London
W1B 4DE
Director Name | Hon Hugh Marcus Thornely Gibson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Secretary Name | Miss Frances Sarah Magowan |
---|---|
Status | Current |
Appointed | 28 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Director Name | Elisabeth Dione Gibson |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 January 2012) |
Role | Farmer/ Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Lord Richard Patrick Tallentyre Gibson |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | Penns In The Rocks Groombridge Tunbridge Wells Kent TN3 9PA |
Secretary Name | Mrs Lynn Petts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 July 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Clive Newington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Mrs Sally Jane Osborn |
---|---|
Status | Resigned |
Appointed | 23 July 2012(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 2015) |
Role | Company Director |
Correspondence Address | Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1.2m at £1 | Hugh Marcus Thornely Gibson 82.63% Ordinary |
---|---|
254.8k at £1 | Frances Towneley Gibson 17.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,813,350 |
Cash | £395,838 |
Current Liabilities | £34,945 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
23 June 2022 | Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 7 Swallow Street London W1B 4DE on 23 June 2022 (1 page) |
7 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
7 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 June 2019 | Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page) |
24 June 2019 | Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to 10 Fourth Floor 10 Bruton Street London W1J 6PX on 24 June 2019 (1 page) |
29 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
25 April 2019 | Notification of Frances Towneley Gibson as a person with significant control on 1 September 2018 (2 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages) |
30 November 2015 | Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Sally Jane Osborn as a secretary on 27 October 2015 (1 page) |
27 November 2015 | Termination of appointment of Sally Jane Osborn as a secretary on 27 October 2015 (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
22 January 2014 | Director's details changed for The Hon Hugh Marcus Thornely Gibson on 16 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Frances Towneley Gibson on 16 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Frances Towneley Gibson on 16 January 2014 (2 pages) |
22 January 2014 | Director's details changed for The Hon Hugh Marcus Thornely Gibson on 16 January 2014 (2 pages) |
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) |
17 October 2013 | Termination of appointment of Clive Newington as a secretary (1 page) |
17 October 2013 | Termination of appointment of Clive Newington as a secretary (1 page) |
7 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 July 2012 | Appointment of Mrs Sally Jane Osborn as a secretary (2 pages) |
31 July 2012 | Appointment of Mrs Sally Jane Osborn as a secretary (2 pages) |
23 July 2012 | Termination of appointment of Elisabeth Gibson as a director (1 page) |
23 July 2012 | Termination of appointment of Elisabeth Gibson as a director (1 page) |
23 July 2012 | Termination of appointment of Lynn Petts as a secretary (1 page) |
23 July 2012 | Termination of appointment of Lynn Petts as a secretary (1 page) |
25 April 2012 | Registered office address changed from 4Th Floor Swan House 17-19 Stratford Place London W1C 1BQ W1C 1BQ United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 4Th Floor Swan House 17-19 Stratford Place London W1C 1BQ W1C 1BQ United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
4 November 2011 | Registered office address changed from 10-12 Cork Street London W1S 3LW on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 10-12 Cork Street London W1S 3LW on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 10-12 Cork Street London W1S 3LW on 4 November 2011 (1 page) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
9 June 2010 | Director's details changed for The Hon Hugh Marcus Thornely Gibson on 13 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Frances Towneley Gibson on 13 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mrs Lynn Petts on 13 April 2010 (1 page) |
9 June 2010 | Director's details changed for The Hon Hugh Marcus Thornely Gibson on 13 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Elisabeth Dione Gibson on 13 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Clive Newington on 12 April 2010 (1 page) |
9 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Mrs Lynn Petts on 13 April 2010 (1 page) |
9 June 2010 | Secretary's details changed for Clive Newington on 12 April 2010 (1 page) |
9 June 2010 | Director's details changed for Elisabeth Dione Gibson on 13 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Frances Towneley Gibson on 13 April 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
25 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
25 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
13 May 2004 | Return made up to 21/04/04; full list of members
|
13 May 2004 | Return made up to 21/04/04; full list of members
|
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
29 April 2003 | Return made up to 21/04/03; full list of members
|
29 April 2003 | Return made up to 21/04/03; full list of members
|
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
3 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
31 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 May 2001 | Return made up to 21/04/01; full list of members
|
11 May 2001 | Return made up to 21/04/01; full list of members
|
29 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
2 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
20 April 2000 | Ad 22/03/00--------- £ si 99000@1=99000 £ ic 1367642/1466642 (2 pages) |
20 April 2000 | Ad 22/03/00--------- £ si 99000@1=99000 £ ic 1367642/1466642 (2 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 June 1999 | Return made up to 21/04/99; no change of members (6 pages) |
3 June 1999 | Return made up to 21/04/99; no change of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
14 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
24 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
24 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
17 July 1997 | Ad 01/07/97--------- £ si 1367640@1=1367640 £ ic 2/1367642 (2 pages) |
17 July 1997 | Ad 01/07/97--------- £ si 1367640@1=1367640 £ ic 2/1367642 (2 pages) |
8 July 1997 | Memorandum and Articles of Association (8 pages) |
8 July 1997 | Memorandum and Articles of Association (8 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Company name changed typeloyal LIMITED\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Nc inc already adjusted 15/05/97 (1 page) |
2 July 1997 | Nc inc already adjusted 15/05/97 (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Company name changed typeloyal LIMITED\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
21 April 1997 | Incorporation (9 pages) |
21 April 1997 | Incorporation (9 pages) |