London
SW1Y 4JU
Director Name | Mr Mark Tothill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2017(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 30 January 2018) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Jamess Square London SW1Y 4JU |
Secretary Name | Mr Anthony Dudley Maurice Lee |
---|---|
Status | Closed |
Appointed | 16 October 2017(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | 4 St Jamess Square London SW1Y 4JU |
Director Name | Mr John Douglas Hilton Briggs |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westmoreland Road London SW13 9RY |
Director Name | Graham Geoffrey Buxton Smither |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 June 2008) |
Role | Corporate Communications |
Correspondence Address | 19 Upper House Farm Crickhowell Powys NP8 1BZ Wales |
Secretary Name | Lt Col Kevin Francis Robbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2005) |
Role | Club Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Ford Salisbury Wiltshire SP4 6DN |
Secretary Name | Ian Stuart Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | Chief Executive Officer |
Correspondence Address | 35 Chatsworth Court Pembroke Road London W8 6DH |
Director Name | Mr Charles Conrad Blakey |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(4 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 June 2012) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Conway The Avenue South Nutfield Redhill Surrey RH1 5RY |
Director Name | Admiral The Lord Michael Cecil Boyce |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(4 years after company formation) |
Appointment Duration | 12 months (resigned 15 June 2009) |
Role | Retired Royal Naval Officer |
Country of Residence | England |
Correspondence Address | C/O The House Of Lords Westminster London SW1A 0PW |
Director Name | Mrs Vanessa Margaret Connolly |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 St Jamess Square London SW1Y 4JU |
Secretary Name | Lieutenant Colonel Christopher Hogan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | 4 St Jamess Square London SW1Y 4JU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 4 St Jamess Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | John Mcanally 50.00% Ordinary |
---|---|
1 at £1 | Vanessa Margaret Connolly 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 November 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Appointment of Mr Mark Tothill as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Anthony Dudley Maurice Lee as a secretary on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Vanessa Margaret Connolly as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Christopher Hogan as a secretary on 16 October 2017 (1 page) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Director's details changed for Vice Admiral John Henry Stuart Mcanally on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Vanessa Margaret Connolly on 25 August 2015 (2 pages) |
25 August 2015 | Secretary's details changed for Lieutenant Colonel Christopher Hogan on 25 August 2015 (1 page) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 July 2013 | Secretary's details changed for Lieutenant Colonel Christopher Hogan on 1 November 2012 (2 pages) |
10 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Secretary's details changed for Lieutenant Colonel Christopher Hogan on 1 November 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 July 2012 | Appointment of Vice Admiral John Henry Stuart Mcanally as a director (2 pages) |
11 July 2012 | Termination of appointment of Charles Blakey as a director (1 page) |
10 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Appointment of Lieutenant Colonel Christopher Hogan as a secretary (2 pages) |
23 December 2011 | Termination of appointment of Ian Gregory as a secretary (1 page) |
22 December 2011 | Termination of appointment of Ian Gregory as a secretary (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 August 2010 | Director's details changed for Mrs Vanessa Margaret Connolly on 11 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 August 2009 | Director appointed mrs vanessa connolly (1 page) |
31 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
31 July 2009 | Appointment terminated director michael boyce (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 July 2008 | Director appointed mr charles conrad blakey (2 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
3 July 2008 | Director appointed admiral the lord michael cecil boyce (1 page) |
24 June 2008 | Appointment terminated director john briggs (1 page) |
24 June 2008 | Appointment terminated director graham buxton smither (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
9 November 2005 | New secretary appointed (1 page) |
8 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 July 2005 | Return made up to 11/06/05; full list of members
|
5 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
11 June 2004 | Incorporation (31 pages) |