charles Michael Lake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2009) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 30 Waverley Drive Camberley Surrey GU15 2DP |
Director Name | Mr Keith Robin Hickey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sevenoaks Road Orpington Kent BR6 9JN |
Secretary Name | Mr Keith Robin Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sevenoaks Road Orpington Kent BR6 9JN |
Director Name | Stephen David Jones |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2007) |
Role | Director Communications |
Correspondence Address | 30 Grafton Road Acton London W3 6PB |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mr Charles William Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(15 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mr Mark Ian Harvey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 2014) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mr Rajeev Arya |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(22 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Ms Agnes Christina Lynch |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2020) |
Role | Head Of Legal Services |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Website | ageuk.org.uk |
---|
Registered Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Age Uk 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
2 February 2022 | Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2 February 2022 (1 page) |
30 January 2022 | Registered office address changed from Tavis House 1-6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 30 January 2022 (1 page) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
1 October 2020 | Termination of appointment of Agnes Christina Lynch as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Richard Jonathan Hawtin as a director on 30 September 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Rajeev Arya as a director on 29 March 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 May 2016 | Appointment of Miss Agnes Christina Lynch as a director on 1 April 2016 (2 pages) |
5 May 2016 | Appointment of Miss Agnes Christina Lynch as a director on 1 April 2016 (2 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Termination of appointment of Mark Harvey as a director (1 page) |
13 June 2014 | Termination of appointment of Mark Harvey as a secretary (1 page) |
13 June 2014 | Termination of appointment of Mark Harvey as a secretary (1 page) |
13 June 2014 | Appointment of Mr Rajeev Arya as a director (2 pages) |
13 June 2014 | Appointment of Mr Rajeev Arya as a director (2 pages) |
13 June 2014 | Termination of appointment of Mark Harvey as a director (1 page) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of Charles Scott as a director
|
19 February 2013 | Termination of appointment of Charles Scott as a director
|
18 February 2013 | Appointment of Mr Mark Ian Harvey as a director (2 pages) |
18 February 2013 | Appointment of Mr Mark Ian Harvey as a director
|
18 February 2013 | Appointment of Mr Mark Ian Harvey as a director (2 pages) |
18 February 2013 | Appointment of Mr Mark Ian Harvey as a director (2 pages) |
18 February 2013 | Termination of appointment of Charles Scott as a director (1 page) |
18 February 2013 | Appointment of Mr Mark Ian Harvey as a director (2 pages) |
18 February 2013 | Termination of appointment of Charles Scott as a director (1 page) |
18 February 2013 | Appointment of Mr Mark Ian Harvey as a director
|
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Director's details changed for Mr Charles William Scott on 8 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Charles William Scott on 8 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mr Mark Ian Harvey on 8 May 2012 (1 page) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Secretary's details changed for Mr Mark Ian Harvey on 8 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Mr Mark Ian Harvey on 8 May 2012 (1 page) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Director's details changed for Mr Charles William Scott on 8 May 2012 (2 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Registered office address changed from , 207-221 Pentonville Road, London, N1 9UZ on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from , 207-221 Pentonville Road, London, N1 9UZ on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from , 207-221 Pentonville Road, London, N1 9UZ on 1 September 2011 (1 page) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
17 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
7 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
18 May 2009 | Appointment terminated director charles lake (1 page) |
18 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
18 May 2009 | Appointment terminated director charles lake (1 page) |
10 September 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
10 September 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
27 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
27 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
18 July 2006 | Return made up to 08/05/06; full list of members (7 pages) |
18 July 2006 | Return made up to 08/05/06; full list of members (7 pages) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 June 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
21 May 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
16 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
27 October 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
16 May 2002 | Return made up to 08/05/02; full list of members
|
16 May 2002 | Return made up to 08/05/02; full list of members
|
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: st. James's walk, london, EC1R 0BE (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: st. James's walk, london, EC1R 0BE (1 page) |
27 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
27 July 2000 | Auditor's resignation (1 page) |
27 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
27 July 2000 | Auditor's resignation (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 08/05/00; full list of members
|
18 May 2000 | Return made up to 08/05/00; full list of members
|
16 August 1999 | Full accounts made up to 30 April 1999 (6 pages) |
16 August 1999 | Full accounts made up to 30 April 1999 (6 pages) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
18 June 1999 | New secretary appointed;new director appointed (3 pages) |
18 June 1999 | New secretary appointed;new director appointed (3 pages) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | Return made up to 08/05/99; no change of members (7 pages) |
14 May 1999 | Return made up to 08/05/99; no change of members (7 pages) |
12 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
12 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
13 May 1998 | Return made up to 08/05/98; full list of members (9 pages) |
13 May 1998 | Return made up to 08/05/98; full list of members (9 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (7 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (7 pages) |
15 May 1997 | Return made up to 08/05/97; no change of members (7 pages) |
15 May 1997 | Return made up to 08/05/97; no change of members (7 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
15 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
9 May 1995 | Return made up to 14/05/95; change of members (6 pages) |
9 May 1995 | Return made up to 14/05/95; change of members (6 pages) |
10 June 1992 | Memorandum and Articles of Association (10 pages) |
10 June 1992 | Memorandum and Articles of Association (10 pages) |
14 May 1992 | Incorporation (6 pages) |
14 May 1992 | Incorporation (6 pages) |