Company NameLord's Taverners Enterprises Limited
Company StatusActive
Company Number03602725
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 8 months ago)
Previous NameCargel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Daniel Curtin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
Director NameMr William Gogerty
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleDirector Of Engagement And Partnerships
Country of ResidenceEngland
Correspondence Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
Director NameMr Francis Savio D'Souza
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(24 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
Secretary NameMr Francis Savio D'Souza
StatusCurrent
Appointed18 May 2023(24 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameJohn Bromley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2000)
RoleCompany Chairman
Correspondence Address20 Hillcrest Road
Camberley
Surrey
GU15 1LG
Director NameRoger John Smith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilvers
Markyate
Hertfordshire
AL3 8AD
Secretary NameMr David Stickels
NationalityBritish
StatusResigned
Appointed09 September 1998(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressKellaway House
Kells House
Coleford
Gloucestershire
GL16 7AB
Wales
Secretary NameRoger John Smith
NationalityBritish
StatusResigned
Appointed08 June 1999(10 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilvers
Markyate
Hertfordshire
AL3 8AD
Secretary NameMr Jonathan Hugo Hoffman
NationalityBritish
StatusResigned
Appointed17 April 2000(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Director NameMr Jonathan Hugo Hoffman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 year, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Director NameJohn Vernon Ayling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chiswick Square
London
W4 2QG
Director NameMr Richard John Groom
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroomers Cottage
Broomers Corner, Shipley
Horsham
West Sussex
RH13 8PX
Director NameJohn Terry Barnes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameJonathan Nigel Hugh Rice
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 August 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address47 Brockhill Road
Hythe
Kent
CT21 4AF
Secretary NameJohn Terry Barnes
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Secretary NameMr Richard White
StatusResigned
Appointed09 October 2014(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 May 2023)
RoleCompany Director
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMr Paul Adam Robin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(19 years after company formation)
Appointment Duration4 years, 10 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMr Timothy Edward Berg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMr Richard White
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(19 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitelordstaverners.org
Email address[email protected]
Telephone0800 0096305
Telephone regionFreephone

Location

Registered Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Lord's Taverners LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

25 November 1998Delivered 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

Filing History

16 August 2017Termination of appointment of Jonathan Nigel Hugh Rice as a director on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Richard White as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Paul Robin as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Timothy Edward Berg as a director on 16 August 2017 (2 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (3 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2014Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages)
20 November 2014Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages)
19 November 2014Termination of appointment of John Terry Barnes as a director on 9 October 2014 (1 page)
19 November 2014Termination of appointment of John Terry Barnes as a director on 9 October 2014 (1 page)
19 November 2014Register 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 2014Termination of appointment of John Terry Barnes as a secretary on 9 October 2014 (1 page)
19 November 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(6 pages)
19 November 2014Registered 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 2014Termination of appointment of John Terry Barnes as a secretary on 9 October 2014 (1 page)
19 November 2014Registered 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 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(6 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
18 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 July 2011Register inspection address has been changed from 10 Buckingham Place London SW1E 6HX England (1 page)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
14 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Auditor's resignation (1 page)
23 April 2010Full accounts made up to 30 September 2009 (11 pages)
14 August 2009Return made up to 23/07/09; full list of members (4 pages)
7 May 2009Full accounts made up to 30 September 2008 (11 pages)
27 March 2009Gbp sr 1900000@1 (1 page)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
17 July 2008Full accounts made up to 31 December 2007 (11 pages)
1 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
23 May 2007Full accounts made up to 31 December 2006 (11 pages)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Return made up to 23/07/06; full list of members (2 pages)
6 June 2006Secretary resigned;director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Full accounts made up to 31 December 2005 (12 pages)
15 September 2005Return made up to 23/07/05; full list of members (7 pages)
3 May 2005Full accounts made up to 31 December 2004 (12 pages)
4 August 2004Return made up to 23/07/04; full list of members (7 pages)
24 June 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
5 May 2004Full accounts made up to 31 December 2003 (11 pages)
7 August 2003Return made up to 23/07/03; full list of members (7 pages)
11 June 2003Full accounts made up to 31 December 2002 (12 pages)
10 September 2002Return made up to 23/07/02; full list of members (7 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
23 May 2002Full accounts made up to 31 December 2001 (11 pages)
14 September 2001Return made up to 23/07/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2001Ad 22/03/01--------- £ si 1900000@1=1900000 £ ic 2/1900002 (2 pages)
11 April 2001Nc inc already adjusted 22/03/01 (1 page)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2001Memorandum and Articles of Association (13 pages)
24 August 2000Return made up to 23/07/00; full list of members (6 pages)
21 August 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
20 July 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1999New secretary appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: 22 queen annes gate london SW1H 9AA (1 page)
10 December 1998Particulars of mortgage/charge (3 pages)
18 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: hill house 1 little new street london EC4A 3TR (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (3 pages)
9 November 1998Secretary resigned (1 page)
11 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Company name changed cargel LIMITED\certificate issued on 10/09/98 (2 pages)
23 July 1998Incorporation (18 pages)