Surrey
KT8 9AU
Director Name | Mr John Nigel Barnes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hampton Court Palace Surrey KT8 9AU |
Director Name | Mr Thomas Brian O'Leary |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(20 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Director Of Public Engagement |
Country of Residence | England |
Correspondence Address | Hampton Court Palace Surrey KT8 9AU |
Director Name | Miss Nicola Jane Andrews |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(20 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampton Court Palace Surrey KT8 9AU |
Director Name | Mr Andrew Timothy Jackson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Tower Director / Governor Of The Tower |
Country of Residence | England |
Correspondence Address | Tower Of London Tower Hill London EC3N 4AB |
Director Name | David Christopher Beeton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 5 Moreton Terrace Mews South London SW1V 2NU |
Director Name | Mrs Aileen McLeish |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Conifers 26 Ormond Avenue Hampton Middlesex TW12 2RU |
Secretary Name | Mrs Aileen McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Conifers 26 Ormond Avenue Hampton Middlesex TW12 2RU |
Director Name | Robin Edward Rowlinson Evans |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Shielings Moat Lane Prestwood Buckinghamshire HP16 9DF |
Director Name | Maj-Gen Geoffrey William Field |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 November 2006) |
Role | Resident Gvnr |
Correspondence Address | Queens House H M Tower Of London London EC3N 4AB |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Briar Hedge The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mrs Jane Annabelle Boyes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2008) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 52 Pulens Lane Sheet Petersfield GU31 4DD |
Director Name | Daniel David Homan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | A201 The Jam Factory 27 Green Walk London SE1 4TT |
Director Name | Hugh Hort Player |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2002) |
Role | Palaces Director |
Correspondence Address | 11 Spencer Park Molesley Park Road East Molesey Surrey KT8 0DB |
Director Name | Mr Rodney Giddins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 April 2011) |
Role | Palaces Group Director |
Country of Residence | England |
Correspondence Address | 1 Tewkesbury Close Northampton Northamptonshire NN4 8NA |
Director Name | Mr Michael Patrick Day |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2017) |
Role | Ceo Hrp |
Country of Residence | England |
Correspondence Address | 1 Tudor Avenue Hampton Middlesex TW12 2ND |
Director Name | Ms Sally Ann O'Neill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Marney Road Battersea London SW11 5EW |
Secretary Name | Ms Sally Ann O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Marney Road Battersea London SW11 5EW |
Director Name | Maj Gen Keith Cima |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2010) |
Role | Resident Governor |
Country of Residence | England |
Correspondence Address | Queen's House Hm Tower Of London London EC3N 4AB |
Director Name | Gina Heather George |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 November 2020) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Hampton Court Palace Surrey KT8 9AU |
Secretary Name | Mrs Jane McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(11 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 22 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 103 Richmond Park Road Kingston Upon Thames Surrey KT2 6AF |
Director Name | Miss Tania Elizabeth Fitzgerald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Annandale Road Chiswick London W4 2HE |
Secretary Name | Miss Tania Elizabeth Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Annandale Road Chiswick London W4 2HE |
Director Name | Col Richard Edward Harrold |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2019) |
Role | Tower Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Of London Tower Hill London EC3N 4AB |
Director Name | Mr Paul Martin Gray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 May 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampton Court Palace Surrey KT8 9AU |
Director Name | Mrs Jane McKeown |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampton Court Palace Surrey KT8 9AU |
Secretary Name | Mrs Jane McKeown |
---|---|
Status | Resigned |
Appointed | 23 January 2015(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 2016) |
Role | Company Director |
Correspondence Address | Hampton Court Palace Surrey KT8 9AU |
Director Name | Mrs Susan Claire Hall |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hampton Court Palace Surrey KT8 9AU |
Secretary Name | Ms Susan Claire Hall |
---|---|
Status | Resigned |
Appointed | 04 July 2016(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Hampton Court Palace Surrey KT8 9AU |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | www.historicroyalpalaces.com/ |
---|---|
Telephone | 020 31666848 |
Telephone region | London |
Registered Address | Hampton Court Palace Surrey KT8 9AU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
2 at £1 | Historic Royal Palaces 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,894,438 |
Gross Profit | £16,379,380 |
Net Worth | £2 |
Cash | £533,986 |
Current Liabilities | £2,729,155 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
2 August 2021 | Delivered on: 6 August 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
11 November 2020 | Termination of appointment of Gina Heather George as a director on 3 November 2020 (1 page) |
---|---|
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 31 March 2019 (18 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
5 July 2019 | Termination of appointment of Richard Edward Harrold as a director on 31 May 2019 (1 page) |
4 July 2019 | Appointment of Mr Andrew Timothy Jackson as a director on 4 June 2019 (2 pages) |
21 March 2019 | Director's details changed for Gina Heather George on 21 March 2019 (2 pages) |
4 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
28 September 2018 | Termination of appointment of Paul Martin Gray as a director on 28 May 2018 (1 page) |
11 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
8 September 2018 | Appointment of Miss Nicola Jane Andrews as a director on 6 August 2018 (2 pages) |
15 February 2018 | Appointment of Mr Thomas Brian O'leary as a director on 6 September 2017 (2 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Michael Patrick Day as a director on 30 June 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Patrick Day as a director on 30 June 2017 (1 page) |
15 August 2017 | Appointment of Mr John Nigel Barnes as a director on 1 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr John Nigel Barnes as a director on 1 July 2017 (2 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
13 July 2016 | Secretary's details changed for Dr Susan Claire Hall on 4 July 2016 (1 page) |
13 July 2016 | Secretary's details changed for Dr Susan Claire Hall on 4 July 2016 (1 page) |
12 July 2016 | Appointment of Dr Susan Claire Hall as a secretary on 4 July 2016 (2 pages) |
12 July 2016 | Appointment of Ms Susan Claire Hall as a director on 4 July 2016 (2 pages) |
12 July 2016 | Appointment of Ms Susan Claire Hall as a director on 4 July 2016 (2 pages) |
12 July 2016 | Appointment of Dr Susan Claire Hall as a secretary on 4 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Susan Claire Hall as a director on 4 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Jane Mckeown as a director on 3 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Jane Mckeown as a secretary on 3 July 2016 (1 page) |
11 July 2016 | Appointment of Ms Susan Claire Hall as a director on 4 July 2016 (2 pages) |
11 July 2016 | Appointment of Ms Susan Claire Hall as a director on 4 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Susan Claire Hall as a director on 4 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Jane Mckeown as a secretary on 3 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Jane Mckeown as a director on 3 July 2016 (1 page) |
11 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
28 January 2015 | Termination of appointment of Jane Mckeown as a director on 23 January 2015 (1 page) |
28 January 2015 | Appointment of Mrs Jane Mckeown as a director on 23 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Tania Elizabeth Fitzgerald as a secretary on 23 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Tania Elizabeth Fitzgerald as a director on 23 January 2015 (1 page) |
28 January 2015 | Appointment of Mrs Jane Mckeown as a director on 23 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Tania Elizabeth Fitzgerald as a director on 23 January 2015 (1 page) |
28 January 2015 | Appointment of Mrs Jane Mckeown as a director on 23 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Daniel Richard Wolfe as a director on 29 October 2014 (2 pages) |
28 January 2015 | Appointment of Mrs Jane Mckeown as a secretary on 23 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Jane Mckeown as a secretary on 23 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Jane Mckeown as a director on 23 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Daniel Richard Wolfe as a director on 29 October 2014 (2 pages) |
28 January 2015 | Termination of appointment of Jane Mckeown as a director on 23 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Tania Elizabeth Fitzgerald as a secretary on 23 January 2015 (1 page) |
29 August 2014 | Termination of appointment of Daniel David Homan as a director on 30 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Daniel David Homan as a director on 30 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Daniel David Homan as a director on 30 June 2014 (1 page) |
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Daniel David Homan as a director on 30 June 2014 (1 page) |
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 August 2011 | Appointment of Mr Paul Martin Gray as a director (2 pages) |
23 August 2011 | Appointment of Mr Paul Martin Gray as a director (2 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (9 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Appointment of Colonel Richard Edward Harrold as a director (2 pages) |
13 May 2011 | Appointment of Colonel Richard Edward Harrold as a director (2 pages) |
12 May 2011 | Termination of appointment of Rodney Giddins as a director (1 page) |
12 May 2011 | Termination of appointment of Rodney Giddins as a director (1 page) |
12 May 2011 | Termination of appointment of Keith Cima as a director (1 page) |
12 May 2011 | Termination of appointment of Keith Cima as a director (1 page) |
5 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (1 page) |
9 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 September 2010 | Resignation of an auditor (2 pages) |
22 September 2010 | Resignation of an auditor (2 pages) |
8 September 2010 | Director's details changed for Rodney Giddins on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Daniel David Homan on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Gina Heather George on 1 December 2009 (2 pages) |
8 September 2010 | Director's details changed for Gina Heather George on 1 December 2009 (2 pages) |
8 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Director's details changed for Daniel David Homan on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Gina Heather George on 1 December 2009 (2 pages) |
8 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Director's details changed for Rodney Giddins on 13 August 2010 (2 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
25 August 2009 | Appointment terminated secretary jane mckeown (1 page) |
25 August 2009 | Appointment terminated secretary jane mckeown (1 page) |
25 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
6 July 2009 | Secretary appointed tania fitzgerald (2 pages) |
6 July 2009 | Director appointed tania fitzgerald (2 pages) |
6 July 2009 | Director appointed tania fitzgerald (2 pages) |
6 July 2009 | Secretary appointed tania fitzgerald (2 pages) |
18 March 2009 | Secretary appointed mrs jane mckeown (1 page) |
18 March 2009 | Secretary appointed mrs jane mckeown (1 page) |
17 March 2009 | Appointment terminated secretary sally o'neill (1 page) |
17 March 2009 | Appointment terminated director sally o'neill (1 page) |
17 March 2009 | Appointment terminated director sally o'neill (1 page) |
17 March 2009 | Appointment terminated secretary sally o'neill (1 page) |
8 December 2008 | Director appointed gina george (2 pages) |
8 December 2008 | Director appointed gina george (2 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
26 August 2008 | Appointment terminated director jane boyes (1 page) |
26 August 2008 | Director's change of particulars / keith cima / 26/08/2008 (1 page) |
26 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
26 August 2008 | Appointment terminated director jane boyes (1 page) |
26 August 2008 | Director's change of particulars / keith cima / 26/08/2008 (1 page) |
26 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
20 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
17 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
30 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
16 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
16 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
16 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
9 August 2004 | Return made up to 13/08/04; full list of members
|
9 August 2004 | Return made up to 13/08/04; full list of members
|
9 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
9 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
4 February 2004 | New secretary appointed;new director appointed (1 page) |
4 February 2004 | New secretary appointed;new director appointed (1 page) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
15 September 2003 | Return made up to 13/08/03; full list of members
|
15 September 2003 | Return made up to 13/08/03; full list of members
|
2 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
2 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
24 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Return made up to 13/08/02; full list of members
|
7 August 2002 | Return made up to 13/08/02; full list of members
|
21 August 2001 | Return made up to 13/08/01; full list of members (8 pages) |
21 August 2001 | Return made up to 13/08/01; full list of members (8 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
8 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
20 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
20 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
14 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
11 September 1998 | Return made up to 13/08/98; full list of members
|
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Return made up to 13/08/98; full list of members
|
23 March 1998 | Memorandum and Articles of Association (16 pages) |
23 March 1998 | Memorandum and Articles of Association (16 pages) |
19 March 1998 | Company name changed tyrolese (397) LIMITED\certificate issued on 20/03/98 (2 pages) |
19 March 1998 | Company name changed tyrolese (397) LIMITED\certificate issued on 20/03/98 (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
17 March 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Incorporation (16 pages) |
13 August 1997 | Incorporation (16 pages) |