Hammersmith
London
W6 0AG
Director Name | Mr Christopher Phillip Walsh |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Melton Lodge 29 Wells Road Malvern WR14 4RH |
Director Name | Duke Of Northumberland Ralph George Algernon Percy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 21 December 2017) |
Role | Peer Of The Realm |
Country of Residence | United Kingdom |
Correspondence Address | Alnwick Castle Alnwick Northumberland NE66 1NQ |
Director Name | Mr Roderick Charles St John Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 21 December 2017) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Denwick House Denwick Alnwick Northumberland NE66 3RE |
Secretary Name | Derek Anthony Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | Swiss Cottage 2 Canongate Alnwick Northumberland NE66 1NE |
Secretary Name | Kenneth Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | Bridge End Denwick Alnwick Northumberland NE66 3RF |
Secretary Name | Mr John Richard Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ |
Director Name | Mr John Richard Brearley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ |
Director Name | Ms Lesley Ann Ilderton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ |
Secretary Name | Mrs Lesley Ann Ilderton |
---|---|
Status | Resigned |
Appointed | 01 June 2017(20 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | Ey 1 More London Place London SE1 2AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | May May & Merrimans (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 May 1997) |
Correspondence Address | 12 South Square Grays Inn London WC1R 5HH |
Registered Address | Ey 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
480k at £1 | Trustees Of Ninth Duke Of Northumberlands Will Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £551,676 |
Cash | £59,023 |
Current Liabilities | £7,347 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
---|---|
7 June 2017 | Termination of appointment of John Richard Brearley as a director on 31 May 2017 (1 page) |
7 June 2017 | Appointment of Mrs Lesley Ann Ilderton as a director on 1 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of John Richard Brearley as a secretary on 31 May 2017 (1 page) |
7 June 2017 | Appointment of Mrs Lesley Ann Ilderton as a secretary on 1 June 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 March 2016 | Director's details changed for Mr Rory Charles St John Wilson on 2 March 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Secretary's details changed for Mr John Richard Brearley on 1 January 2014 (1 page) |
7 November 2014 | Director's details changed for Mr John Richard Brearley on 1 January 2014 (2 pages) |
7 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr John Richard Brearley on 1 January 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mr John Richard Brearley on 1 January 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Auditor's resignation (1 page) |
11 February 2010 | Auditor's resignation (1 page) |
31 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
17 December 2007 | New director appointed (3 pages) |
3 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members
|
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (7 pages) |
2 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (7 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
30 September 1999 | Return made up to 27/09/99; no change of members (6 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 October 1998 | Return made up to 27/09/98; no change of members (6 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
24 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
24 June 1997 | Ad 22/05/97--------- £ si 30000@1=30000 £ ic 450002/480002 (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 12 south square gray`s inn london WC1R 5HH (1 page) |
23 May 1997 | Ad 02/05/97--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
15 December 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
5 November 1996 | Memorandum and Articles of Association (8 pages) |
5 November 1996 | New secretary appointed (2 pages) |
25 October 1996 | Company name changed thermoangle LIMITED\certificate issued on 28/10/96 (2 pages) |
24 October 1996 | Nc inc already adjusted 09/10/96 (1 page) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
27 September 1996 | Incorporation (9 pages) |