London
EC2M 7AZ
Director Name | Mr James Stephen Hurrell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2002(7 years, 1 month after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2023(28 years after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2002) |
Role | Trust Manager |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Secretary Name | Paul James Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 December 1995) |
Role | Trust Manager |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Ann Louise Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 January 2001) |
Role | Secretary |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Ann Louise Wood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years after company formation) |
Appointment Duration | 4 years (resigned 10 April 2002) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2002) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Mr Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Rathbone Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 February 2023) |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.1m at £1 | Trustees Of Cowdray 2nd 1984 Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,012 |
Gross Profit | -£2,106 |
Net Worth | £1,245,493 |
Cash | £1,036,960 |
Current Liabilities | £9,075 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
21 February 2024 | Cessation of Cowdray 2Nd 1984 Settlement as a person with significant control on 6 April 2016 (1 page) |
---|---|
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
21 February 2024 | Notification of New Zealand Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
14 February 2023 | Appointment of Rathbone Secretaries Limited as a secretary on 14 February 2023 (2 pages) |
14 February 2023 | Termination of appointment of Rathbone Trust Company Limited as a secretary on 14 February 2023 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 February 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 May 2018 | Termination of appointment of Ian Michael Buckley as a director on 9 May 2018 (1 page) |
9 May 2018 | Appointment of Mr James Stephen Hurrell as a director on 9 May 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2017 | Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2017 | Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page) |
22 February 2017 | Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page) |
22 February 2017 | Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
5 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 July 2012 | Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages) |
13 March 2012 | Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages) |
1 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 June 2010 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
14 June 2010 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
22 March 2010 | Director's details changed for Rathbone Directors Ltd on 21 February 2010 (1 page) |
22 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Rathbone Trust Company Limited on 21 February 2010 (1 page) |
22 March 2010 | Director's details changed for Rathbone Directors Ltd on 21 February 2010 (1 page) |
22 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Rathbone Trust Company Limited on 21 February 2010 (1 page) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
30 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
30 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
21 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
25 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 October 2001 | New director appointed (5 pages) |
26 October 2001 | New director appointed (5 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
18 May 2001 | Full accounts made up to 31 December 1999 (9 pages) |
18 May 2001 | Full accounts made up to 31 December 1999 (9 pages) |
8 March 2001 | Return made up to 21/02/01; full list of members
|
8 March 2001 | Return made up to 21/02/01; full list of members
|
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | New director appointed (3 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 December 1998 (9 pages) |
23 May 2000 | Full accounts made up to 31 December 1998 (9 pages) |
20 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
20 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
23 March 1999 | Return made up to 21/02/99; no change of members
|
23 March 1999 | Return made up to 21/02/99; no change of members
|
20 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 March 1998 | New director appointed (3 pages) |
25 March 1998 | New director appointed (3 pages) |
25 March 1998 | New director appointed (3 pages) |
25 March 1998 | New director appointed (3 pages) |
25 March 1998 | New director appointed (3 pages) |
25 March 1998 | New director appointed (3 pages) |
18 March 1998 | Return made up to 21/02/98; no change of members (8 pages) |
18 March 1998 | Return made up to 21/02/98; no change of members (8 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: university house 13 lower grosvenor place london SW1W 0EX (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Secretary's particulars changed (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: university house 13 lower grosvenor place london SW1W 0EX (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Secretary's particulars changed (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 April 1997 | Return made up to 21/02/97; full list of members (9 pages) |
3 April 1997 | Return made up to 21/02/97; full list of members (9 pages) |
23 December 1996 | Ad 17/12/96--------- £ si 163361@1=163361 £ ic 917971/1081332 (2 pages) |
23 December 1996 | £ nc 1000000/1200000 17/12/96 (1 page) |
23 December 1996 | Ad 17/12/96--------- £ si 163361@1=163361 £ ic 917971/1081332 (2 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | £ nc 1000000/1200000 17/12/96 (1 page) |
23 December 1996 | Resolutions
|
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 March 1996 | Return made up to 21/02/96; full list of members (9 pages) |
22 March 1996 | Return made up to 21/02/96; full list of members (9 pages) |
27 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 December 1995 | Ad 12/12/95--------- £ si 917969@1=917969 £ ic 2/917971 (4 pages) |
21 December 1995 | Ad 12/12/95--------- £ si 917969@1=917969 £ ic 2/917971 (4 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | £ nc 100/1000000 12/12/95 (1 page) |
14 December 1995 | Resolutions
|
14 December 1995 | £ nc 100/1000000 12/12/95 (1 page) |
3 May 1995 | Accounting reference date notified as 31/12 (1 page) |
3 May 1995 | Accounting reference date notified as 31/12 (1 page) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
15 March 1995 | New director appointed (4 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | New director appointed (4 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Resolutions
|
21 February 1995 | Incorporation (7 pages) |
21 February 1995 | Incorporation (7 pages) |