London
SW1H 9BP
Director Name | Mr Stuart Daniel Hudson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Wealth Manager |
Country of Residence | England |
Correspondence Address | Queen Anne's Gate 2 Dartmouth Street London SW1H 9BP |
Secretary Name | Emma Balaes |
---|---|
Status | Current |
Appointed | 07 September 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Queen Anne's Gate 2 Dartmouth Street London SW1H 9BP |
Director Name | Mr David Simon Alexander |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 43 Burkes Road Beaconsfield Bucks HP9 1PW |
Secretary Name | Sandra Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Clover House 84 Galley Lane Arkley Hertfordshire EN5 4AL |
Secretary Name | Deborah Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2006) |
Role | Secretary |
Correspondence Address | 23 Palace Court Adams Close Surbiton Surrey KT5 8LB |
Secretary Name | Jayne Margaret Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Burkes Road Beaconsfield Bucks HP9 1PW |
Director Name | Peter Gale |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2016(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2017) |
Role | Wealth Manager |
Country of Residence | England |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Director Name | Mrs Lynsey Ann Sykes Davis |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2016(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 2018) |
Role | Wealth Manager |
Country of Residence | England |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Secretary Name | Lynsey Ann Sykes Davis |
---|---|
Status | Resigned |
Appointed | 05 November 2016(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Queen Anne's Gate 2 Dartmouth Street London SW1H 9BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Simon Alexander 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
11 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
10 February 2021 | Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to Queen Anne's Gate 2 Dartmouth Street London SW1H 9BP on 10 February 2021 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
11 January 2019 | Termination of appointment of Lynsey Ann Sykes Davis as a secretary on 7 September 2018 (1 page) |
11 January 2019 | Termination of appointment of Lynsey Ann Sykes Davis as a director on 7 September 2018 (1 page) |
11 January 2019 | Appointment of Emma Balaes as a secretary on 7 September 2018 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 July 2018 | Termination of appointment of Peter Gale as a director on 2 December 2017 (1 page) |
4 April 2018 | Notification of Stuart Hudson as a person with significant control on 12 December 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Resolutions
|
28 November 2016 | Statement of capital following an allotment of shares on 5 November 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 5 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 5 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 5 November 2016
|
23 November 2016 | Appointment of Richard John Balaes as a director on 5 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Jayne Margaret Alexander as a secretary on 5 November 2016 (1 page) |
23 November 2016 | Appointment of Peter Gale as a director on 5 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Jayne Margaret Alexander as a secretary on 5 November 2016 (1 page) |
23 November 2016 | Appointment of Mrs Lynsey Ann Sykes Davis as a director on 5 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Stuart Daniel Hudson as a director on 5 November 2016 (2 pages) |
23 November 2016 | Appointment of Peter Gale as a director on 5 November 2016 (2 pages) |
23 November 2016 | Appointment of Lynsey Ann Sykes Davis as a secretary on 5 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of David Simon Alexander as a director on 5 November 2016 (1 page) |
23 November 2016 | Appointment of Mrs Lynsey Ann Sykes Davis as a director on 5 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Stuart Daniel Hudson as a director on 5 November 2016 (2 pages) |
23 November 2016 | Appointment of Richard John Balaes as a director on 5 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of David Simon Alexander as a director on 5 November 2016 (1 page) |
23 November 2016 | Appointment of Lynsey Ann Sykes Davis as a secretary on 5 November 2016 (2 pages) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Registered office address changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD on 22 November 2013 (1 page) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o darby twyman jones 427 linen hall 162-168 regent street london W1B 5TE (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o darby twyman jones 427 linen hall 162-168 regent street london W1B 5TE (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Return made up to 04/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 04/03/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 43 burkes road beaconsfield buckinghamshire HP9 1PW (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 43 burkes road beaconsfield buckinghamshire HP9 1PW (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members
|
21 March 2007 | Return made up to 04/03/07; full list of members
|
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) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | New secretary appointed (1 page) |
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | Secretary resigned (1 page) |
11 May 2006 | Return made up to 04/03/06; full list of members (6 pages) |
11 May 2006 | Return made up to 04/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 18 exeter street london WC2E 7DU (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 18 exeter street london WC2E 7DU (1 page) |
18 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
30 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 June 2000 | Return made up to 04/03/00; full list of members (6 pages) |
13 June 2000 | Return made up to 04/03/00; full list of members (6 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 May 1999 | Return made up to 04/03/99; no change of members (4 pages) |
10 May 1999 | Return made up to 04/03/99; no change of members (4 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 5TH floor 63/66 hatton garden london EC1N 8LE (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 5TH floor 63/66 hatton garden london EC1N 8LE (1 page) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
4 March 1997 | Incorporation (17 pages) |
4 March 1997 | Incorporation (17 pages) |