London
EC4V 4BE
Director Name | Sir Richard John Tollemache |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Sir Richard John Tollemache |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckminster Park Buckminster Grantham Lincs NG33 5RU |
Director Name | David Joseph Chubb |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | Mill Farm Coston Grantham Lincolnshire |
Director Name | Lyonel Thomas Tollemache |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | Holly Cottage Buckminster Grantham Lincolnshire NG33 5SA |
Secretary Name | Lyonel Thomas Tollemache |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(same day as company formation) |
Role | Food Wholesalers |
Correspondence Address | Holly Cottage Buckminster Grantham Lincolnshire NG33 5SA |
Director Name | Katheryne Mary Tollemache |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2000) |
Role | Unemployed |
Correspondence Address | 32 Islip Road Oxford Oxfordshire OX2 7SW |
Director Name | Sir Lyonel Humphry John Tollemache |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Buckminster Park Buckminster Grantham Lincolnshire NG33 5RU |
Secretary Name | Katheryne Mary Tollemache |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2000) |
Role | Unemployed |
Correspondence Address | 32 Islip Road Oxford Oxfordshire OX2 7SW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Richard John Tollemache 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
30 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
5 December 2019 | Resolutions
|
29 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
31 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
26 May 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
26 May 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 May 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
16 May 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 April 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
28 April 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
7 March 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
7 March 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
8 June 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
7 July 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
11 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
24 February 2010 | Director's details changed for Richard John Tollemache on 18 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Amanda Louise Tollemache on 18 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Amanda Louise Tollemache on 18 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Richard John Tollemache on 18 February 2010 (3 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
31 January 2009 | Director's change of particulars / amanda tollemache / 13/01/2009 (1 page) |
31 January 2009 | Director's change of particulars / amanda tollemache / 13/01/2009 (1 page) |
31 January 2009 | Director and secretary's change of particulars / richard tollemache / 13/01/2009 (1 page) |
31 January 2009 | Director and secretary's change of particulars / richard tollemache / 13/01/2009 (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
2 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
28 September 2005 | Return made up to 27/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 27/09/05; full list of members (2 pages) |
25 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
25 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
10 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
16 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
16 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
19 February 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
19 February 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
3 August 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
4 December 2000 | Return made up to 27/09/00; full list of members (5 pages) |
4 December 2000 | Return made up to 27/09/00; full list of members (5 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Full accounts made up to 31 January 1999 (10 pages) |
11 February 2000 | Full accounts made up to 31 January 1999 (10 pages) |
8 November 1999 | Return made up to 27/09/99; no change of members (4 pages) |
8 November 1999 | Return made up to 27/09/99; no change of members (4 pages) |
23 November 1998 | Return made up to 27/09/98; full list of members (6 pages) |
23 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
23 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
23 November 1998 | Return made up to 27/09/98; full list of members (6 pages) |
8 December 1997 | Return made up to 27/09/97; no change of members (4 pages) |
8 December 1997 | Return made up to 27/09/97; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Return made up to 27/09/96; no change of members
|
8 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Return made up to 27/09/96; no change of members
|
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New secretary appointed;new director appointed (1 page) |
8 October 1996 | Ad 12/09/95--------- £ si 98@1 (2 pages) |
8 October 1996 | New secretary appointed;new director appointed (1 page) |
8 October 1996 | Ad 12/09/95--------- £ si 98@1 (2 pages) |
30 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
30 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
14 September 1995 | Return made up to 27/09/95; full list of members
|
14 September 1995 | Return made up to 27/09/95; full list of members
|
24 May 1995 | Accounting reference date notified as 31/01 (1 page) |
24 May 1995 | Accounting reference date notified as 31/01 (1 page) |