Grosvenor Gardens
London
SW1W 0DH
Director Name | Mr William Gogerty |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Director Of Engagement And Partnerships |
Country of Residence | England |
Correspondence Address | 8-10 Fivefields Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Francis Savio D'Souza |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8-10 Fivefields Grosvenor Gardens London SW1W 0DH |
Secretary Name | Mr Francis Savio D'Souza |
---|---|
Status | Current |
Appointed | 18 May 2023(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Correspondence Address | 8-10 Fivefields Grosvenor Gardens London SW1W 0DH |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Director Name | John Bromley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2000) |
Role | Company Chairman |
Correspondence Address | 20 Hillcrest Road Camberley Surrey GU15 1LG |
Director Name | Roger John Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilvers Markyate Hertfordshire AL3 8AD |
Secretary Name | Mr David Stickels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Kellaway House Kells House Coleford Gloucestershire GL16 7AB Wales |
Secretary Name | Roger John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilvers Markyate Hertfordshire AL3 8AD |
Secretary Name | Mr Jonathan Hugo Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dalkeith Grove Stanmore Middlesex HA7 4SG |
Director Name | Mr Jonathan Hugo Hoffman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dalkeith Grove Stanmore Middlesex HA7 4SG |
Director Name | John Vernon Ayling |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chiswick Square London W4 2QG |
Director Name | Mr Richard John Groom |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 April 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Broomers Cottage Broomers Corner, Shipley Horsham West Sussex RH13 8PX |
Director Name | John Terry Barnes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Jonathan Nigel Hugh Rice |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 August 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 47 Brockhill Road Hythe Kent CT21 4AF |
Secretary Name | John Terry Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Secretary Name | Mr Richard White |
---|---|
Status | Resigned |
Appointed | 09 October 2014(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 May 2023) |
Role | Company Director |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Mr Paul Adam Robin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(19 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Mr Timothy Edward Berg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Mr Richard White |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(19 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | lordstaverners.org |
---|---|
Email address | [email protected] |
Telephone | 0800 0096305 |
Telephone region | Freephone |
Registered Address | 8-10 Fivefields Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Lord's Taverners LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
25 November 1998 | Delivered on: 10 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 10 buckingham place london SW1.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
16 August 2017 | Termination of appointment of Jonathan Nigel Hugh Rice as a director on 16 August 2017 (1 page) |
---|---|
16 August 2017 | Appointment of Mr Richard White as a director on 16 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Paul Robin as a director on 16 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Timothy Edward Berg as a director on 16 August 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2014 | Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages) |
19 November 2014 | Termination of appointment of John Terry Barnes as a director on 9 October 2014 (1 page) |
19 November 2014 | Termination of appointment of John Terry Barnes as a director on 9 October 2014 (1 page) |
19 November 2014 | Register inspection address has been changed from C/O the Lords Taverners 10 Buckingham Place London SW1E 6HX England to 90 Chancery Lane London WC2A 1EU (1 page) |
19 November 2014 | Termination of appointment of John Terry Barnes as a secretary on 9 October 2014 (1 page) |
19 November 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Registered office address changed from 10 Buckingham Place London SW1E 6HX to 90 Chancery Lane London WC2A 1EU on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of John Terry Barnes as a secretary on 9 October 2014 (1 page) |
19 November 2014 | Registered office address changed from 90 Chancery Lane London WC2A 1EU England to 90 Chancery Lane London WC2A 1EU on 19 November 2014 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 July 2011 | Register inspection address has been changed from 10 Buckingham Place London SW1E 6HX England (1 page) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Auditor's resignation (1 page) |
23 April 2010 | Full accounts made up to 30 September 2009 (11 pages) |
14 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 30 September 2008 (11 pages) |
27 March 2009 | Gbp sr 1900000@1 (1 page) |
25 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
23 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 September 2005 | Return made up to 23/07/05; full list of members (7 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
24 June 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 September 2002 | Return made up to 23/07/02; full list of members (7 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
23 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 June 2001 | Ad 22/03/01--------- £ si 1900000@1=1900000 £ ic 2/1900002 (2 pages) |
11 April 2001 | Nc inc already adjusted 22/03/01 (1 page) |
11 April 2001 | Resolutions
|
11 April 2001 | Memorandum and Articles of Association (13 pages) |
24 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
21 August 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 July 1999 | Return made up to 23/07/99; full list of members
|
28 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 22 queen annes gate london SW1H 9AA (1 page) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (3 pages) |
9 November 1998 | Secretary resigned (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
10 September 1998 | Company name changed cargel LIMITED\certificate issued on 10/09/98 (2 pages) |
23 July 1998 | Incorporation (18 pages) |