Humbie
East Lothian
EH36 5PN
Scotland
Director Name | Mr Gurvir Singh Grewal |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(28 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Flat 1 107 St. Georges Square London SW1V 3QP |
Secretary Name | BUNN & Co. (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 22 Moreton Street London SW1V 2PT |
Director Name | Margaret Carrington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cochrane Court Leyton Grange Leyton London E10 5JA |
Director Name | Mr Valerio Bedini |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 1993(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 May 1998) |
Role | Architect |
Country of Residence | Italy |
Correspondence Address | Via Moena 15 Rome 00135 |
Secretary Name | Robert Nicholas Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Director Name | Joy Taylor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2000) |
Role | Solicitor |
Correspondence Address | 6 Marlings Park Avenue Chislehurst Kent BR7 6QW |
Director Name | Linda Isabel Kennedy |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1999(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2002) |
Role | Antiques Dealer |
Correspondence Address | 107 St Georges Square London SW1V 3QP |
Director Name | Dr Sarah Blanche Mills |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2000(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2004) |
Role | Doctor |
Correspondence Address | 158 Tachbrook Street London SW1V 2NE |
Director Name | Margaret Hiorth |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Flat 6 107 Saint Georges Square London SW1V 3QP |
Director Name | Fiona Anderson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 58 Chapel Lane Wilmslow SK9 5HZ |
Director Name | Robert Mills |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 December 2008) |
Role | Financial Analyst |
Correspondence Address | Flat 4 107 St Georges Square London SW1V 3QP |
Director Name | Angelo Testori |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 March 2004(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 August 2015) |
Role | Banker |
Correspondence Address | Flat 3 107 St George's Square London Sw1 |
Director Name | Dr Peter Hard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(12 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 December 2021) |
Role | Doctor |
Correspondence Address | Basement Flat 107 St Georges Square London SW1V 3QP |
Secretary Name | Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Secretary Name | CMM (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | Sceptre House 169/173 Regent Street London W1R 7FB |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2008) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2015) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 18 Churton Street London SW1V 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Angelo Testori & Mrs Paola Sabbioni 16.67% Ordinary |
---|---|
1 at £1 | Mr Peter Laurence Stanley Hard & Mrs Susan Elizabeth Mary Hard 16.67% Ordinary |
1 at £1 | Mrs Christine Gafner 16.67% Ordinary |
1 at £1 | Patrick John Flockhart & Linda Katherine Flockhart 16.67% Ordinary |
1 at £1 | Rhona Macleod 16.67% Ordinary |
1 at £1 | Vina Shah & Hilesh Shah 16.67% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
27 September 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
12 July 2023 | Secretary's details changed for Bunn & Co. (London) Ltd on 12 July 2023 (1 page) |
15 May 2023 | Registered office address changed from Bunn & Co 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on 15 May 2023 (1 page) |
16 February 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
25 April 2022 | Appointment of Mr Gurvir Singh Grewal as a director on 11 April 2022 (2 pages) |
9 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
2 February 2022 | Termination of appointment of Peter Hard as a director on 8 December 2021 (1 page) |
4 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
27 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
3 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
25 April 2017 | Appointment of Bunn & Co. (London) Ltd as a secretary on 1 January 2016 (2 pages) |
25 April 2017 | Appointment of Bunn & Co. (London) Ltd as a secretary on 1 January 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 January 2016 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Bunn & Co 22 Moreton Street London SW1V 2PT on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Bunn & Co 22 Moreton Street London SW1V 2PT on 11 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Kelly Hobbs as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Kelly Hobbs as a secretary on 21 December 2015 (1 page) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 September 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
1 September 2015 | Termination of appointment of Angelo Testori as a director on 25 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Angelo Testori as a director on 25 August 2015 (1 page) |
5 February 2015 | Appointment of Mr Patrick John Flockhart as a director on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Patrick John Flockhart as a director on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Patrick John Flockhart as a director on 1 February 2015 (2 pages) |
26 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
7 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
21 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
12 April 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
12 April 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
7 April 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
30 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 March 2010 | Appointment of Terence Robert White as a secretary (2 pages) |
4 March 2010 | Appointment of Terence Robert White as a secretary (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 October 2009 | Annual return made up to 22 September 2009 (6 pages) |
30 October 2009 | Annual return made up to 22 September 2009 (6 pages) |
29 April 2009 | Appointment terminate, secretary moreton corporate services LIMITED logged form (1 page) |
29 April 2009 | Appointment terminate, director robert mills logged form (1 page) |
29 April 2009 | Appointment terminate, director robert mills logged form (1 page) |
29 April 2009 | Appointment terminate, secretary moreton corporate services LIMITED logged form (1 page) |
27 April 2009 | Appointment terminate, director robert peter mills logged form (1 page) |
27 April 2009 | Appointment terminate, director robert peter mills logged form (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Secretary appointed crabtree property management LTD (2 pages) |
8 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
8 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
8 April 2009 | Secretary appointed crabtree property management LTD (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page) |
22 December 2008 | Return made up to 22/10/08; change of members (8 pages) |
22 December 2008 | Return made up to 22/10/08; change of members (8 pages) |
19 December 2008 | Appointment terminated director robert mills (1 page) |
19 December 2008 | Appointment terminated director robert mills (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 November 2007 | Return made up to 22/09/07; full list of members
|
3 November 2007 | Return made up to 22/09/07; full list of members
|
30 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 October 2006 | Return made up to 22/09/06; full list of members (10 pages) |
24 October 2006 | Return made up to 22/09/06; full list of members (10 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 October 2005 | Return made up to 22/09/05; full list of members (9 pages) |
3 October 2005 | Return made up to 22/09/05; full list of members (9 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 22/09/04; full list of members (9 pages) |
22 October 2004 | Return made up to 22/09/04; full list of members (9 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
2 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 September 2002 | Return made up to 22/09/02; full list of members (9 pages) |
19 September 2002 | Return made up to 22/09/02; full list of members (9 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
12 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
24 September 2001 | Return made up to 22/09/01; full list of members (9 pages) |
24 September 2001 | Return made up to 22/09/01; full list of members (9 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 October 2000 | Return made up to 22/09/00; full list of members
|
13 October 2000 | Return made up to 22/09/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
12 October 1999 | Return made up to 22/09/99; no change of members (5 pages) |
12 October 1999 | Return made up to 22/09/99; no change of members (5 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
1 March 1999 | Return made up to 22/09/98; full list of members (6 pages) |
1 March 1999 | Return made up to 22/09/98; full list of members (6 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 November 1997 | Return made up to 22/09/97; no change of members (4 pages) |
20 November 1997 | Return made up to 22/09/97; no change of members (4 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
15 August 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
15 August 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: bell house 175 regent street london W1R 7FB (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: bell house 175 regent street london W1R 7FB (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
13 November 1995 | Return made up to 22/09/95; full list of members (6 pages) |
13 November 1995 | Return made up to 22/09/95; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page) |
6 September 1995 | Ad 27/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 September 1995 | Ad 29/08/95--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
6 September 1995 | Ad 27/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 September 1995 | Ad 29/08/95--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
27 February 1994 | Memorandum and Articles of Association (11 pages) |
27 February 1994 | Memorandum and Articles of Association (11 pages) |