3rd Floor
London
EC4A 3DQ
Secretary Name | Mr Thomas Rory St John Meadows |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2000(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Monks Horton Way St. Albans Hertfordshire AL1 4HA |
Director Name | Mr Simon Axel Robin Taube |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2008(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | Mr Simon Axel Robin Taube |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2008(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Martine Taube |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(14 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Janice Devitt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(1 day after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ely Place 3rd Floor London EC1N 6TD |
Director Name | John Anthony William Jennings |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 39 Cloth Fair London EC1A 7JQ |
Secretary Name | John Anthony William Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 39 Cloth Fair London EC1A 7JQ |
Director Name | Nils Otto Taube |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 March 2008) |
Role | Investment Manager |
Correspondence Address | The Old Rectory Great Wigborough Colchester Essex CO5 7RL |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,566,837 |
Cash | £2,063,013 |
Current Liabilities | £869,426 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
27 April 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
31 March 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
15 February 2023 | Director's details changed for Martine Taube on 31 January 2023 (2 pages) |
15 February 2023 | Change of details for Martine Taube as a person with significant control on 31 January 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
20 September 2021 | Change of details for Martine Taube as a person with significant control on 20 September 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
6 October 2020 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 6 October 2020 (1 page) |
15 May 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Martin Quentin Nils Taube on 18 September 2015 (2 pages) |
18 February 2016 | Director's details changed for Martin Quentin Nils Taube on 18 September 2015 (2 pages) |
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Secretary's details changed for Simon Axel Robin Taube on 1 February 2013 (1 page) |
1 February 2013 | Secretary's details changed for Simon Axel Robin Taube on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Secretary's details changed for Simon Axel Robin Taube on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Termination of appointment of Janice Devitt as a director (1 page) |
31 August 2010 | Termination of appointment of Janice Devitt as a director (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Director's details changed for Simon Axel Robin Taube on 31 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Simon Axel Robin Taube on 31 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Janice Devitt on 31 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Janice Devitt on 31 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Martin Quentin Nils Taube on 31 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Martin Quentin Nils Taube on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Janice Devitt on 19 June 2009 (1 page) |
9 February 2010 | Secretary's details changed for Simon Axel Robin Taube on 19 June 2009 (1 page) |
9 February 2010 | Director's details changed for Simon Axel Robin Taube on 19 June 2009 (1 page) |
9 February 2010 | Secretary's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (2 pages) |
9 February 2010 | Director's details changed for Martin Quentin Nils Taube on 19 June 2009 (1 page) |
9 February 2010 | Director's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (1 page) |
9 February 2010 | Director's details changed for Janice Devitt on 19 June 2009 (1 page) |
9 February 2010 | Director's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (1 page) |
9 February 2010 | Secretary's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (2 pages) |
9 February 2010 | Director's details changed for Martin Quentin Nils Taube on 19 June 2009 (1 page) |
9 February 2010 | Director's details changed for Simon Axel Robin Taube on 19 June 2009 (1 page) |
9 February 2010 | Secretary's details changed for Simon Axel Robin Taube on 19 June 2009 (1 page) |
19 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
19 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
31 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
9 April 2008 | Director appointed martin quentin nils taube (2 pages) |
9 April 2008 | Director appointed martin quentin nils taube (2 pages) |
1 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
27 March 2008 | Director and secretary appointed simon axel robin taube (2 pages) |
27 March 2008 | Director and secretary appointed simon axel robin taube (2 pages) |
17 March 2008 | Appointment terminated director nils taube (1 page) |
17 March 2008 | Appointment terminated director nils taube (1 page) |
7 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
7 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
7 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 August 2006 | Ad 14/08/06--------- £ si 200000@1=200000 £ ic 1950100/2150100 (2 pages) |
21 August 2006 | Ad 14/08/06--------- £ si 200000@1=200000 £ ic 1950100/2150100 (2 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
20 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
20 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
1 September 2005 | Ad 31/08/05--------- £ si 450000@1=450000 £ ic 1500100/1950100 (1 page) |
1 September 2005 | Ad 31/08/05--------- £ si 450000@1=450000 £ ic 1500100/1950100 (1 page) |
3 August 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 August 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
12 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
12 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
11 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
1 July 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
1 July 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2004 | Nc inc already adjusted 31/05/04 (1 page) |
25 June 2004 | Ad 31/05/04--------- £ si 400000@1=400000 £ ic 1100100/1500100 (2 pages) |
25 June 2004 | Nc inc already adjusted 31/05/04 (1 page) |
25 June 2004 | Ad 31/05/04--------- £ si 400000@1=400000 £ ic 1100100/1500100 (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
5 July 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
5 July 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
8 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
7 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
31 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 June 2002 | Nc inc already adjusted 30/05/02 (2 pages) |
19 June 2002 | Nc inc already adjusted 30/05/02 (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Ad 31/05/02--------- £ si 1100000@1=1100000 £ ic 100/1100100 (2 pages) |
11 June 2002 | £ nc 100/1100100 31/05/02 (2 pages) |
11 June 2002 | Ad 31/05/02--------- £ si 1100000@1=1100000 £ ic 100/1100100 (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | £ nc 100/1100100 31/05/02 (2 pages) |
8 March 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
8 March 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
6 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
12 June 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
12 June 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
29 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: the old rectory great wigborough colchester essex CO5 7RL (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: the old rectory great wigborough colchester essex CO5 7RL (1 page) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
1 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
9 February 2000 | Return made up to 01/02/00; full list of members
|
9 February 2000 | Return made up to 01/02/00; full list of members
|
1 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
8 February 1999 | Return made up to 01/02/99; full list of members (10 pages) |
8 February 1999 | Return made up to 01/02/99; full list of members (10 pages) |
10 February 1998 | Return made up to 01/02/98; no change of members (7 pages) |
10 February 1998 | Return made up to 01/02/98; no change of members (7 pages) |
28 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
28 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
3 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 February 1997 | Return made up to 01/02/97; no change of members
|
3 February 1997 | Return made up to 01/02/97; no change of members
|
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
16 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
16 February 1996 | Ad 31/01/96--------- £ si 98@1 (2 pages) |
16 February 1996 | Ad 31/01/96--------- £ si 98@1 (2 pages) |
28 November 1995 | Full accounts made up to 30 April 1995 (9 pages) |
28 November 1995 | Full accounts made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 February 1994 | Incorporation (16 pages) |
1 February 1994 | Incorporation (16 pages) |