London
SW14 7AB
Director Name | Mr John Lincoln Duffield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Down End House Chieveley Newbury Berkshire RG20 8TG |
Director Name | Mr David John Gamble |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Secretary Name | Maitland Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2010(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Secretary Name | Apex Fund Administration Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2010(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Martin Boase |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Leonards Terrace London SW3 4QG |
Director Name | Mr James Kenneth Roe |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | Petleys Luxted Road Downe Orpington Kent BR6 7JS |
Director Name | Mr Marcus John Gregson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boarded Barn House Copford Colchester Essex CO6 1DP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2001) |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2005) |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Secretary Name | New Star Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2010) |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Website | nsitplc.com |
---|---|
Telephone | 01245 398950 |
Telephone region | Chelmsford |
Registered Address | 1 Knightsbridge Green London SW1X 7QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | New Star Investment Trust PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,178 |
Net Worth | £501,922 |
Cash | £1,416,463 |
Current Liabilities | £914,541 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
19 July 2023 | Secretary's details changed for Maitland Administration Services Limited on 26 June 2023 (1 page) |
---|---|
30 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
23 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
21 January 2022 | Full accounts made up to 30 June 2021 (12 pages) |
9 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (13 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
25 March 2019 | Secretary's details changed for Maitland Administration Services Limited on 12 March 2019 (1 page) |
25 March 2019 | Register inspection address has been changed from C/O Phoenix Administration Services Limited Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW United Kingdom to Hamilton Centre Rodney Way Chelmsford CM1 3BY (1 page) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 30 June 2017 (12 pages) |
13 December 2017 | Full accounts made up to 30 June 2017 (12 pages) |
30 November 2017 | Appointment of Mr David John Gamble as a director on 16 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr David John Gamble as a director on 16 November 2017 (2 pages) |
10 October 2017 | Termination of appointment of Marcus John Gregson as a director on 14 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Marcus John Gregson as a director on 14 September 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (11 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (11 pages) |
18 May 2016 | Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page) |
18 May 2016 | Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
15 November 2015 | Full accounts made up to 30 June 2015 (11 pages) |
15 November 2015 | Full accounts made up to 30 June 2015 (11 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Register(s) moved to registered inspection location C/O Phoenix Administration Services Limited Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW (1 page) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Register(s) moved to registered inspection location C/O Phoenix Administration Services Limited Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW (1 page) |
7 January 2015 | Full accounts made up to 30 June 2014 (11 pages) |
7 January 2015 | Full accounts made up to 30 June 2014 (11 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 March 2014 | Full accounts made up to 30 June 2013 (10 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (10 pages) |
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (10 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (10 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
2 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
18 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Registered office address changed from New Star Asset Management 1 Knightsbridge Green London SW1X 7NE on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from New Star Asset Management 1 Knightsbridge Green London SW1X 7NE on 17 May 2010 (1 page) |
17 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Appointment of Phoenix Administration Services Limited as a secretary (2 pages) |
13 May 2010 | Appointment of Phoenix Administration Services Limited as a secretary (2 pages) |
11 May 2010 | Termination of appointment of New Star Asset Management Limited as a secretary (1 page) |
11 May 2010 | Termination of appointment of New Star Asset Management Limited as a secretary (1 page) |
12 December 2009 | Termination of appointment of James Roe as a director (2 pages) |
12 December 2009 | Termination of appointment of James Roe as a director (2 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
22 June 2009 | Return made up to 24/03/09; full list of members (6 pages) |
22 June 2009 | Return made up to 24/03/09; full list of members (6 pages) |
17 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
17 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
3 June 2008 | Return made up to 24/03/08; full list of members (6 pages) |
3 June 2008 | Return made up to 24/03/08; full list of members (6 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (5 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (5 pages) |
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 1 knightsbridge green london SW1X 7NE (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 1 knightsbridge green london SW1X 7NE (1 page) |
5 December 2006 | New director appointed (3 pages) |
5 December 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
28 July 2006 | Full accounts made up to 30 June 2005 (9 pages) |
28 July 2006 | Full accounts made up to 30 June 2005 (9 pages) |
21 June 2006 | Return made up to 24/03/06; full list of members (5 pages) |
21 June 2006 | Return made up to 24/03/06; full list of members (5 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 23 cathedral yard exeter devon EX1 1HB (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 23 cathedral yard exeter devon EX1 1HB (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (7 pages) |
25 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (8 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (8 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
1 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
1 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
11 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
10 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
10 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
26 April 2001 | Return made up to 24/03/01; full list of members
|
26 April 2001 | Return made up to 24/03/01; full list of members
|
17 April 2001 | Registered office changed on 17/04/01 from: 1 grosvenor place london SW1X 7JJ (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 1 grosvenor place london SW1X 7JJ (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
22 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
22 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
17 August 2000 | Company name changed hartgrade LIMITED\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | Company name changed hartgrade LIMITED\certificate issued on 18/08/00 (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (3 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 120 east road london N1 6AA (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 120 east road london N1 6AA (1 page) |
24 March 2000 | Incorporation (15 pages) |
24 March 2000 | Incorporation (15 pages) |