Company NameSt. John'S, Smith Square Charitable Trust
Company StatusActive
Company Number03028678
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 1995(29 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Duncan William Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(26 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMr Simon Timothy Over
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(26 years, 1 month after company formation)
Appointment Duration3 years
RoleMusician
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMrs Heidi Ann Hall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(28 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMiss Edith Elizabeth Monfries
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(28 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Operating And People Officer
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameLady Gillian Rees Mogg
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Director NameRt Hon Lord Justice Sir Konrad Schiemann
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleJudge
Correspondence Address25 Campden Hill Road
London
W8 7DX
Secretary NamePaul Davies
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameJanet Buchanan Carleton
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 18 January 1996)
RoleRetired
Correspondence Address57 Lansdowne Road
London
W11 2LG
Director NameThe Countess June Marjike Chichester
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 1 week after company formation)
Appointment Duration25 years, 11 months (resigned 06 April 2021)
RoleIndependent
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameRear Admiral Christopher Martin Bevan
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 1998)
RoleRetired
Correspondence AddressMelchester Housr Salisbury Street
Cranborne
Wimborne
Dorset
BH21 5PU
Director NamePatricia Constance Bevan
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 2003)
RoleIndependent
Correspondence Address35 The Close
Salisbury
Wiltshire
SP1 2EL
Director NameDavid Cairns
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 1 week after company formation)
Appointment Duration20 years, 7 months (resigned 14 December 2015)
RoleWriter And Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameLady Catharine Mary Sandford
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1997)
RoleIndependent
Country of ResidenceEngland
Correspondence Address27 Ashley Gardens
Westminster
London
SW1P 1QD
Director NameMs Nina Charlotte Margaret Grunfeld
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 13 October 2011)
RoleWriter
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameTimothy Barnabas Hans Brunner
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 Inverness Gardens
London
W8 4RN
Director NamePeter John Simor
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 January 2010)
RoleRetired
Correspondence Address37 Shawfield Street
London
SW3 4BA
Director NameLady Tessa Suzanne Mary Brewer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 years, 7 months after company formation)
Appointment Duration24 years, 12 months (resigned 06 October 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameDavid Arthur Gay
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 January 2010)
RoleRetired
Correspondence Address1 Barton Street
London
SW1P 3NG
Director NameMichael Rollo Hoare
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2001)
RoleBanker
Correspondence AddressThe Dower House
Dogmersfield
Hook
Hampshire
RG27 8TA
Director NameHon Jacob William Rees Mogg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(7 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameLady Alison Mary Irvine
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2007)
RoleArt Historian
Correspondence Address2 St Johns House
30 Smith Square
London
SW1P 3HF
Director NameMs Michele Louise Acton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 May 2014)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMr Alexander Andrew MacDonell Fraser
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 April 2010)
RoleBusiness
Country of ResidenceEngland
Correspondence Address16 Lord North Street
London
SW1P 3LD
Director NameMr Richard James Fries
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMrs Rebecca Fraser
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMr Donald Macinnes Peck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(15 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMr Robert Arthur Collingwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(15 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 10 December 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMr Graham Stephen Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Secretary NameDr Donald Macinnes Peck
StatusResigned
Appointed24 January 2012(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 January 2013)
RoleCompany Director
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMr Patrick McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Secretary NameMr Richard Geoffrey William Heason
StatusResigned
Appointed28 January 2013(17 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 September 2022)
RoleCompany Director
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMr David Andrew Robbie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMr Robert Jay Gould
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish,American
StatusResigned
Appointed26 June 2014(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMr Peter Alan Holgate
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(19 years, 11 months after company formation)
Appointment Duration9 years (resigned 28 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMs Jessica Simor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(21 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMr Vivek Singh
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed21 June 2017(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2019)
RoleExecutive Chef
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMs Claudia Patricia Pendred
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA

Contact

Websitewww.sjss.org.uk/
Email address[email protected]
Telephone020 72221061
Telephone regionLondon

Location

Registered AddressSt John's Smith Square
London
SW1P 3HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£933,064
Net Worth£2,383,744
Cash£361,966
Current Liabilities£217,791

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
23 June 2023Appointment of Mrs Heidi Ann Hall as a director on 26 May 2023 (2 pages)
23 June 2023Appointment of Miss Edith Elizabeth Monfries as a director on 26 May 2023 (2 pages)
10 June 2023Full accounts made up to 31 August 2022 (25 pages)
21 February 2023Termination of appointment of Tessa Suzanne Mary Brewer as a director on 6 October 2022 (1 page)
21 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
9 November 2022Termination of appointment of Katharine Priscilla Verney as a director on 5 November 2022 (1 page)
8 September 2022Termination of appointment of Richard Geoffrey William Heason as a secretary on 7 September 2022 (1 page)
1 September 2022Full accounts made up to 31 August 2021 (24 pages)
1 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 August 2020 (25 pages)
2 July 2021Notification of Southbank Sinfonia as a person with significant control on 6 April 2021 (2 pages)
2 July 2021Withdrawal of a person with significant control statement on 2 July 2021 (2 pages)
2 July 2021Director's details changed for Mr Ducan William Sutherland on 1 July 2021 (2 pages)
18 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 May 2021Memorandum and Articles of Association (15 pages)
19 April 2021Appointment of Mr Ducan William Sutherland as a director on 6 April 2021 (2 pages)
19 April 2021Appointment of Mr Simon Timothy Over as a director on 6 April 2021 (2 pages)
19 April 2021Termination of appointment of Martin Howard Smith as a director on 6 April 2021 (1 page)
19 April 2021Appointment of Ms Katharine Priscilla Verney as a director on 6 April 2021 (2 pages)
19 April 2021Termination of appointment of Jessica Simor as a director on 6 April 2021 (1 page)
19 April 2021Termination of appointment of Claudia Patricia Pendred as a director on 6 April 2021 (1 page)
19 April 2021Termination of appointment of June Marjike Chichester as a director on 6 April 2021 (1 page)
15 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 August 2019 (26 pages)
27 April 2020Termination of appointment of Vivek Singh as a director on 10 December 2019 (1 page)
27 April 2020Appointment of Ms Claudia Pendred as a director on 10 December 2019 (2 pages)
27 April 2020Termination of appointment of Robert Arthur Collingwood as a director on 10 December 2019 (1 page)
27 April 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
30 May 2019Full accounts made up to 31 August 2018 (24 pages)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
5 June 2018Full accounts made up to 31 August 2017 (22 pages)
29 March 2018Termination of appointment of Daniel Charles Wyler as a director on 22 March 2018 (1 page)
29 March 2018Termination of appointment of Donald Macinnes Peck as a director on 22 March 2018 (1 page)
9 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Patrick Mckenna as a director on 21 June 2017 (1 page)
9 March 2018Appointment of Mr Vivek Singh as a director on 21 June 2017 (2 pages)
9 March 2018Appointment of Ms Jessica Simor as a director on 22 February 2017 (2 pages)
9 March 2018Termination of appointment of Rebecca Fraser as a director on 22 February 2017 (1 page)
7 June 2017Full accounts made up to 31 August 2016 (22 pages)
7 June 2017Full accounts made up to 31 August 2016 (22 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
26 January 2017Termination of appointment of Louise Veronica St John Howe as a director on 8 December 2016 (1 page)
26 January 2017Termination of appointment of Louise Veronica St John Howe as a director on 8 December 2016 (1 page)
26 May 2016Full accounts made up to 31 August 2015 (19 pages)
26 May 2016Full accounts made up to 31 August 2015 (19 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
26 February 2016Annual return made up to 17 February 2016 no member list (7 pages)
26 February 2016Annual return made up to 17 February 2016 no member list (7 pages)
25 February 2016Termination of appointment of David Cairns as a director on 14 December 2015 (1 page)
25 February 2016Termination of appointment of David Cairns as a director on 14 December 2015 (1 page)
25 February 2016Termination of appointment of David Cairns as a director on 14 December 2015 (1 page)
25 February 2016Termination of appointment of David Cairns as a director on 14 December 2015 (1 page)
20 October 2015Termination of appointment of Robert Gould as a director on 23 September 2015 (1 page)
20 October 2015Termination of appointment of Robert Gould as a director on 23 September 2015 (1 page)
9 September 2015Termination of appointment of David Andrew Robbie as a director on 18 June 2015 (1 page)
9 September 2015Termination of appointment of David Andrew Robbie as a director on 18 June 2015 (1 page)
20 April 2015Termination of appointment of Charlotte Susan Stevenson as a director on 8 April 2015 (1 page)
20 April 2015Termination of appointment of Charlotte Susan Stevenson as a director on 8 April 2015 (1 page)
20 April 2015Termination of appointment of Charlotte Susan Stevenson as a director on 8 April 2015 (1 page)
17 March 2015Full accounts made up to 31 August 2014 (19 pages)
17 March 2015Full accounts made up to 31 August 2014 (19 pages)
12 March 2015Annual return made up to 17 February 2015 no member list (9 pages)
12 March 2015Annual return made up to 17 February 2015 no member list (9 pages)
3 March 2015Appointment of Mr Peter Alan Holgate as a director on 5 February 2015 (2 pages)
3 March 2015Appointment of Mr Peter Alan Holgate as a director on 5 February 2015 (2 pages)
3 March 2015Appointment of Mr Peter Alan Holgate as a director on 5 February 2015 (2 pages)
2 March 2015Appointment of Mr Daniel Charles Wyler as a director on 5 February 2015 (2 pages)
2 March 2015Appointment of Mr Daniel Charles Wyler as a director on 5 February 2015 (2 pages)
2 March 2015Appointment of Mr Robert Gould as a director on 26 June 2014 (2 pages)
2 March 2015Appointment of Mr Daniel Charles Wyler as a director on 5 February 2015 (2 pages)
2 March 2015Appointment of Mr Robert Gould as a director on 26 June 2014 (2 pages)
21 May 2014Termination of appointment of Michele Acton as a director (1 page)
21 May 2014Termination of appointment of Michele Acton as a director (1 page)
10 April 2014Termination of appointment of Richard Fries as a director (1 page)
10 April 2014Termination of appointment of Nicholas Underhill as a director (1 page)
10 April 2014Termination of appointment of Richard Fries as a director (1 page)
10 April 2014Termination of appointment of Nicholas Underhill as a director (1 page)
3 April 2014Annual return made up to 17 February 2014 no member list (8 pages)
3 April 2014Annual return made up to 17 February 2014 no member list (8 pages)
2 April 2014Appointment of Mr Martin Howard Smith as a director (2 pages)
2 April 2014Appointment of Mr Patrick Mckenna as a director (2 pages)
2 April 2014Appointment of Mr Patrick Mckenna as a director (2 pages)
2 April 2014Appointment of Mr Martin Howard Smith as a director (2 pages)
12 March 2014Appointment of Mr David Andrew Robbie as a director (2 pages)
12 March 2014Appointment of Mr David Andrew Robbie as a director (2 pages)
28 February 2014Accounts made up to 31 August 2013 (19 pages)
28 February 2014Accounts made up to 31 August 2013 (19 pages)
2 May 2013Annual return made up to 17 February 2013 no member list (7 pages)
2 May 2013Annual return made up to 17 February 2013 no member list (7 pages)
21 February 2013Accounts made up to 31 August 2012 (22 pages)
21 February 2013Accounts made up to 31 August 2012 (22 pages)
11 February 2013Appointment of Mr Richard Geoffrey William Heason as a secretary (1 page)
11 February 2013Appointment of Mr Richard Geoffrey William Heason as a secretary (1 page)
11 February 2013Termination of appointment of Donald Peck as a secretary (1 page)
11 February 2013Termination of appointment of Donald Peck as a secretary (1 page)
22 February 2012Annual return made up to 17 February 2012 no member list (7 pages)
22 February 2012Annual return made up to 17 February 2012 no member list (7 pages)
7 February 2012Accounts made up to 31 August 2011 (16 pages)
7 February 2012Accounts made up to 31 August 2011 (16 pages)
26 January 2012Termination of appointment of Jacob Rees Mogg as a director (1 page)
26 January 2012Appointment of Dr Donald Macinnes Peck as a secretary (1 page)
26 January 2012Termination of appointment of Paul Davies as a secretary (1 page)
26 January 2012Appointment of Dr Donald Macinnes Peck as a secretary (1 page)
26 January 2012Termination of appointment of Graham Brown as a director (1 page)
26 January 2012Termination of appointment of Jacob Rees Mogg as a director (1 page)
26 January 2012Termination of appointment of Paul Davies as a secretary (1 page)
26 January 2012Termination of appointment of Graham Brown as a director (1 page)
31 October 2011Termination of appointment of Nina Grunfeld as a director (1 page)
31 October 2011Termination of appointment of Nina Grunfeld as a director (1 page)
17 March 2011Accounts made up to 31 August 2010 (17 pages)
17 March 2011Accounts made up to 31 August 2010 (17 pages)
23 February 2011Annual return made up to 17 February 2011 no member list (8 pages)
23 February 2011Annual return made up to 17 February 2011 no member list (8 pages)
12 July 2010Appointment of Mr Graham Stephen Brown as a director (2 pages)
12 July 2010Appointment of Mr Graham Stephen Brown as a director (2 pages)
9 July 2010Director's details changed for Ms Rebecca Shaw-Mackenzie on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Ms Rebecca Shaw-Mackenzie on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Ms Rebecca Shaw-Mackenzie on 8 July 2010 (2 pages)
27 May 2010Director's details changed for Michele Louise Acton on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Louise Veronica St John Howe on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Louise Veronica St John Howe on 11 May 2010 (2 pages)
27 May 2010Director's details changed for David Cairns on 11 May 2010 (2 pages)
27 May 2010Director's details changed for The Countess June Marjike Chichester on 11 May 2010 (2 pages)
27 May 2010Director's details changed for David Cairns on 11 May 2010 (2 pages)
27 May 2010Director's details changed for The Countess June Marjike Chichester on 30 April 2010 (2 pages)
27 May 2010Director's details changed for The Countess June Marjike Chichester on 30 April 2010 (2 pages)
27 May 2010Director's details changed for The Countess June Marjike Chichester on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Richard James Fries on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Nina Charlotte Margaret Grunfeld on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Richard James Fries on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Nina Charlotte Margaret Grunfeld on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Michele Louise Acton on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Lady Tessa Suzanne Mary Brewer on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Lady Tessa Suzanne Mary Brewer on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Richard James Fries on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Richard James Fries on 30 April 2010 (2 pages)
26 May 2010Director's details changed for David Cairns on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Sir Nicholas Edward Underhill on 30 April 2010 (2 pages)
26 May 2010Director's details changed for The Hon Jacob William Rees Mogg on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Sir Nicholas Edward Underhill on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Louise Veronica St John Howe on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Sir Nicholas Edward Underhill on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Nina Charlotte Margaret Grunfeld on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Lady Tessa Suzanne Mary Brewer on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Louise Veronica St John Howe on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Lady Tessa Suzanne Mary Brewer on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Nina Charlotte Margaret Grunfeld on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Sir Nicholas Edward Underhill on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Michele Louise Acton on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Michele Louise Acton on 30 April 2010 (2 pages)
26 May 2010Director's details changed for David Cairns on 30 April 2010 (2 pages)
26 May 2010Director's details changed for The Hon Jacob William Rees Mogg on 11 May 2010 (2 pages)
11 May 2010Termination of appointment of Alexander Fraser as a director (1 page)
11 May 2010Appointment of Lady Charlotte Susan Stevenson as a director (2 pages)
11 May 2010Appointment of Lady Charlotte Susan Stevenson as a director (2 pages)
11 May 2010Termination of appointment of Alexander Fraser as a director (1 page)
30 April 2010Secretary's details changed for Paul Davies on 30 April 2010 (1 page)
30 April 2010Appointment of Mr Donald Macinnes Peck as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
30 April 2010Appointment of Mr Donald Macinnes Peck as a director (3 pages)
30 April 2010Secretary's details changed for Paul Davies on 30 April 2010 (1 page)
30 April 2010Appointment of Ms Rebecca Shaw-Mackenzie as a director (2 pages)
30 April 2010Appointment of Ms Rebecca Shaw-Mackenzie as a director (2 pages)
30 April 2010Appointment of Mr Robert Arthur Collingwood as a director (2 pages)
30 April 2010Appointment of Mr Robert Arthur Collingwood as a director (2 pages)
30 April 2010Appointment of Mr Donald Macinnes Peck as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
30 April 2010Appointment of Mr Donald Macinnes Peck as a director (3 pages)
2 March 2010Director's details changed for Nina Charlotte Margaret Grunfeld on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Nina Charlotte Margaret Grunfeld on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Nicholas Edward Underhill on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Richard James Fries on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 17 February 2010 no member list (7 pages)
2 March 2010Director's details changed for Louise Veronica St John Howe on 2 March 2010 (2 pages)
2 March 2010Director's details changed for The Hon Jacob William Rees Mogg on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 17 February 2010 no member list (7 pages)
2 March 2010Director's details changed for Michele Louise Acton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for The Hon Jacob William Rees Mogg on 2 March 2010 (2 pages)
2 March 2010Director's details changed for The Countess June Marjike Chichester on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Richard James Fries on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Lady Tessa Suzanne Mary Brewer on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Louise Veronica St John Howe on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Richard James Fries on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Louise Veronica St John Howe on 2 March 2010 (2 pages)
2 March 2010Director's details changed for The Hon Alexander Andrew Macdonell Fraser on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Michele Louise Acton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Nicholas Edward Underhill on 2 March 2010 (2 pages)
2 March 2010Director's details changed for The Hon Alexander Andrew Macdonell Fraser on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Michele Louise Acton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Lady Tessa Suzanne Mary Brewer on 2 March 2010 (2 pages)
2 March 2010Director's details changed for The Hon Jacob William Rees Mogg on 2 March 2010 (2 pages)
2 March 2010Director's details changed for The Hon Alexander Andrew Macdonell Fraser on 2 March 2010 (2 pages)
2 March 2010Director's details changed for The Countess June Marjike Chichester on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David Cairns on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Nicholas Edward Underhill on 2 March 2010 (2 pages)
2 March 2010Director's details changed for The Countess June Marjike Chichester on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David Cairns on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David Cairns on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Nina Charlotte Margaret Grunfeld on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Lady Tessa Suzanne Mary Brewer on 2 March 2010 (2 pages)
25 February 2010Accounts made up to 31 August 2009 (18 pages)
25 February 2010Accounts made up to 31 August 2009 (18 pages)
16 February 2010Appointment of Mr Richard James Fries as a director (2 pages)
16 February 2010Appointment of Mr Richard James Fries as a director (2 pages)
15 February 2010Termination of appointment of Gillian Rees Mogg as a director (1 page)
15 February 2010Termination of appointment of Peter Simor as a director (1 page)
15 February 2010Termination of appointment of Gillian Rees Mogg as a director (1 page)
15 February 2010Termination of appointment of David Gay as a director (1 page)
15 February 2010Termination of appointment of David Gay as a director (1 page)
15 February 2010Termination of appointment of Peter Simor as a director (1 page)
21 April 2009Accounts made up to 31 August 2008 (16 pages)
21 April 2009Accounts made up to 31 August 2008 (16 pages)
9 March 2009Annual return made up to 17/02/09 (6 pages)
9 March 2009Annual return made up to 17/02/09 (6 pages)
6 March 2009Registered office changed on 06/03/2009 from st john's smith square london SW1P 3HA (1 page)
6 March 2009Registered office changed on 06/03/2009 from st john's smith square london SW1P 3HA (1 page)
24 April 2008Director appointed the hon alexander andrew macdonell fraser (2 pages)
24 April 2008Director appointed the hon alexander andrew macdonell fraser (2 pages)
24 April 2008Director appointed louise veronica st john howe (2 pages)
24 April 2008Director appointed louise veronica st john howe (2 pages)
8 April 2008Accounts made up to 31 August 2007 (13 pages)
8 April 2008Accounts made up to 31 August 2007 (13 pages)
21 February 2008Annual return made up to 17/02/08 (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Annual return made up to 17/02/08 (3 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
7 June 2007Accounts made up to 31 August 2006 (13 pages)
7 June 2007Accounts made up to 31 August 2006 (13 pages)
8 March 2007Annual return made up to 17/02/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2007Annual return made up to 17/02/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2006Accounts made up to 31 August 2005 (13 pages)
23 February 2006Accounts made up to 31 August 2005 (13 pages)
27 April 2005Accounts made up to 31 August 2004 (17 pages)
27 April 2005Accounts made up to 31 August 2004 (17 pages)
1 March 2005Annual return made up to 17/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Annual return made up to 17/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Annual return made up to 17/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Annual return made up to 17/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004Accounts made up to 31 August 2003 (13 pages)
12 February 2004Accounts made up to 31 August 2003 (13 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
25 February 2003Annual return made up to 17/02/03
  • 363(288) ‐ Director resigned
(9 pages)
25 February 2003Annual return made up to 17/02/03
  • 363(288) ‐ Director resigned
(9 pages)
25 February 2003Accounts made up to 31 August 2002 (13 pages)
25 February 2003Accounts made up to 31 August 2002 (13 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
2 April 2002Accounts made up to 31 August 2001 (12 pages)
2 April 2002Accounts made up to 31 August 2001 (12 pages)
9 March 2002Annual return made up to 17/02/02 (6 pages)
9 March 2002Annual return made up to 17/02/02 (6 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
2 May 2001Accounts made up to 31 August 2000 (12 pages)
2 May 2001Accounts made up to 31 August 2000 (12 pages)
23 February 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Accounts made up to 31 August 1999 (16 pages)
24 March 2000Accounts made up to 31 August 1999 (16 pages)
8 March 2000Annual return made up to 17/02/00 (7 pages)
8 March 2000Annual return made up to 17/02/00 (7 pages)
11 March 1999Accounts made up to 31 August 1998 (12 pages)
11 March 1999Accounts made up to 31 August 1998 (12 pages)
1 March 1999Annual return made up to 03/03/99 (8 pages)
1 March 1999Annual return made up to 03/03/99 (8 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
29 April 1998Accounts made up to 31 August 1997 (11 pages)
29 April 1998Accounts made up to 31 August 1997 (11 pages)
26 February 1998Director resigned (1 page)
26 February 1998Annual return made up to 03/03/98 (8 pages)
26 February 1998Director resigned (1 page)
26 February 1998Annual return made up to 03/03/98 (8 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
22 June 1997Accounts made up to 31 August 1996 (15 pages)
22 June 1997Accounts made up to 31 August 1996 (15 pages)
12 March 1997Annual return made up to 03/03/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 March 1997Annual return made up to 03/03/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 1996Accounts made up to 31 August 1995 (11 pages)
28 November 1996Accounting reference date shortened from 31/08/96 to 31/08/95 (1 page)
28 November 1996Accounting reference date shortened from 31/08/96 to 31/08/95 (1 page)
28 November 1996Accounts made up to 31 August 1995 (11 pages)
4 March 1996Annual return made up to 03/03/96 (8 pages)
4 March 1996Annual return made up to 03/03/96 (8 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
18 October 1995Accounting reference date notified as 31/08 (1 page)
18 October 1995Accounting reference date notified as 31/08 (1 page)
3 March 1995Incorporation (50 pages)
3 March 1995Incorporation (50 pages)