Hawkinge
Kent
CT18 7TF
Director Name | Mr Andrew Michael Love |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2006(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Mr Nicholas John Turner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2011(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oasby Grange Oasby Grantham Lincolnshire NG32 3NA |
Director Name | Mrs Virginia Chichester |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2012(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Assistant To Giles Chichester Mep |
Country of Residence | United Kingdom |
Correspondence Address | 9 St. James's Place London SW1A 1PE |
Director Name | Mrs Anna Catrina Hobhouse |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sarratt Rickmansworth Hertfordshire WD3 6HJ |
Director Name | Mrs Carole Helene Whittall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12a Crusader House 14 Pall Mall London SW1Y 5LU |
Director Name | Mrs Dounia Karim Nadar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 26 March 2015(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Mr Roger Frank Henry Sharpley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Albion Yard London N1 9ED |
Director Name | Mrs Mary Lathrop Lowell Borthwick |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Trust Director |
Country of Residence | England |
Correspondence Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Mr Martin Paul Joseph Low |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(17 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crescent Road Sidcup Kent DA15 7HN |
Director Name | Mr Miles William Ellis Wade |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Ceo, Royal Automobile Club |
Country of Residence | England |
Correspondence Address | 89 Pall Mall London SW1Y 5HS |
Director Name | Mr Christopher Mark Fenwick |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Croft Drive Pangbourne Berkshire RG8 8AN |
Director Name | Mr Grant William Sandiford Ashton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 18 Regents Park Terrace London NW1 7ED |
Director Name | Vice Admiral Sir Timothy James Hamilton Laurence |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(23 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Naval Officer |
Country of Residence | England |
Correspondence Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Secretary Name | FJM Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2015(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | John Caldwell Beveridge Qc |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Retired Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 St James's Chambers Ryder Street London SW1Y 6QA |
Director Name | Hon Dominic Elliot |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 St Jamess Street London SW1A 1PL |
Director Name | Bernard Anthony Cecil Hull |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 The Anglo American Laundry Burmester Road London SW17 0JS |
Secretary Name | Bernard Anthony Cecil Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 The Anglo American Laundry Burmester Road London SW17 0JS |
Director Name | Mr Richard Edwards Donaldson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Mr Alan Graham Lindsay Wright |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Little St Jamess Street London SW1A 1DP |
Director Name | Mr Anthony Flinders Spink |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 05 February 2004) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Woolstone Mill House Faringdon Oxfordshire SN7 7QL |
Director Name | Giles Richard Carless Shepard |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2004) |
Role | Hotelier |
Correspondence Address | Wallop House Nether Wallop Stockbridge Hampshire SO20 8HE |
Director Name | Mr John Henry Van Hefton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 2009) |
Role | Art Dealer |
Correspondence Address | Beaufort House Ham Street Ham Richmond Surrey TW10 7HL |
Director Name | Giles Richard Carless Shepard |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 2006) |
Role | Hotelier |
Correspondence Address | Wallop House Nether Wallop Stockbridge Hampshire SO20 8HE |
Director Name | Mr Hugh Eric Allan Johnson, Obe |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 March 2015) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Saling Hall Gt Saling Braintree Essex CM7 5DT |
Director Name | Christopher Mark Fenwick |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Thorney Lane North Iver Buckinghamshire SL0 9JY |
Secretary Name | Brian Edward Woodham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 April 2012) |
Role | Company Director |
Correspondence Address | 5 Twycross Road Godalming Surrey GU7 2HH |
Director Name | Mr Alexander John McDiamid Nicoll |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
Director Name | Mrs Beverley Ann Aspinall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr John Emanuel Bodie |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(14 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2023) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2012(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 2014) |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
Secretary Name | PKF Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2014(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 February 2015) |
Correspondence Address | 1 Westferry Circus 2nd Floor Canary Wharf London E14 4HD |
Website | www.jhamess.net |
---|
Registered Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £37,346 |
Net Worth | -£5,107 |
Cash | £4,302 |
Current Liabilities | £9,751 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
21 June 2023 | Director's details changed for Mr Andrew Michael Love on 1 June 2022 (2 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (19 pages) |
21 June 2023 | Appointment of Vice Admiral Sir Timothy James Hamilton Laurence as a director on 7 June 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 December 2021 (20 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
30 November 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
28 September 2018 | Appointment of Mr Grant William Sandiford Ashton as a director on 27 September 2018 (2 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
18 November 2017 | Appointment of Mr Christopher Mark Fenwick as a director on 28 September 2017 (2 pages) |
18 November 2017 | Appointment of Mr Christopher Mark Fenwick as a director on 28 September 2017 (2 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
16 February 2017 | Appointment of Mr Miles William Ellis Wade as a director on 1 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Miles William Ellis Wade as a director on 1 February 2017 (2 pages) |
28 December 2016 | Appointment of Mr Martin Paul Joseph Low as a director on 15 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Martin Paul Joseph Low as a director on 15 December 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
23 September 2016 | Appointment of Mrs Mary Lathrop Lowell Borthwick as a director on 22 September 2016 (2 pages) |
23 September 2016 | Appointment of Mrs Mary Lathrop Lowell Borthwick as a director on 22 September 2016 (2 pages) |
8 April 2016 | Total exemption full accounts made up to 30 November 2015 (18 pages) |
8 April 2016 | Total exemption full accounts made up to 30 November 2015 (18 pages) |
1 February 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
1 February 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 no member list (10 pages) |
30 November 2015 | Annual return made up to 30 November 2015 no member list (10 pages) |
3 August 2015 | Director's details changed for Mrs Dounia Nadar on 26 March 2015 (2 pages) |
3 August 2015 | Appointment of Mr Roger Frank Henry Sharpley as a director on 25 June 2015 (2 pages) |
3 August 2015 | Appointment of Mr Roger Frank Henry Sharpley as a director on 25 June 2015 (2 pages) |
3 August 2015 | Director's details changed for Mrs Dounia Nadar on 26 March 2015 (2 pages) |
7 July 2015 | Total exemption full accounts made up to 30 November 2014 (17 pages) |
7 July 2015 | Total exemption full accounts made up to 30 November 2014 (17 pages) |
2 April 2015 | Appointment of Mrs Dounia Nadar as a director on 26 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Dounia Nadar as a director on 26 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr John Emanuel Bodie as a director on 26 September 2014 (2 pages) |
5 March 2015 | Appointment of Mr John Emanuel Bodie as a director on 26 September 2014 (2 pages) |
3 March 2015 | Termination of appointment of Hugh Eric Allan Johnson, Obe as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Hugh Eric Allan Johnson, Obe as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Hugh Eric Allan Johnson, Obe as a director on 3 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Nicholas John Turner on 24 May 2014 (2 pages) |
2 March 2015 | Director's details changed for Mr Nicholas John Turner on 24 May 2014 (2 pages) |
27 February 2015 | Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 27 February 2015 (1 page) |
26 February 2015 | Appointment of Fjm Accountancy Limited as a secretary on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 26 February 2015 (1 page) |
26 February 2015 | Appointment of Fjm Accountancy Limited as a secretary on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 26 February 2015 (1 page) |
6 January 2015 | Annual return made up to 30 November 2014 no member list (9 pages) |
6 January 2015 | Annual return made up to 30 November 2014 no member list (9 pages) |
19 July 2014 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages) |
19 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page) |
19 July 2014 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages) |
19 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page) |
2 June 2014 | Total exemption full accounts made up to 30 November 2013 (18 pages) |
2 June 2014 | Total exemption full accounts made up to 30 November 2013 (18 pages) |
11 February 2014 | Appointment of Mrs Carole Helene Whittall as a director (2 pages) |
11 February 2014 | Appointment of Mrs Carole Helene Whittall as a director (2 pages) |
10 February 2014 | Appointment of Mrs Anna Catrina Hobhouse as a director (2 pages) |
10 February 2014 | Appointment of Mrs Anna Catrina Hobhouse as a director (2 pages) |
6 February 2014 | Termination of appointment of Beverley Aspinall as a director (1 page) |
6 February 2014 | Termination of appointment of Beverley Aspinall as a director (1 page) |
5 February 2014 | Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 5 February 2014 (1 page) |
5 December 2013 | Annual return made up to 30 November 2013 no member list (7 pages) |
5 December 2013 | Annual return made up to 30 November 2013 no member list (7 pages) |
9 October 2013 | Termination of appointment of John Beveridge Qc as a director (1 page) |
9 October 2013 | Termination of appointment of John Beveridge Qc as a director (1 page) |
3 September 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
3 September 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
28 June 2013 | Termination of appointment of Alexander Nicoll as a director (1 page) |
28 June 2013 | Termination of appointment of Alexander Nicoll as a director (1 page) |
8 January 2013 | Annual return made up to 30 November 2012 no member list (9 pages) |
8 January 2013 | Annual return made up to 30 November 2012 no member list (9 pages) |
19 September 2012 | Appointment of Mrs Beverley Ann Aspinall as a director (2 pages) |
19 September 2012 | Appointment of Mrs Beverley Ann Aspinall as a director (2 pages) |
13 September 2012 | Appointment of Mrs Virginia Chichester as a director (2 pages) |
13 September 2012 | Appointment of Mrs Virginia Chichester as a director (2 pages) |
12 September 2012 | Termination of appointment of Richard Donaldson as a director (1 page) |
12 September 2012 | Termination of appointment of Richard Donaldson as a director (1 page) |
10 July 2012 | Total exemption full accounts made up to 30 November 2011 (18 pages) |
10 July 2012 | Total exemption full accounts made up to 30 November 2011 (18 pages) |
16 April 2012 | Registered office address changed from Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ on 16 April 2012 (1 page) |
16 April 2012 | Appointment of Lmg Services Limited as a secretary (2 pages) |
16 April 2012 | Appointment of Lmg Services Limited as a secretary (2 pages) |
16 April 2012 | Registered office address changed from Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ on 16 April 2012 (1 page) |
15 April 2012 | Termination of appointment of Brian Woodham as a secretary (1 page) |
15 April 2012 | Termination of appointment of Brian Woodham as a secretary (1 page) |
31 January 2012 | Annual return made up to 30 November 2011 no member list (9 pages) |
31 January 2012 | Annual return made up to 30 November 2011 no member list (9 pages) |
30 January 2012 | Director's details changed for John Caldwell Beveridge Qc on 30 November 2011 (2 pages) |
30 January 2012 | Director's details changed for John Caldwell Beveridge Qc on 30 November 2011 (2 pages) |
26 January 2012 | Appointment of Mr Alexander John Mcdiamid Nicoll as a director (3 pages) |
26 January 2012 | Appointment of Nicholas Turner as a director (3 pages) |
26 January 2012 | Appointment of Mr Alexander John Mcdiamid Nicoll as a director (3 pages) |
26 January 2012 | Appointment of Nicholas Turner as a director (3 pages) |
8 July 2011 | Termination of appointment of Christopher Fenwick as a director (1 page) |
8 July 2011 | Termination of appointment of Christopher Fenwick as a director (1 page) |
21 June 2011 | Total exemption full accounts made up to 30 November 2010 (17 pages) |
21 June 2011 | Total exemption full accounts made up to 30 November 2010 (17 pages) |
17 December 2010 | Annual return made up to 30 November 2010 no member list (8 pages) |
17 December 2010 | Annual return made up to 30 November 2010 no member list (8 pages) |
7 June 2010 | Total exemption full accounts made up to 30 November 2009 (16 pages) |
7 June 2010 | Total exemption full accounts made up to 30 November 2009 (16 pages) |
14 January 2010 | Director's details changed for Jeremy Vaughan on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Christopher Mark Fenwick on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Christopher Mark Fenwick on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Andrew Michael Love Fca on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Jeremy Vaughan on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Andrew Michael Love Fca on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Hugh Eric Allan Johnson on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 30 November 2009 no member list (5 pages) |
14 January 2010 | Director's details changed for Andrew Michael Love Fca on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Christopher Mark Fenwick on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Hugh Eric Allan Johnson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Hugh Eric Allan Johnson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Jeremy Vaughan on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 30 November 2009 no member list (5 pages) |
14 January 2010 | Director's details changed for John Caldwell Beveridge Qc on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for John Caldwell Beveridge Qc on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for John Caldwell Beveridge Qc on 1 October 2009 (2 pages) |
9 September 2009 | Appointment terminated director john van hefton (1 page) |
9 September 2009 | Appointment terminated director john van hefton (1 page) |
9 June 2009 | Total exemption full accounts made up to 30 November 2008 (15 pages) |
9 June 2009 | Total exemption full accounts made up to 30 November 2008 (15 pages) |
17 December 2008 | Annual return made up to 30/11/08 (4 pages) |
17 December 2008 | Annual return made up to 30/11/08 (4 pages) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Director's change of particulars / hugh johnson / 30/11/2008 (2 pages) |
16 December 2008 | Director's change of particulars / jeremy vaughan / 30/11/2008 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from c/o morgan cole solicitors buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page) |
16 December 2008 | Director's change of particulars / john beveridge / 30/11/2008 (2 pages) |
16 December 2008 | Director's change of particulars / john van haeften / 30/11/2008 (2 pages) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Director's change of particulars / andrew love / 30/11/2008 (2 pages) |
16 December 2008 | Director's change of particulars / jeremy vaughan / 30/11/2008 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from c/o morgan cole solicitors buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Director's change of particulars / hugh johnson / 30/11/2008 (2 pages) |
16 December 2008 | Director's change of particulars / john beveridge / 30/11/2008 (2 pages) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Director's change of particulars / andrew love / 30/11/2008 (2 pages) |
16 December 2008 | Director's change of particulars / john van haeften / 30/11/2008 (2 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
25 July 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
25 July 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
30 May 2008 | Director's change of particulars / richard donaldson / 27/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / richard donaldson / 27/05/2008 (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 7 st jamess square london SW1Y 4JU (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 7 st jamess square london SW1Y 4JU (1 page) |
4 January 2008 | Annual return made up to 30/11/07 (7 pages) |
4 January 2008 | Annual return made up to 30/11/07 (7 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
5 June 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
5 June 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
19 December 2006 | Annual return made up to 30/11/06
|
19 December 2006 | Annual return made up to 30/11/06
|
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
28 September 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
28 September 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
16 January 2006 | Annual return made up to 30/11/05 (6 pages) |
16 January 2006 | Annual return made up to 30/11/05 (6 pages) |
10 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
13 June 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
15 March 2005 | Annual return made up to 30/11/04 (6 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Annual return made up to 30/11/04 (6 pages) |
15 March 2005 | Director's particulars changed (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
5 May 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
5 May 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
12 December 2003 | Annual return made up to 30/11/03 (6 pages) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Annual return made up to 30/11/03 (6 pages) |
15 June 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
15 June 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
13 December 2002 | Annual return made up to 30/11/02 (6 pages) |
13 December 2002 | Annual return made up to 30/11/02 (6 pages) |
19 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
19 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
24 December 2001 | Annual return made up to 30/11/01
|
24 December 2001 | Annual return made up to 30/11/01
|
27 September 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
27 September 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
27 December 2000 | Annual return made up to 30/11/00
|
27 December 2000 | Annual return made up to 30/11/00
|
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
30 November 1999 | Incorporation (24 pages) |
30 November 1999 | Incorporation (24 pages) |