London
W1K 3SQ
Director Name | Rory James Murphy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(8 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Row London W1K 3SQ |
Director Name | James Scott Harris |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2005(12 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 26 Mount Row London W1K 3SQ |
Director Name | Mr Simon Alexander Robin Wharmby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(14 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Stockbroker |
Country of Residence | Switzerland |
Correspondence Address | 26 Mount Row London W1K 3SQ |
Director Name | Lord Anthony Tudor St John |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Mount Row London W1K 3SQ |
Director Name | Mr James Leyland Spinney |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 26 Mount Row London W1K 3SQ |
Director Name | Mrs Angela Caroline Peace Hallett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 26 Mount Row London W1K 3SQ |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | David Patrick Henry Burgess |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 100 Piccadilly London W1J 7NH |
Director Name | Mr Richard Dorian Fenhalls |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 April 2009) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Priory Road Richmond Surrey TW9 3DQ |
Director Name | Mr Pierre Louis Moussa |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 14 Pelham Place London SW7 2NH |
Director Name | Sir David Kenneth Rowe-Ham |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Moon Ridge Stayne End Wentworth Virginia Water Surrey GU25 4PB |
Director Name | Mr Aziz Rodni Daoud Syriani |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 March 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1994) |
Role | Atterny-At-Law |
Correspondence Address | Orphgos 15 Vouliagmeni Athens Greece |
Director Name | Mr William Loel Seymour Guinness |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 March 1999) |
Role | Consultant |
Correspondence Address | 10 Bourne Street London SW1W 8JU |
Director Name | Mr Gerard Eskenazi |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 21 May 1993) |
Role | Company Chairman |
Correspondence Address | 7 Rue Maurice Ravel 92210 Saint-Cloud France |
Director Name | Olivier Guy Marie Heriard-Dubreuil |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 1993(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1994) |
Role | Director Of Companies |
Correspondence Address | 51 Rue De Paradis 75010 Paris France Foreign |
Director Name | Sir Michael Owen Edwardes |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2007) |
Role | Chairman And Director Of Compa |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Anningsley Park Ottershaw Chertsey Surrey KT16 0QY |
Director Name | Renaud Marie Charles Andre Rivain |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 1993(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1994) |
Role | Director Of Companies |
Correspondence Address | 40 Avenue Duquerne Paris 75007 |
Director Name | Julio Emilio Nunez |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 21 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 1997) |
Role | Corporate Director |
Country of Residence | England |
Correspondence Address | 69 Chester Square London SW1W 9DU |
Director Name | Rosalind Margaret Hill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 1996) |
Role | Corporate Financier |
Correspondence Address | 10 Westmoreland Terrace London SW1V 4AF |
Director Name | David Alistair Horner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 1997) |
Role | Investment Analyst |
Correspondence Address | 90 Chelverton Road Putney London SW15 1RL |
Director Name | Edward Charles Inions |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 1997) |
Role | Investment Analyst |
Correspondence Address | 6 Fitzgerald Road Mortlake London SW14 8HA |
Director Name | Mr Anthony Paul Rawlinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Shepherds Hill Highgate London N6 5QJ |
Secretary Name | Mr Christopher Peter Roots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 17 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawkley Lodge Ashford Road, Harrietsham Maidstone Kent ME17 1BH |
Director Name | Paul James Coleman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2000) |
Role | Chartered Accountant |
Correspondence Address | The Dutch House Forty Green Road, Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Director Name | Karen Lesley Hack |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2002) |
Role | Investment Banker |
Correspondence Address | 43 Bedford Gardens London W8 7EF |
Director Name | Andrew Gary Ross |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2003) |
Role | Solicitor |
Correspondence Address | 34 Rigault Road London SW6 4JL |
Director Name | Mr Simon Dennis Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2002) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Manor Farm House Newton Toney Salisbury Wiltshire SP4 0HA |
Director Name | Mr Peter William Bennett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Whilton Daventry Northamptonshire NN11 5NN |
Director Name | Robert Blake Edwards |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tremelling 7 Oakhurst Avenue Harpenden Hertfordshire AL5 2NB |
Director Name | Mr Adrian John Reginald Collins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2007) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 4 Campden Hill Square London W8 7LB |
Director Name | Miles Vincent Lewis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2007) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 959a Fulham Road London SW6 5HY |
Director Name | Stuart John Faulkner |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 May 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Row London W1K 3SQ |
Secretary Name | Mr James Leyland Spinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104a St. Georges Square London SW1V 3QY |
Director Name | Hon Robert William Hanson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Mount Row London W1K 3SQ |
Secretary Name | Richard David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(20 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 January 2019) |
Role | Company Director |
Correspondence Address | 26 Mount Row London W1K 3SQ |
Website | strandhanson.co.uk |
---|---|
Telephone | 020 74093494 |
Telephone region | London |
Registered Address | 26 Mount Row London W1K 3SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
52k at £0.8 | Matthew Chandler 6.40% Ordinary |
---|---|
52k at £0.8 | Warren Pearce 6.40% Ordinary |
37k at £0.8 | Angela Peace 4.55% Ordinary |
274.9k at £0.8 | Simon Thomas John Raggett 33.82% Ordinary |
151.9k at £0.8 | Strand Hanson LTD 18.68% Ordinary |
120k at £0.8 | James Scott Harris 14.77% Ordinary |
120k at £0.8 | Rory James Murphy 14.77% Ordinary |
5k at £0.8 | Nadia Szabatura 0.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,197,556 |
Gross Profit | £6,211,783 |
Net Worth | £4,172,751 |
Cash | £2,846,321 |
Current Liabilities | £2,591,827 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
9 August 2011 | Delivered on: 18 August 2011 Persons entitled: Monitor Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £57,334.20 and any other sums paid into that account see image for full details. Outstanding |
---|---|
9 August 2011 | Delivered on: 18 August 2011 Persons entitled: Monitor Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £86,301.60 and any other sums paid into that account see image for full details. Outstanding |
9 August 2011 | Delivered on: 18 August 2011 Persons entitled: Monitor Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £91,337.40 and any other sums paid into that account see image for full details. Outstanding |
9 August 2011 | Delivered on: 18 August 2011 Persons entitled: Monitor Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £95,634 and any other sums paid into that account see image for full details. Outstanding |
24 December 2009 | Delivered on: 5 January 2010 Persons entitled: Monitor Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Equitable interest in the sum of £130,000 plus vat of £19,500, any other sums paid into the account. See image for full details. Outstanding |
30 January 2004 | Delivered on: 4 February 2004 Persons entitled: Monitor Property Investments Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £121,278.38 and any other sums paid into the account as defined therein. Outstanding |
30 January 2004 | Delivered on: 4 February 2004 Persons entitled: Monitor Property Investments Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £70,400.25 and any other sums paid into the account as defined therein. Outstanding |
5 July 1994 | Delivered on: 9 July 1994 Persons entitled: Grosvenor (Mayfair) Estate Classification: Deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The company's equitable interest in the sum of £16,850.00 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account (as defined) below. See the mortgage charge document for full details. Outstanding |
13 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
3 October 2022 | Appointment of Mr James Leyland Spinney as a director on 1 October 2022 (2 pages) |
3 October 2022 | Appointment of Mrs Angela Caroline Peace Hallett as a director on 1 October 2022 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
20 May 2022 | Termination of appointment of Stuart John Faulkner as a director on 19 May 2022 (1 page) |
24 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
19 March 2021 | Satisfaction of charge 1 in full (1 page) |
19 March 2021 | Satisfaction of charge 2 in full (1 page) |
19 March 2021 | Satisfaction of charge 8 in full (1 page) |
19 March 2021 | Satisfaction of charge 3 in full (1 page) |
19 March 2021 | Satisfaction of charge 6 in full (1 page) |
19 March 2021 | Satisfaction of charge 7 in full (1 page) |
19 March 2021 | Satisfaction of charge 5 in full (1 page) |
19 March 2021 | Satisfaction of charge 4 in full (1 page) |
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
22 January 2019 | Termination of appointment of Richard David Evans as a secretary on 22 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 31 December 2017 (25 pages) |
1 February 2018 | Full accounts made up to 31 December 2016 (25 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
27 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
27 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 January 2017 | Director's details changed for Mr Simon Alexander Robin Wharmby on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Rory James Murphy on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Stuart John Faulkner on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Stuart John Faulkner on 26 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Director's details changed for James Scott Harris on 23 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Rory James Murphy on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for James Scott Harris on 23 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Simon Alexander Robin Wharmby on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Simon Thomas John Raggett on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Simon Thomas John Raggett on 26 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
20 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
11 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
6 January 2015 | Termination of appointment of Robert William Hanson as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Robert William Hanson as a director on 6 January 2015 (1 page) |
22 July 2014 | Appointment of Lord Anthony Tudor St John as a director on 7 May 2014 (2 pages) |
22 July 2014 | Appointment of Lord Anthony Tudor St John as a director on 7 May 2014 (2 pages) |
22 July 2014 | Appointment of Lord Anthony Tudor St John as a director on 7 May 2014 (2 pages) |
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
3 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
29 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
18 February 2013 | Appointment of Richard David Evans as a secretary (3 pages) |
18 February 2013 | Appointment of Richard David Evans as a secretary (3 pages) |
12 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (19 pages) |
12 February 2013 | Termination of appointment of James Spinney as a secretary (2 pages) |
12 February 2013 | Director's details changed for Simon Thomas John Raggett on 29 January 2013 (3 pages) |
12 February 2013 | Director's details changed for Simon Thomas John Raggett on 29 January 2013 (3 pages) |
12 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (19 pages) |
12 February 2013 | Termination of appointment of James Spinney as a secretary (2 pages) |
23 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
23 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (19 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (19 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 May 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (19 pages) |
3 May 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (19 pages) |
3 May 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
3 May 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
13 April 2011 | Secretary's details changed for Mr James Leyland Spinney on 10 January 2010 (3 pages) |
13 April 2011 | Director's details changed for Rory James Murphy on 30 June 2010 (3 pages) |
13 April 2011 | Secretary's details changed for Mr James Leyland Spinney on 10 January 2010 (3 pages) |
13 April 2011 | Director's details changed for Rory James Murphy on 30 June 2010 (3 pages) |
13 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
13 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (18 pages) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (18 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
20 January 2010 | Resolutions
|
20 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
5 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
16 December 2009 | Appointment of Hon Robert William Hanson as a director (3 pages) |
16 December 2009 | Appointment of Hon Robert William Hanson as a director (3 pages) |
16 December 2009 | Termination of appointment of Jo Welman as a director (2 pages) |
16 December 2009 | Termination of appointment of Jo Welman as a director (2 pages) |
15 October 2009 | Company name changed strand partners LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Change of name notice (3 pages) |
15 October 2009 | Change of name notice (3 pages) |
15 October 2009 | Company name changed strand partners LIMITED\certificate issued on 15/10/09
|
6 June 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
6 June 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
29 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
29 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
7 May 2009 | Gbp ic 1578400/585812\17/04/09\gbp sr [email protected]=992588\ (2 pages) |
7 May 2009 | Gbp ic 1578400/585812\17/04/09\gbp sr [email protected]=992588\ (2 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Appointment terminated director richard fenhalls (1 page) |
28 April 2009 | Secretary appointed james leyland spinney (3 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Appointment terminated secretary christopher roots (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Appointment terminated director richard fenhalls (1 page) |
28 April 2009 | Secretary appointed james leyland spinney (3 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Appointment terminated secretary christopher roots (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
25 March 2009 | Statement by directors (3 pages) |
25 March 2009 | Memorandum and Articles of Association (6 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Solvency statement dated 20/03/09 (3 pages) |
25 March 2009 | Min detail amend capital eff 25/03/09 (1 page) |
25 March 2009 | Memorandum and Articles of Association (6 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Solvency statement dated 20/03/09 (3 pages) |
25 March 2009 | Min detail amend capital eff 25/03/09 (1 page) |
25 March 2009 | Statement by directors (3 pages) |
16 January 2009 | Director's change of particulars / richard fenhalls / 15/01/2008 (1 page) |
16 January 2009 | Return made up to 15/01/09; full list of members (13 pages) |
16 January 2009 | Director's change of particulars / richard fenhalls / 15/01/2008 (1 page) |
16 January 2009 | Return made up to 15/01/09; full list of members (13 pages) |
9 October 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
9 October 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
25 January 2008 | Return made up to 15/01/08; full list of members (8 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 15/01/08; full list of members (8 pages) |
15 October 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
15 October 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
1 February 2007 | Return made up to 15/01/07; full list of members
|
1 February 2007 | Return made up to 15/01/07; full list of members
|
10 August 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
10 August 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
22 June 2006 | Ad 07/06/06--------- £ si 478000@1=478000 £ ic 1500000/1978000 (4 pages) |
22 June 2006 | Ad 07/06/06--------- £ si 478000@1=478000 £ ic 1500000/1978000 (4 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
8 March 2006 | Nc inc already adjusted 28/02/06 (2 pages) |
8 March 2006 | Nc inc already adjusted 28/02/06 (2 pages) |
8 March 2006 | Resolutions
|
3 February 2006 | Return made up to 15/01/06; full list of members
|
3 February 2006 | Return made up to 15/01/06; full list of members
|
21 June 2005 | Full accounts made up to 31 March 2005 (20 pages) |
21 June 2005 | Full accounts made up to 31 March 2005 (20 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members
|
24 January 2005 | Return made up to 15/01/05; full list of members
|
24 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 110 park street london W1K 6NX (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 110 park street london W1K 6NX (1 page) |
9 March 2004 | Ad 19/02/04--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
9 March 2004 | Ad 19/02/04--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
26 February 2004 | Nc inc already adjusted 19/02/04 (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Nc inc already adjusted 19/02/04 (1 page) |
26 February 2004 | Resolutions
|
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members
|
22 January 2004 | Return made up to 15/01/04; full list of members
|
17 December 2003 | New director appointed (6 pages) |
17 December 2003 | New director appointed (6 pages) |
13 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
13 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members
|
21 January 2003 | Return made up to 15/01/03; full list of members
|
16 November 2002 | New director appointed (3 pages) |
16 November 2002 | New director appointed (3 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
12 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
12 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 15/01/02; full list of members
|
26 January 2002 | Return made up to 15/01/02; full list of members
|
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (4 pages) |
12 September 2001 | New director appointed (4 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
11 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (8 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (8 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
29 June 2000 | Full accounts made up to 31 March 2000 (18 pages) |
29 June 2000 | Full accounts made up to 31 March 2000 (18 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
23 January 2000 | Return made up to 15/01/00; full list of members
|
23 January 2000 | Return made up to 15/01/00; full list of members
|
25 November 1999 | Registered office changed on 25/11/99 from: 22 tudor street london EC4Y 0JJ (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 22 tudor street london EC4Y 0JJ (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
25 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
18 February 1999 | Return made up to 15/01/99; no change of members (15 pages) |
18 February 1999 | Return made up to 15/01/99; no change of members (15 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
15 April 1998 | New director appointed (6 pages) |
15 April 1998 | New director appointed (6 pages) |
24 March 1998 | Return made up to 15/01/98; no change of members (9 pages) |
24 March 1998 | Return made up to 15/01/98; no change of members (9 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
11 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
11 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 15/01/97; full list of members
|
11 February 1997 | Return made up to 15/01/97; full list of members
|
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Secretary resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 15/01/96; no change of members (10 pages) |
23 January 1996 | Return made up to 15/01/96; no change of members (10 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
28 March 1995 | Return made up to 15/01/95; no change of members
|
28 March 1995 | Return made up to 15/01/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
25 March 1993 | Resolutions
|
25 March 1993 | Resolutions
|
25 March 1993 | Nc inc already adjusted 15/03/93 (1 page) |
25 March 1993 | Nc inc already adjusted 15/03/93 (1 page) |
10 March 1993 | Resolutions
|
10 March 1993 | Memorandum and Articles of Association (14 pages) |
10 March 1993 | Memorandum and Articles of Association (14 pages) |
10 March 1993 | Resolutions
|
8 March 1993 | Company name changed\certificate issued on 08/03/93 (3 pages) |
8 March 1993 | Company name changed\certificate issued on 08/03/93 (3 pages) |
24 February 1993 | Resolutions
|
24 February 1993 | Resolutions
|
24 February 1993 | Memorandum and Articles of Association (5 pages) |
24 February 1993 | Memorandum and Articles of Association (5 pages) |
15 January 1993 | Incorporation (16 pages) |
15 January 1993 | Incorporation (16 pages) |