London
WC2N 6DF
Director Name | Mr Tara John Douglas-Home |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Secretary Name | Mrs Celia Eileen Susan Scott |
---|---|
Status | Current |
Appointed | 22 October 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Mrs Joanna Kate King |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(19 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Rf Trustee Co. Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Roderick John Fleming |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Banker |
Correspondence Address | Villa Blanca Furst-Franz-Josef-Strasse 109 Fl-9490 Vaduz Liechtenstein |
Director Name | Mr Nicholas Richard David Powell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Grove Lane London SE5 8ST |
Director Name | Geoffrey Adrian Richards |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Banker |
Correspondence Address | Grischunaweg 10 Klosters Ch7250 Switzerland |
Secretary Name | Geoffrey Adrian Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Lichtenstein |
Correspondence Address | Apartment 14 Thorndon Hall Ingrave Brentwood Essex CM13 3RJ |
Director Name | Sir Roger Geoffrey Gibbs |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 23 Tregunter Road London SW10 9LS |
Secretary Name | Geoffrey Fincham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 47 Allison Avenue Gillingham Kent ME7 3BY |
Director Name | Mr Adam Richard Fleming |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swell Wold Farm Lower Swell Stow On Wold Gloucestershire GL54 1HE Wales |
Director Name | Mark Rafailovich Garber |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 April 2004(4 years after company formation) |
Appointment Duration | 2 years (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | Flat 5 39 Queensgate Garden London SW7 5RR |
Director Name | Christopher Michael Fleming |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 September 2018) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Briff Farm Buckleberry Common Reading Berkshire RG7 6SS |
Director Name | Walter Lennox Hannay |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 July 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Springhill Moreton In Marsh Gloucestershire GL56 9TW Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Buckingham Street London WC2N 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £333,715 |
Net Worth | £29,994,205 |
Cash | £970,457 |
Current Liabilities | £112,705 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
17 October 2023 | Accounts for a small company made up to 31 March 2023 (23 pages) |
---|---|
20 June 2023 | Auditor's resignation (1 page) |
11 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a small company made up to 31 March 2022 (23 pages) |
6 June 2022 | Director's details changed for Mr Tara John Douglas-Home on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for Rf Trustee Co. Limited on 1 June 2022 (1 page) |
1 June 2022 | Secretary's details changed for Mrs Celia Eileen Susan Scott on 1 June 2022 (1 page) |
1 June 2022 | Registered office address changed from 15 Suffolk Street London SW1Y 4HG to 14 Buckingham Street London WC2N 6DF on 1 June 2022 (1 page) |
1 June 2022 | Director's details changed for Caroline Fiona Wilmot Sitwell on 1 June 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a small company made up to 31 March 2021 (22 pages) |
22 October 2021 | Director's details changed for Caroline Fiona Wilmot Sitwell on 6 July 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mrs Joanna Kate King as a director on 1 April 2019 (2 pages) |
20 November 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
20 September 2018 | Termination of appointment of Christopher Michael Fleming as a director on 15 September 2018 (1 page) |
20 September 2018 | Appointment of Rf Trustee Co. Limited as a director on 20 September 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
11 November 2016 | Secretary's details changed for Mrs Celia Eileen Susan Scott on 10 November 2016 (1 page) |
11 November 2016 | Secretary's details changed for Mrs Celia Eileen Susan Scott on 10 November 2016 (1 page) |
5 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
5 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (17 pages) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (17 pages) |
8 April 2015 | Annual return made up to 31 March 2015 no member list
|
8 April 2015 | Annual return made up to 31 March 2015 no member list
|
2 February 2015 | Termination of appointment of Adam Richard Fleming as a director on 22 October 2014 (1 page) |
2 February 2015 | Termination of appointment of Adam Richard Fleming as a director on 22 October 2014 (1 page) |
23 January 2015 | Company name changed the lennox and wyfold foundation\certificate issued on 23/01/15
|
23 January 2015 | Company name changed the lennox and wyfold foundation\certificate issued on 23/01/15
|
16 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
16 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
13 January 2015 | Change of name with request to seek comments from relevant body (2 pages) |
13 January 2015 | NEO1 (2 pages) |
13 January 2015 | NEO1 (2 pages) |
13 January 2015 | Change of name with request to seek comments from relevant body (2 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Change of name notice (2 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Change of name notice (2 pages) |
1 December 2014 | Appointment of Mr Tara John Douglas-Home as a director on 22 October 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Celia Eileen Susan Scott as a secretary on 22 October 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Celia Eileen Susan Scott as a secretary on 22 October 2014 (2 pages) |
1 December 2014 | Appointment of Mr Tara John Douglas-Home as a director on 22 October 2014 (2 pages) |
28 May 2014 | Termination of appointment of Walter Hannay as a director (1 page) |
28 May 2014 | Termination of appointment of Walter Hannay as a director (1 page) |
28 May 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
28 May 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
21 May 2013 | Termination of appointment of Geoffrey Fincham as a secretary (1 page) |
21 May 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
21 May 2013 | Termination of appointment of Geoffrey Fincham as a secretary (1 page) |
21 May 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
20 May 2013 | Termination of appointment of Geoffrey Fincham as a secretary (1 page) |
20 May 2013 | Termination of appointment of Geoffrey Fincham as a secretary (1 page) |
7 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
17 May 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
17 May 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (18 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (18 pages) |
20 April 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
20 April 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
17 February 2011 | Full accounts made up to 31 March 2010 (17 pages) |
17 February 2011 | Full accounts made up to 31 March 2010 (17 pages) |
22 April 2010 | Director's details changed for Caroline Fiona Wilmot Sitwell on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Walter Lennox Hannay on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
22 April 2010 | Director's details changed for Adam Richard Fleming on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
22 April 2010 | Director's details changed for Adam Richard Fleming on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Walter Lennox Hannay on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Caroline Fiona Wilmot Sitwell on 31 March 2010 (2 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
28 April 2009 | Annual return made up to 31/03/09 (3 pages) |
28 April 2009 | Annual return made up to 31/03/09 (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from, ely house, 37 dover street, london, W1S 4NJ (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from, ely house, 37 dover street, london, W1S 4NJ (1 page) |
13 March 2009 | Appointment terminated director roderick fleming (1 page) |
13 March 2009 | Appointment terminated director roderick fleming (1 page) |
17 February 2009 | Full accounts made up to 31 March 2008 (28 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (28 pages) |
16 October 2008 | Director's change of particulars / roderick fleming / 07/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / roderick fleming / 07/10/2008 (1 page) |
23 April 2008 | Annual return made up to 31/03/08 (3 pages) |
23 April 2008 | Annual return made up to 31/03/08 (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (27 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (27 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
21 April 2007 | Annual return made up to 31/03/07 (5 pages) |
21 April 2007 | Annual return made up to 31/03/07 (5 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
8 May 2006 | Annual return made up to 31/03/06
|
8 May 2006 | Annual return made up to 31/03/06
|
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
23 September 2005 | Memorandum and Articles of Association (16 pages) |
23 September 2005 | Memorandum and Articles of Association (16 pages) |
20 September 2005 | Company name changed the wyfold foundation\certificate issued on 20/09/05 (2 pages) |
20 September 2005 | Company name changed the wyfold foundation\certificate issued on 20/09/05 (2 pages) |
6 April 2005 | Annual return made up to 31/03/05 (5 pages) |
6 April 2005 | Annual return made up to 31/03/05 (5 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
25 August 2004 | Auditor's resignation (1 page) |
25 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
15 April 2004 | Annual return made up to 31/03/04 (5 pages) |
15 April 2004 | Annual return made up to 31/03/04 (5 pages) |
31 March 2004 | Full accounts made up to 31 March 2003 (14 pages) |
31 March 2004 | Full accounts made up to 31 March 2003 (14 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
14 April 2003 | Annual return made up to 31/03/03
|
14 April 2003 | Annual return made up to 31/03/03
|
5 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
16 June 2002 | New secretary appointed (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | New secretary appointed (1 page) |
5 June 2002 | Full accounts made up to 31 March 2001 (14 pages) |
5 June 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 May 2002 | Annual return made up to 31/03/02 (4 pages) |
3 May 2002 | Annual return made up to 31/03/02 (4 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
30 April 2001 | Annual return made up to 31/03/01
|
30 April 2001 | Annual return made up to 31/03/01
|
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
31 March 2000 | Incorporation (26 pages) |
31 March 2000 | Incorporation (26 pages) |