3rd Floor
London
EC4A 3DQ
Secretary Name | The Hon Mrs Helena Anne Beatrix Wentworth Fitzwilliam Rees-Mogg |
---|---|
Status | Current |
Appointed | 20 March 2010(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | The Hon Mrs Helena Anne Beatrix Wentworth Fitzwilliam Rees-Mogg |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mrs Fiona Julie Oldfield-Hodge |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Hon Jacob William Rees-Mogg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Jennifer Ann Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 1999) |
Role | Secretary |
Correspondence Address | Sunnylands Stoke Road Martock Somerset TA12 6AF |
Director Name | Mr Jacob William Rees-Mogg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 May 2010) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 76 Park Street London W1Y 3HP |
Secretary Name | Mr Jacob William Rees-Mogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2001) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 76 Park Street London W1Y 3HP |
Secretary Name | Suzie Treverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 29a Edenvale Street London SW6 2SE |
Secretary Name | Hon Annunziata Mary Rees Mogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 2010) |
Role | Company Director |
Correspondence Address | 76 Park Street London W1K 2JY |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,832,608 |
Cash | £6,366 |
Current Liabilities | £1,570,660 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
19 January 2018 | Delivered on: 30 January 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
1 June 2010 | Delivered on: 2 June 2010 Persons entitled: Coutts & Co Classification: Legal charge Secured details: £1,375,000.00 due or to become due from the company to the chargee. Particulars: 16/17 pall mall london. Outstanding |
1 June 2010 | Delivered on: 2 June 2010 Persons entitled: Coutts & Co Classification: Legal charge Secured details: £1,375,000.00 due or to become due from the company to the chargee. Particulars: 16/17 pall mall london. Outstanding |
22 January 1996 | Delivered on: 7 February 1996 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold 16/17 pall mall london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
31 May 2006 | Delivered on: 5 June 2006 Satisfied on: 22 September 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/17 pall mall london t/no NGL852162. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 October 2023 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
---|---|
15 September 2023 | Termination of appointment of James Pockney as a director on 12 September 2023 (1 page) |
22 February 2023 | Re-registration from a private limited company to a private unlimited company (2 pages) |
22 February 2023 | Re-registration assent (1 page) |
22 February 2023 | Re-registration of Memorandum and Articles (20 pages) |
22 February 2023 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 January 2023 | Appointment of The Hon Jacob William Rees-Mogg as a director on 1 January 2023 (2 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
3 November 2022 | Director's details changed for James Pockney on 27 October 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
28 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
22 September 2021 | Secretary's details changed for The Hon Helena Anne Beatrix Wentworth Rees-Mogg on 20 September 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
2 December 2020 | Director's details changed for The Hon Mrs Helena Anne Beatrix Wentworth Fitzwilliam Rees-Mogg on 1 December 2020 (2 pages) |
1 December 2020 | Change of details for Mr Jacob William Rees-Mogg as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Director's details changed for Mrs Fiona Julie Oldfield-Hodge on 1 December 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
2 October 2020 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 2 October 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
1 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
21 August 2019 | Appointment of Mrs Fiona Julie Oldfield-Hodge as a director on 25 July 2019 (2 pages) |
21 August 2019 | Termination of appointment of Jacob William Rees-Mogg as a director on 25 July 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
30 January 2018 | Registration of charge 031144880005, created on 19 January 2018 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
27 June 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
27 June 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
5 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
5 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Appointment of Mr Jacob Rees-Mogg as a director (2 pages) |
17 October 2011 | Appointment of Mr Jacob Rees-Mogg as a director (2 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2010 | Appointment of The Hon Mrs Helena Anne Beatrix Wentworth Fitzwilliam Rees-Mogg as a director (2 pages) |
1 June 2010 | Appointment of The Hon Mrs Helena Anne Beatrix Wentworth Fitzwilliam Rees-Mogg as a director (2 pages) |
28 May 2010 | Termination of appointment of Jacob Rees-Mogg as a director (1 page) |
28 May 2010 | Termination of appointment of Jacob Rees-Mogg as a director (1 page) |
19 April 2010 | Appointment of The Hon Helena Anne Beatrix Wentworth Rees-Mogg as a secretary (1 page) |
19 April 2010 | Termination of appointment of Annunziata Rees Mogg as a secretary (1 page) |
19 April 2010 | Termination of appointment of Annunziata Rees Mogg as a secretary (1 page) |
19 April 2010 | Appointment of The Hon Helena Anne Beatrix Wentworth Rees-Mogg as a secretary (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Registered office address changed from 28 Ely Place London EC1N 6AA on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for The Hon Jacob William Rees-Mogg on 22 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for James Pockney on 22 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for The Hon Jacob William Rees-Mogg on 22 October 2009 (2 pages) |
18 December 2009 | Director's details changed for James Pockney on 22 October 2009 (2 pages) |
18 December 2009 | Registered office address changed from 28 Ely Place London EC1N 6AA on 18 December 2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
24 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
11 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
5 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Return made up to 17/10/05; full list of members (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 39 cloth fair london EC1A 7JQ (1 page) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 39 cloth fair london EC1A 7JQ (1 page) |
1 February 2006 | Location of debenture register (1 page) |
1 February 2006 | Location of debenture register (1 page) |
1 February 2006 | Return made up to 17/10/05; full list of members (2 pages) |
1 February 2006 | Location of register of members (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
25 February 2004 | Return made up to 17/10/03; full list of members (7 pages) |
25 February 2004 | Return made up to 17/10/03; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Return made up to 17/10/02; full list of members
|
15 November 2002 | Return made up to 17/10/02; full list of members
|
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Return made up to 17/10/01; full list of members
|
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Return made up to 17/10/01; full list of members
|
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
19 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
7 February 2000 | Return made up to 17/10/99; full list of members
|
7 February 2000 | Return made up to 17/10/99; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Return made up to 17/10/98; no change of members (4 pages) |
27 January 1999 | Return made up to 17/10/98; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
18 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
27 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
18 June 1996 | Accounting reference date notified as 31/03 (1 page) |
18 June 1996 | Accounting reference date notified as 31/03 (1 page) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Secretary resigned;director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Secretary resigned;director resigned (2 pages) |
17 October 1995 | Incorporation (28 pages) |
17 October 1995 | Incorporation (28 pages) |