London
W1K 6PL
Director Name | Mr Julian Lawrence Sainty |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Rupert James Mathieu |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Secretary Name | David Robert John Adams |
---|---|
Status | Current |
Appointed | 16 February 2012(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Ian Kenneth Lazarus |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(19 years after company formation) |
Appointment Duration | 9 years |
Role | Executive Search Consultant |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Christopher Peter Beatson Hird |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Executive Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Dr Richard Andrew Berman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Dr Richard Andrew Berman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Buchanan House 3 St James Square London SW1Y 4JU |
Director Name | Nicholas James Reed |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(11 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 April 2019) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Nicholas Jonathan Woolf |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2019) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Website | saintyhird.com |
---|---|
Telephone | 020 79684000 |
Telephone region | London |
Registered Address | 1 Red Place London W1K 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5.9k at £1 | Christopher Beatson-hird 14.29% Ordinary |
---|---|
5.9k at £1 | Edward Ralph Grayson 14.29% Ordinary |
5.9k at £1 | Julian Sainty 14.29% Ordinary |
5.9k at £1 | Nicholas James Reed 14.29% Ordinary |
5.9k at £1 | Nicholas Jonathan Woolf 14.29% Ordinary |
5.9k at £1 | Richard Berman 14.29% Ordinary |
5.9k at £1 | Rupert Mathieu 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,640,275 |
Cash | £1,037,703 |
Current Liabilities | £490,823 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
18 June 1996 | Delivered on: 2 July 1996 Persons entitled: Banca Serfin S.A. Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 28TH february 1995. Particulars: £96,000 together with imterest earned thereon in the deposit account with the bank as defined in the deed. See the mortgage charge document for full details. Outstanding |
---|
18 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
25 August 2020 | Auditor's resignation (1 page) |
19 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
19 March 2020 | Notification of Rupert James Mathieu as a person with significant control on 27 February 2020 (2 pages) |
19 March 2020 | Notification of Ian Kenneth Lazarus as a person with significant control on 27 February 2020 (2 pages) |
19 March 2020 | Withdrawal of a person with significant control statement on 19 March 2020 (2 pages) |
19 March 2020 | Notification of Edward Ralph Grayson as a person with significant control on 27 February 2020 (2 pages) |
2 December 2019 | Register inspection address has been changed from Burdett House 15-16 Buckingham Street London WC2N 6DU United Kingdom to 1 Red Place London W1K 6PL (1 page) |
2 December 2019 | Registered office address changed from Burdett House 15-16 Buckingham Street London WC2N 6DU to 1 Red Place London W1K 6PL on 2 December 2019 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
24 June 2019 | Cancellation of shares. Statement of capital on 31 May 2019
|
24 June 2019 | Purchase of own shares. (3 pages) |
10 June 2019 | Purchase of own shares. (3 pages) |
6 June 2019 | Cancellation of shares. Statement of capital on 30 April 2019
|
3 June 2019 | Termination of appointment of Nicholas Jonathan Woolf as a director on 31 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Nicholas James Reed as a director on 30 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
14 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
4 October 2017 | Termination of appointment of Christopher Peter Beatson Hird as a director on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Christopher Peter Beatson Hird as a director on 3 October 2017 (1 page) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
21 April 2017 | Purchase of own shares. (3 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 July 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
28 July 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
11 July 2016 | Termination of appointment of Richard Andrew Berman as a director on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Richard Andrew Berman as a director on 11 July 2016 (1 page) |
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 June 2015 | Appointment of Mr Ian Kenneth Lazarus as a director on 1 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Ian Kenneth Lazarus as a director on 1 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Ian Kenneth Lazarus as a director on 1 April 2015 (2 pages) |
2 April 2015 | Register inspection address has been changed from Buchanan House 3 St. James's Square London SW1Y 4JU to Burdett House 15-16 Buckingham Street London WC2N 6DU (1 page) |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Register inspection address has been changed from Buchanan House 3 St. James's Square London SW1Y 4JU to Burdett House 15-16 Buckingham Street London WC2N 6DU (1 page) |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 April 2014 | Registered office address changed from Buchanan House 3 St James Square London SW1Y 4JU on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Buchanan House 3 St James Square London SW1Y 4JU on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Buchanan House 3 St James Square London SW1Y 4JU on 1 April 2014 (1 page) |
31 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Purchase of own shares. (3 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 September 2012 | Auditor's resignation (1 page) |
21 September 2012 | Auditor's resignation (1 page) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Appointment of David Robert John Adams as a secretary (1 page) |
8 March 2012 | Appointment of David Robert John Adams as a secretary (1 page) |
7 March 2012 | Termination of appointment of Richard Berman as a secretary (1 page) |
7 March 2012 | Termination of appointment of Richard Berman as a secretary (1 page) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for Nicholas Jonathan Woolf on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Nicholas Jonathan Woolf on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Christopher Peter Beatson Hird on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Julian Lawrence Sainty on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Christopher Peter Beatson Hird on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Christopher Peter Beatson Hird on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Julian Lawrence Sainty on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Richard Andrew Berman on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rupert James Mathieu on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Richard Andrew Berman on 9 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Richard Andrew Berman on 9 March 2010 (1 page) |
24 March 2010 | Director's details changed for Rupert James Mathieu on 9 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Richard Andrew Berman on 9 March 2010 (1 page) |
24 March 2010 | Director's details changed for Julian Lawrence Sainty on 9 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Richard Andrew Berman on 9 March 2010 (1 page) |
24 March 2010 | Director's details changed for Nicholas James Reed on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Nicholas James Reed on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Nicholas Jonathan Woolf on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rupert James Mathieu on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Nicholas James Reed on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Edward Ralph Grayson on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Edward Ralph Grayson on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Richard Andrew Berman on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Edward Ralph Grayson on 9 March 2010 (2 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
25 March 2009 | Auditor's resignation (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
24 March 2009 | Director's change of particulars / nicholas reed / 01/12/2008 (1 page) |
24 March 2009 | Return made up to 09/03/09; full list of members (7 pages) |
24 March 2009 | Return made up to 09/03/09; full list of members (7 pages) |
24 March 2009 | Director's change of particulars / nicholas reed / 01/12/2008 (1 page) |
29 July 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
29 July 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (7 pages) |
20 March 2008 | Director's change of particulars / nicholas reed / 09/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / nicholas reed / 09/03/2008 (1 page) |
20 March 2008 | Return made up to 09/03/08; full list of members (7 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: stratton house stratton street london W1J 8LA (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: stratton house stratton street london W1J 8LA (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
16 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 March 2006 | Return made up to 09/03/06; full list of members (4 pages) |
29 March 2006 | Return made up to 09/03/06; full list of members (4 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 March 2005 | Return made up to 09/03/05; full list of members (4 pages) |
11 March 2005 | Return made up to 09/03/05; full list of members (4 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
9 September 2004 | Ad 03/09/04--------- £ si 5542@1=5542 £ ic 105300/110842 (2 pages) |
9 September 2004 | Ad 03/09/04--------- £ si 5542@1=5542 £ ic 105300/110842 (2 pages) |
10 August 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
10 August 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
13 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
13 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 March 2003 | Return made up to 09/03/03; full list of members
|
24 March 2003 | Return made up to 09/03/03; full list of members
|
3 March 2003 | Ad 26/02/03--------- £ si 5300@1=5300 £ ic 100000/105300 (3 pages) |
3 March 2003 | Ad 26/02/03--------- £ si 5300@1=5300 £ ic 100000/105300 (3 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
19 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 March 2001 | Return made up to 09/03/01; full list of members
|
15 March 2001 | Return made up to 09/03/01; full list of members
|
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
15 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members
|
15 March 2000 | Return made up to 09/03/00; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
15 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
15 December 1998 | Director's particulars changed (2 pages) |
15 December 1998 | Director's particulars changed (2 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
9 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 March 1997 | Return made up to 17/03/97; full list of members
|
20 March 1997 | Return made up to 17/03/97; full list of members
|
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 1ST floor,stratton house stratton street london W1X 5FE (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 1ST floor,stratton house stratton street london W1X 5FE (1 page) |
9 May 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: fourth floor 50 hans crescent london SW1X 0NB (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: fourth floor 50 hans crescent london SW1X 0NB (1 page) |
9 May 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
22 April 1996 | Ad 25/03/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 April 1996 | Ad 25/03/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
31 March 1996 | New director appointed (3 pages) |
31 March 1996 | New secretary appointed;new director appointed (3 pages) |
31 March 1996 | New director appointed (3 pages) |
31 March 1996 | New director appointed (3 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (3 pages) |
31 March 1996 | New secretary appointed;new director appointed (3 pages) |
31 March 1996 | New director appointed (2 pages) |
25 March 1996 | Incorporation (26 pages) |
25 March 1996 | Incorporation (26 pages) |