Hythe
Kent
CT21 4AF
Director Name | Mr Charles Barry Johnston |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Fivefields Grosvenor Gardens London SW1W 0DH |
Director Name | Ms Alison Jane Mitchell |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 8-10 Fivefields Grosvenor Gardens London SW1W 0DH |
Director Name | Lords Taverners Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 1999(4 years, 12 months after company formation) |
Appointment Duration | 24 years, 4 months |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Philip Ian Johnston |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 1999) |
Role | Business Consultant |
Correspondence Address | 43 Boundary Road St Johns Wood London NW8 0JE |
Director Name | Mr Douglas Lindsay Stewart |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 1995) |
Role | Solicitor |
Correspondence Address | 36 Chancellors Wharf Crisp Road London W6 9RL |
Director Name | Mr Malcolm James Ridley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moor Lodge Horsham Road Holmwood Dorking Surrey RH5 4NA |
Director Name | Christipher Dennis Alexander Martin Jenkins |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 1999) |
Role | Writer Broadcaster |
Correspondence Address | Naldrett House Bucks Green Horsham West Sussex Rh11 23b |
Director Name | Neil Durden-Smith |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 28 Hillway Highgate London N6 6HH |
Secretary Name | Mr Douglas Lindsay Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 1995) |
Role | Solicitor |
Correspondence Address | 36 Chancellors Wharf Crisp Road London W6 9RL |
Director Name | Mr Anthony Lynn Aston |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1995(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 1999) |
Role | Chartered Acoountant |
Country of Residence | United Kingdom |
Correspondence Address | Eildon Seal Hollow Road Sevenoaks Kent TN13 3RZ |
Secretary Name | Mr Anthony Lynn Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1995(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 1999) |
Role | Chartered Acoountant |
Country of Residence | United Kingdom |
Correspondence Address | Eildon Seal Hollow Road Sevenoaks Kent TN13 3RZ |
Director Name | Mr Neil Winston Benson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Southway London NW11 6RU |
Director Name | Charles Frederick Woodhouse |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 1999) |
Role | Solicitor |
Correspondence Address | Selborne Lodge 2 Austen Road Guildford Surrey GU1 3NP |
Director Name | Iain Mac Donald Sproat |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | Snore Hall Downham Market Norfolk PE38 9LN |
Secretary Name | Kenneth Mark Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 May 2007) |
Role | Chief Executive |
Correspondence Address | 65 Fentiman Road London SW8 1LH |
Secretary Name | John Terry Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Christopher Dennis Alexander Martin-Jenkins |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(13 years after company formation) |
Appointment Duration | 5 years (resigned 01 January 2013) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | Arun Cottage Tismans Common Rudgwick West Sussex RH12 3BT |
Director Name | Nigel Seale |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(13 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Old Rectory Ayot St. Lawrence Welwyn Hertfordshire AL6 9BT |
Secretary Name | Mr Richard White |
---|---|
Status | Resigned |
Appointed | 09 October 2014(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 December 2023) |
Role | Company Director |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.lordstaverners.org |
---|---|
Email address | [email protected] |
Telephone | 0800 0096305 |
Telephone region | Freephone |
Registered Address | 8-10 Fivefields Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £64,620 |
Net Worth | £28,248 |
Cash | £33,300 |
Current Liabilities | £19,950 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
16 January 2024 | Registered office address changed from 90 Chancery Lane London WC2A 1EU to 8-10 Fivefields Grosvenor Gardens London SW1W 0DH on 16 January 2024 (1 page) |
---|---|
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
20 December 2023 | Termination of appointment of Richard White as a secretary on 4 December 2023 (1 page) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
12 July 2022 | Resolutions
|
12 July 2022 | Memorandum and Articles of Association (22 pages) |
19 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
26 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
12 March 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
17 September 2020 | Resolutions
|
16 August 2020 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
20 July 2020 | Change of name notice (2 pages) |
20 July 2020 | Resolutions
|
29 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
27 August 2019 | Appointment of Miss Alison Jane Mitchell as a director on 24 August 2019 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
12 April 2019 | Termination of appointment of Nigel Seale as a director on 10 April 2019 (1 page) |
21 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
1 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
20 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
20 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
6 January 2016 | Annual return made up to 21 December 2015 no member list (6 pages) |
6 January 2016 | Annual return made up to 21 December 2015 no member list (6 pages) |
10 December 2015 | Director's details changed for Lords Taverners Limited on 1 June 2014 (1 page) |
10 December 2015 | Director's details changed for Lords Taverners Limited on 1 June 2014 (1 page) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
14 January 2015 | Annual return made up to 21 December 2014 no member list (6 pages) |
14 January 2015 | Register inspection address has been changed from 10 Buckingham Place London SW1E 6HX England to 90 Chancery Lane London WC2A 1EU (1 page) |
14 January 2015 | Annual return made up to 21 December 2014 no member list (6 pages) |
14 January 2015 | Register inspection address has been changed from 10 Buckingham Place London SW1E 6HX England to 90 Chancery Lane London WC2A 1EU (1 page) |
20 November 2014 | Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages) |
19 November 2014 | Termination of appointment of John Terry Barnes as a secretary on 9 October 2014 (1 page) |
19 November 2014 | Termination of appointment of John Terry Barnes as a secretary on 9 October 2014 (1 page) |
19 November 2014 | Termination of appointment of John Terry Barnes as a secretary on 9 October 2014 (1 page) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
10 June 2014 | Registered office address changed from 10 Buckingham Place London SW1E 6HX on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 10 Buckingham Place London SW1E 6HX on 10 June 2014 (1 page) |
7 January 2014 | Annual return made up to 21 December 2013 no member list (6 pages) |
7 January 2014 | Annual return made up to 21 December 2013 no member list (6 pages) |
24 July 2013 | Appointment of Mr Charles Barry Johnston as a director (2 pages) |
24 July 2013 | Appointment of Mr Charles Barry Johnston as a director (2 pages) |
23 July 2013 | Termination of appointment of Christopher Martin-Jenkins as a director (1 page) |
23 July 2013 | Termination of appointment of Christopher Martin-Jenkins as a director (1 page) |
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
14 January 2013 | Annual return made up to 21 December 2012 no member list (6 pages) |
14 January 2013 | Annual return made up to 21 December 2012 no member list (6 pages) |
18 April 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
18 April 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
5 January 2012 | Annual return made up to 21 December 2011 no member list (6 pages) |
5 January 2012 | Annual return made up to 21 December 2011 no member list (6 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
20 January 2011 | Annual return made up to 21 December 2010 no member list (6 pages) |
20 January 2011 | Annual return made up to 21 December 2010 no member list (6 pages) |
1 July 2010 | Auditor's resignation (1 page) |
1 July 2010 | Auditor's resignation (1 page) |
23 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
23 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
21 January 2010 | Annual return made up to 21 December 2009 no member list (5 pages) |
21 January 2010 | Director's details changed for Christopher Dennis Alexander Martin-Jenkins on 21 January 2010 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 21 December 2009 no member list (5 pages) |
21 January 2010 | Director's details changed for Nigel Seale on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Lords Taverners Limited on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Jonathan Nigel Hugh Rice on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christopher Dennis Alexander Martin-Jenkins on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Nigel Seale on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Lords Taverners Limited on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Jonathan Nigel Hugh Rice on 21 January 2010 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
7 May 2009 | Full accounts made up to 30 September 2008 (11 pages) |
7 May 2009 | Full accounts made up to 30 September 2008 (11 pages) |
6 February 2009 | Annual return made up to 21/12/08 (3 pages) |
6 February 2009 | Annual return made up to 21/12/08 (3 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
1 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
30 April 2008 | Director appointed christopher dennis alexander martin-jenkins (2 pages) |
30 April 2008 | Director appointed nigel seale (2 pages) |
30 April 2008 | Director appointed christopher dennis alexander martin-jenkins (2 pages) |
30 April 2008 | Director appointed nigel seale (2 pages) |
16 January 2008 | Annual return made up to 21/12/07 (2 pages) |
16 January 2008 | Annual return made up to 21/12/07 (2 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 January 2007 | Annual return made up to 21/12/06 (1 page) |
9 January 2007 | Annual return made up to 21/12/06 (1 page) |
11 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 January 2006 | Annual return made up to 21/12/05 (3 pages) |
17 January 2006 | Annual return made up to 21/12/05 (3 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 January 2005 | Annual return made up to 21/12/04 (3 pages) |
17 January 2005 | Annual return made up to 21/12/04 (3 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 January 2004 | Annual return made up to 21/12/03 (3 pages) |
30 January 2004 | Annual return made up to 21/12/03 (3 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 January 2003 | Annual return made up to 21/12/02 (3 pages) |
29 January 2003 | Annual return made up to 21/12/02 (3 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 January 2002 | Annual return made up to 21/12/01 (3 pages) |
14 January 2002 | Annual return made up to 21/12/01 (3 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 February 2001 | Annual return made up to 21/12/00 (3 pages) |
8 February 2001 | Annual return made up to 21/12/00 (3 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Annual return made up to 21/12/99
|
16 February 2000 | Annual return made up to 21/12/99
|
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
27 September 1999 | Full accounts made up to 5 April 1999 (14 pages) |
27 September 1999 | Full accounts made up to 5 April 1999 (14 pages) |
27 September 1999 | Full accounts made up to 5 April 1999 (14 pages) |
7 January 1999 | Annual return made up to 21/12/98 (6 pages) |
7 January 1999 | Annual return made up to 21/12/98 (6 pages) |
22 September 1998 | Full accounts made up to 5 April 1998 (14 pages) |
22 September 1998 | Full accounts made up to 5 April 1998 (14 pages) |
22 September 1998 | Full accounts made up to 5 April 1998 (14 pages) |
11 March 1998 | Annual return made up to 21/12/97 (9 pages) |
11 March 1998 | Annual return made up to 21/12/97 (9 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
25 September 1997 | Full accounts made up to 5 April 1997 (14 pages) |
25 September 1997 | Full accounts made up to 5 April 1997 (14 pages) |
26 August 1997 | New director appointed (3 pages) |
26 August 1997 | New director appointed (3 pages) |
19 January 1997 | New director appointed (3 pages) |
19 January 1997 | Annual return made up to 21/12/96 (6 pages) |
19 January 1997 | New director appointed (3 pages) |
19 January 1997 | Annual return made up to 21/12/96 (6 pages) |
25 September 1996 | Full accounts made up to 5 April 1996 (14 pages) |
25 September 1996 | Full accounts made up to 5 April 1996 (14 pages) |
25 September 1996 | Full accounts made up to 5 April 1996 (14 pages) |
24 March 1996 | Annual return made up to 21/12/95
|
24 March 1996 | Annual return made up to 21/12/95
|
21 December 1995 | New secretary appointed;new director appointed (2 pages) |
21 December 1995 | Secretary resigned;director resigned (2 pages) |
21 December 1995 | Secretary resigned;director resigned (2 pages) |
21 December 1995 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | Accounting reference date notified as 31/03 (1 page) |
19 September 1995 | Accounting reference date notified as 31/03 (1 page) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
4 April 1995 | Memorandum and Articles of Association (36 pages) |
4 April 1995 | Memorandum and Articles of Association (36 pages) |
3 April 1995 | Company name changed\certificate issued on 03/04/95 (3 pages) |
22 March 1995 | Secretary resigned;director resigned;new director appointed (11 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
21 December 1994 | Incorporation (11 pages) |