London
WC2A 3LH
Director Name | Duke Francis Ronald Duke Of Sutherland |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincolns Inn Fields London WC2A 3LH |
Director Name | Lord Lord Henry Alexander Egerton |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincolns Inn Fields London WC2A 3LH |
Director Name | The Marquis Of James Granville Marquis Of Stafford |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincolns Inn Fields London WC2A 3LH |
Secretary Name | Duchess Victoria Mary Duchess Of Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 66 Lincolns Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Telephone | 01835 823236 |
---|---|
Telephone region | St Boswells |
Registered Address | 66 Lincolns Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.4m at £1 | Anthony Jasper Biddulph & Arthur Mark Farrer & Duchess Of Sutherland Victoria Mary Egerton 72.50% Preference |
---|---|
543.2k at £1 | Marquis Of Stafford James Granville Egerton 27.45% Preference |
1000 at £1 | Anthony Jasper Biddulph & Duchess Of Sutherland Victoria Mary Egerton & Arthur Mark Farrer 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,736 |
Cash | £2,040 |
Current Liabilities | £574,825 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
30 July 2001 | Delivered on: 16 August 2001 Satisfied on: 5 November 2009 Persons entitled: The Honourable James Granville Egerton (K/a the Marquis of Stafford) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (6 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (6 pages) |
10 August 2020 | Director's details changed for The Marquis of James Granville Stafford on 6 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Duchess Victoria Mary Sutherland on 6 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Duke Francis Ronald Sutherland on 6 August 2020 (2 pages) |
10 August 2020 | Secretary's details changed for Duchess Victoria Mary Sutherland on 6 August 2020 (1 page) |
7 August 2020 | Change of details for Marquis of Stafford James Granville Egerton as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Change of details for Duchess Victoria Mary Sutherland as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Lord Henry Alexander Egerton on 6 August 2020 (2 pages) |
6 August 2020 | Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to 66 Lincolns Inn Fields London London WC2A 3LH on 6 August 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
8 September 2017 | Secretary's details changed for Duchess Victoria Mary Sutherland on 10 July 2017 (1 page) |
8 September 2017 | Director's details changed for Duchess Victoria Mary Sutherland on 10 July 2017 (2 pages) |
8 September 2017 | Notification of Anthony Jasper Biddulph as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
8 September 2017 | Notification of James Granville Egerton as a person with significant control on 5 September 2016 (2 pages) |
8 September 2017 | Director's details changed for Duke of Francis Ronald Sutherland on 10 July 2017 (2 pages) |
8 September 2017 | Notification of Victoria Mary Sutherland as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Francis Ronald Sutherland as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Francis Ronald Sutherland as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of James Granville Egerton as a person with significant control on 5 September 2016 (2 pages) |
8 September 2017 | Secretary's details changed for Duchess Victoria Mary Sutherland on 10 July 2017 (1 page) |
8 September 2017 | Notification of Victoria Mary Sutherland as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Anthony Jasper Biddulph as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Director's details changed for Marquis of James Granville Stafford on 10 July 2017 (2 pages) |
8 September 2017 | Director's details changed for Duchess Victoria Mary Sutherland on 10 July 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
18 January 2016 | Change of share class name or designation (2 pages) |
18 January 2016 | Statement of company's objects (2 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
18 January 2016 | Change of share class name or designation (2 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
18 January 2016 | Resolutions
|
18 January 2016 | Statement of company's objects (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Director's details changed for Marquis of James Granville Stafford on 13 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Lord Henry Alexander Egerton on 13 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Director's details changed for Marquis of James Granville Stafford on 13 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Lord Henry Alexander Egerton on 13 July 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Director's details changed for Duke of Francis Ronald Sutherland on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Duchess of Victoria Mary Sutherland on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Duke of Francis Ronald Sutherland on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Marquis of James Granville Stafford on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Duchess of Victoria Mary Sutherland on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Duke of Francis Ronald Sutherland on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Marquis of James Granville Stafford on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Duchess of Victoria Mary Sutherland on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Marquis of James Granville Stafford on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Lord Henry Alexander Egerton on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Lord Henry Alexander Egerton on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Lord Henry Alexander Egerton on 1 October 2009 (2 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Statement of capital following an allotment of shares on 27 August 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 27 August 2009
|
17 October 2009 | Resolutions
|
17 October 2009 | Particulars of contract relating to shares (2 pages) |
17 October 2009 | Particulars of contract relating to shares (2 pages) |
24 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
24 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 September 2008 | Return made up to 10/07/08; no change of members (6 pages) |
25 September 2008 | Return made up to 10/07/08; no change of members (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 October 2007 | Return made up to 10/07/07; no change of members (8 pages) |
10 October 2007 | Return made up to 10/07/07; no change of members (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 September 2005 | Return made up to 10/07/05; full list of members (8 pages) |
19 September 2005 | Return made up to 10/07/05; full list of members (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members
|
28 July 2004 | Return made up to 10/07/04; full list of members
|
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 July 2003 | Return made up to 10/07/03; full list of members
|
28 July 2003 | Return made up to 10/07/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 August 2002 | Return made up to 10/07/02; full list of members
|
2 August 2002 | Return made up to 10/07/02; full list of members
|
9 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
20 March 2001 | Ad 17/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 March 2001 | Ad 17/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | £ nc 100/1000 17/02/01 (1 page) |
12 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
12 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | £ nc 100/1000 17/02/01 (1 page) |
22 November 2000 | Company name changed tyrolese (480) LIMITED\certificate issued on 23/11/00 (2 pages) |
22 November 2000 | Company name changed tyrolese (480) LIMITED\certificate issued on 23/11/00 (2 pages) |
10 July 2000 | Incorporation (18 pages) |
10 July 2000 | Incorporation (18 pages) |