London
SE1 9RA
Director Name | Mr Oliver Westmacott |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(12 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Two London Bridge London SE1 9RA |
Secretary Name | Mr Oliver Westmacott |
---|---|
Status | Current |
Appointed | 17 September 2015(12 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Mark Andrew Bullough |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Timothy Simon Spicer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Secretary Name | Mr Mark Andrew Bullough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Jeffrey Paul Arnold Day |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Dominic Edward McCausland Armstrong |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(6 months after company formation) |
Appointment Duration | 8 years (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Richard Malcolm Slowe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2007) |
Role | Solicitor |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | General Sir Roger Neil Wheeler |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | James William Marriott Ellery |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | John Lamb Davidson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Robert Carl McFarlane |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Business Director |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Field Marshal Lord Peter Anthony Inge |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Sir John Birch |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Secretary Name | Mr Jeffrey Paul Arnold Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | David John Miller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 2008) |
Role | Accountant |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Keith Nicholas Henry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberwood Court Warreners Lane Weybridge Surrey KT13 0LQ |
Director Name | Rt Hon Lord Paul Yaw Boateng |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Lt General Sir Graeme Cameron Maxwell Lamb |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Jonathan Peter Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge London SE1 9BG |
Secretary Name | Jonathan Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 September 2015) |
Role | Company Director |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Mr Graham John Binns |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Sylvia White |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 July 2018) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Kevin Edgar Torlage |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Mr Colin Terrence Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Ms Helen Sarah Shaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.aethosworld.com |
---|---|
Email address | [email protected] |
Telephone | 020 72221020 |
Telephone region | London |
Registered Address | Two London Bridge London SE1 9RA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1m at £0.0001 | Hestia Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £168,582,326 |
Gross Profit | £43,544,373 |
Net Worth | £32,934,327 |
Cash | £8,973,974 |
Current Liabilities | £38,425,153 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
21 March 2007 | Delivered on: 23 March 2007 Satisfied on: 12 March 2013 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits now and in the future credited to account designation with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
27 July 2005 | Delivered on: 30 July 2005 Satisfied on: 12 March 2013 Persons entitled: Bank of America, National Association Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right and interest in the account and the deposit, being the sum of £63,765, from time to time standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
27 July 2005 | Delivered on: 30 July 2005 Satisfied on: 12 March 2013 Persons entitled: Bank of America, National Association Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right and interest in the account and the deposit, being the sum of £75,075, from time to time standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
27 January 2005 | Delivered on: 4 February 2005 Satisfied on: 11 February 2006 Persons entitled: Executive Centre Piccadilly Limited Classification: Deposit deed Secured details: £31,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit held by borneohughesmartell in the sum of £19,000.00 together with accrued interest. Fully Satisfied |
13 December 2004 | Delivered on: 4 January 2005 Satisfied on: 12 March 2013 Persons entitled: Coutts & Company Classification: Charge over fixed deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over deposit by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and or other account which the company may now or hereafter have with the bank but limited to us$25,000. Fully Satisfied |
5 August 2004 | Delivered on: 13 August 2004 Satisfied on: 12 January 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee the Account Bank and Chargee) Classification: Security deposit Secured details: All monies due or to become due from the assignor to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all present and future right title interest and benefit in and to the deposit. See the mortgage charge document for full details. Fully Satisfied |
5 August 2004 | Delivered on: 13 August 2004 Satisfied on: 12 January 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee and Account Bank) Classification: Assignment and account charge Secured details: All monies due or to become due from the company (the assignor) to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property fixed security charge all interests and rights (if any) in or to any money at any time standing to the credit of the collection account floating charge all of the secured assets. See the mortgage charge document for full details. Fully Satisfied |
13 March 2003 | Delivered on: 2 April 2003 Satisfied on: 11 February 2006 Persons entitled: Executive Centre Picadilly Limited Classification: Rent deposit deed Secured details: £19,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit held in the sum of £19,000.00. Fully Satisfied |
29 July 2004 | Delivered on: 30 July 2004 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 February 2016 | Delivered on: 18 February 2016 Persons entitled: Royal Bank of Canada as Collateral Agent for the Secured Parties Classification: A registered charge Particulars: Country agfhanistan trademark aegis registration or application no. 9022. ctm aegis 5220661. ctm aethos 11807021. ctm astra 8422271. for more details please refer to the instrument. Outstanding |
27 January 2015 | Delivered on: 6 February 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
26 April 2012 | Delivered on: 27 April 2012 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designated 10318054 with bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
22 February 2021 | Full accounts made up to 31 January 2020 (93 pages) |
---|---|
25 June 2020 | Appointment of Ms Helen Sarah Shaw as a director on 1 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Colin Terrence Brown as a director on 1 June 2020 (1 page) |
17 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
8 November 2019 | Full accounts made up to 31 January 2019 (89 pages) |
28 March 2019 | Confirmation statement made on 23 March 2019 with updates (3 pages) |
6 February 2019 | Appointment of Mr Colin Terrence Brown as a director on 1 February 2019 (2 pages) |
2 November 2018 | Full accounts made up to 31 January 2018 (83 pages) |
30 July 2018 | Termination of appointment of Sylvia White as a director on 15 July 2018 (1 page) |
11 May 2018 | Registered office address changed from 1 London Bridge London SE1 9BG to Two London Bridge London SE1 9RA on 11 May 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
23 February 2018 | Termination of appointment of Graham John Binns as a director on 10 February 2018 (1 page) |
20 October 2017 | Full accounts made up to 31 January 2017 (80 pages) |
20 October 2017 | Full accounts made up to 31 January 2017 (80 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (74 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (74 pages) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 April 2016 | Termination of appointment of Kevin Edgar Torlage as a director on 24 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Kevin Edgar Torlage as a director on 24 March 2016 (1 page) |
18 February 2016 | Registration of charge 045419650012, created on 12 February 2016 (69 pages) |
18 February 2016 | Registration of charge 045419650012, created on 12 February 2016 (69 pages) |
29 December 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
29 December 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
1 October 2015 | Appointment of Mr Oliver Westmacott as a secretary on 17 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Jonathan Peter Newman as a director on 17 September 2015 (1 page) |
1 October 2015 | Termination of appointment of James William Marriott Ellery as a director on 17 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Jonathan Peter Newman as a secretary on 17 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Jonathan Peter Newman as a director on 17 September 2015 (1 page) |
1 October 2015 | Termination of appointment of James William Marriott Ellery as a director on 17 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Oliver Westmacott as a director on 17 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Oliver Westmacott as a secretary on 17 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Jonathan Peter Newman as a secretary on 17 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Oliver Westmacott as a director on 17 September 2015 (2 pages) |
21 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
21 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 February 2015 | Registered office address changed from 84 Eccleston Square London SW1V 1PX to 1 London Bridge London SE1 9BG on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 84 Eccleston Square London SW1V 1PX to 1 London Bridge London SE1 9BG on 24 February 2015 (1 page) |
6 February 2015 | Registration of charge 045419650011, created on 27 January 2015 (9 pages) |
6 February 2015 | Registration of charge 045419650011, created on 27 January 2015 (9 pages) |
15 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
15 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 November 2013 | Appointment of Mr Kevin Edgar Torlage as a director (2 pages) |
5 November 2013 | Appointment of Mr Kevin Edgar Torlage as a director (2 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
15 June 2012 | Termination of appointment of Graeme Lamb as a director (1 page) |
15 June 2012 | Termination of appointment of Paul Boateng as a director (1 page) |
15 June 2012 | Termination of appointment of Graeme Lamb as a director (1 page) |
15 June 2012 | Termination of appointment of Paul Boateng as a director (1 page) |
27 April 2012 | Director's details changed for Mr Jonathan Peter Newman on 23 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Jonathan Peter Newman on 23 April 2012 (2 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 April 2012 | Appointment of Sylvia White as a director (2 pages) |
26 April 2012 | Appointment of Sylvia White as a director (2 pages) |
25 April 2012 | Director's details changed for Lt General Sir Graeme Cameron Maxwell Lamb on 23 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Rt Hon Lord Paul Yaw Boateng on 23 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Lt General Sir Graeme Cameron Maxwell Lamb on 23 April 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Jonathan Peter Newman on 23 April 2012 (1 page) |
25 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Director's details changed for Rt Hon Lord Paul Yaw Boateng on 23 April 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Jonathan Peter Newman on 23 April 2012 (1 page) |
25 April 2012 | Director's details changed for The Honourable Arthur Nicholas Winston Soames on 23 April 2012 (2 pages) |
25 April 2012 | Director's details changed for The Honourable Arthur Nicholas Winston Soames on 23 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Director's details changed for James William Marriott Ellery on 23 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from 39 Victoria Street London Middlesex SW1H 0EU on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 39 Victoria Street London Middlesex SW1H 0EU on 25 April 2012 (1 page) |
25 April 2012 | Director's details changed for James William Marriott Ellery on 23 April 2012 (2 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
15 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Director's details changed for Major General Graham John Binns on 23 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Director's details changed for Major General Graham John Binns on 23 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Rt Hon Paul Yaw Boateng on 28 May 2010 (2 pages) |
14 April 2011 | Director's details changed for Rt Hon Paul Yaw Boateng on 28 May 2010 (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
25 March 2011 | Termination of appointment of Dominic Armstrong as a director (1 page) |
25 March 2011 | Termination of appointment of Dominic Armstrong as a director (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
1 November 2010 | Appointment of Major General Graham John Binns as a director (2 pages) |
1 November 2010 | Appointment of Major General Graham John Binns as a director (2 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
26 April 2010 | Director's details changed for Rt Hon Paul Yaw Boateng on 26 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Director's details changed for James William Marriott Ellery on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for The Honourable Arthur Nicholas Winston Soames on 26 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Director's details changed for Rt Hon Paul Yaw Boateng on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James William Marriott Ellery on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Lt General Sir Graeme Cameron Maxwell Lamb on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for The Honourable Arthur Nicholas Winston Soames on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Lt General Sir Graeme Cameron Maxwell Lamb on 26 March 2010 (2 pages) |
8 April 2010 | Termination of appointment of Timothy Spicer as a director (2 pages) |
8 April 2010 | Termination of appointment of John Birch as a director (2 pages) |
8 April 2010 | Termination of appointment of Keith Henry as a director (1 page) |
8 April 2010 | Termination of appointment of Mark Bullough as a director (1 page) |
8 April 2010 | Termination of appointment of Jeffrey Day as a director (2 pages) |
8 April 2010 | Termination of appointment of Timothy Spicer as a director (2 pages) |
8 April 2010 | Termination of appointment of Jeffrey Day as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Jeffrey Day as a director (2 pages) |
8 April 2010 | Termination of appointment of Roger Wheeler as a director (1 page) |
8 April 2010 | Termination of appointment of Peter Inge as a director (1 page) |
8 April 2010 | Termination of appointment of Peter Inge as a director (1 page) |
8 April 2010 | Termination of appointment of Keith Henry as a director (1 page) |
8 April 2010 | Termination of appointment of Mark Bullough as a director (1 page) |
8 April 2010 | Appointment of Jonathan Peter Newman as a secretary (3 pages) |
8 April 2010 | Termination of appointment of Roger Wheeler as a director (1 page) |
8 April 2010 | Termination of appointment of John Birch as a director (2 pages) |
8 April 2010 | Termination of appointment of Jeffrey Day as a secretary (2 pages) |
8 April 2010 | Appointment of Jonathan Peter Newman as a secretary (3 pages) |
7 April 2010 | Appointment of Jonathan Peter Newman as a director (3 pages) |
7 April 2010 | Appointment of Jonathan Peter Newman as a director (3 pages) |
4 August 2009 | Appointment terminated director robert mcfarlane (1 page) |
4 August 2009 | Director appointed lt general sir graeme cameron maxwell lamb (1 page) |
4 August 2009 | Appointment terminated director robert mcfarlane (1 page) |
4 August 2009 | Director appointed lt general sir graeme cameron maxwell lamb (1 page) |
15 July 2009 | Director appointed rt hon paul yaw boateng (1 page) |
15 July 2009 | Director appointed rt hon paul yaw boateng (1 page) |
20 May 2009 | Return made up to 26/03/09; full list of members (11 pages) |
20 May 2009 | Return made up to 26/03/09; full list of members (11 pages) |
13 March 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
13 March 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
23 December 2008 | Gbp ic 124.58/112.16\26/11/08\gbp sr [email protected]=12.42\ (1 page) |
23 December 2008 | Gbp ic 124.58/112.16\26/11/08\gbp sr [email protected]=12.42\ (1 page) |
23 December 2008 | Gbp ic 137/124.58\03/12/08\gbp sr [email protected]=12.42\ (1 page) |
23 December 2008 | Gbp ic 137/124.58\03/12/08\gbp sr [email protected]=12.42\ (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
13 November 2008 | Appointment terminated director david miller (1 page) |
13 November 2008 | Appointment terminated director david miller (1 page) |
1 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
1 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
24 April 2008 | Return made up to 26/03/08; no change of members
|
24 April 2008 | Return made up to 26/03/08; no change of members
|
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
22 January 2008 | Nc inc already adjusted 31/12/07 (1 page) |
22 January 2008 | Nc inc already adjusted 31/12/07 (1 page) |
22 January 2008 | Memorandum and Articles of Association (11 pages) |
22 January 2008 | S-div 31/12/07 (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Ad 31/12/07--------- £ si [email protected]=12 £ ic 137/149 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Ad 31/12/07--------- £ si [email protected]=12 £ ic 137/149 (2 pages) |
22 January 2008 | S-div 31/12/07 (1 page) |
22 January 2008 | Memorandum and Articles of Association (11 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | New director appointed (3 pages) |
28 September 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
28 September 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
1 May 2007 | Return made up to 26/03/07; full list of members
|
1 May 2007 | Return made up to 26/03/07; full list of members
|
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (7 pages) |
18 January 2007 | New director appointed (7 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Return made up to 26/03/06; full list of members (17 pages) |
2 August 2006 | Return made up to 26/03/06; full list of members (17 pages) |
7 July 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
7 July 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 118 piccadilly london W1J 7NW (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 118 piccadilly london W1J 7NW (1 page) |
30 July 2005 | Particulars of mortgage/charge (6 pages) |
30 July 2005 | Particulars of mortgage/charge (6 pages) |
30 July 2005 | Particulars of mortgage/charge (6 pages) |
30 July 2005 | Particulars of mortgage/charge (6 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members
|
27 April 2005 | Return made up to 26/03/05; full list of members
|
30 March 2005 | Ad 18/11/03--------- £ si [email protected] (5 pages) |
30 March 2005 | Ad 18/11/03--------- £ si [email protected] (5 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Particulars of mortgage/charge (4 pages) |
4 January 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2004 | Particulars of mortgage/charge (7 pages) |
13 August 2004 | Particulars of mortgage/charge (5 pages) |
13 August 2004 | Particulars of mortgage/charge (5 pages) |
13 August 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 May 2004 | Return made up to 26/03/04; full list of members
|
7 May 2004 | Return made up to 26/03/04; full list of members
|
2 December 2003 | Resolutions
|
2 December 2003 | Nc inc already adjusted 18/11/03 (1 page) |
2 December 2003 | Resolutions
|
2 December 2003 | Nc inc already adjusted 18/11/03 (1 page) |
2 December 2003 | S-div 18/11/03 (1 page) |
2 December 2003 | S-div 18/11/03 (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
8 October 2003 | Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2003 | Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Return made up to 26/03/03; full list of members
|
11 April 2003 | Return made up to 26/03/03; full list of members
|
11 April 2003 | Resolutions
|
4 April 2003 | Registered office changed on 04/04/03 from: 60A cheval place london SW7 1EN (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 60A cheval place london SW7 1EN (1 page) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | New director appointed (2 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Incorporation (17 pages) |
23 September 2002 | Incorporation (17 pages) |