London
EC2V 6ET
Director Name | Mr Christopher Mark Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2013(7 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr David John Price |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Paul Richard Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Real Estate Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Victoria Louise Stanley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Mr Paul Thomas Wray |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coulters Close Grove Green Maidstone Kent ME14 5SU |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lausanne Road London SE15 2JB |
Director Name | Mr Jonathan Robson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 151 Gladstone Road Wimbledon London SW19 1QS |
Director Name | Mr Benjamin John Tolhurst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(7 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 20 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Paul Keogh |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | John Brian McGougan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Daniel Mark Berger |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2014(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.hermes.co.uk/ |
---|---|
Telephone | 020 77020888 |
Telephone region | London |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Australiansuper Pty LTD 50.00% Ordinary |
---|---|
50 at £1 | Britel Fund Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
29 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Appointment of Will Gibby as a director on 1 June 2023 (2 pages) |
19 May 2023 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page) |
19 May 2023 | Termination of appointment of David John Price as a director on 11 May 2023 (1 page) |
30 January 2023 | Director's details changed for Mr David John Price on 8 March 2022 (2 pages) |
11 November 2022 | Accounts for a small company made up to 30 June 2022 (37 pages) |
6 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
14 March 2022 | Accounts for a small company made up to 30 June 2021 (38 pages) |
28 January 2022 | Appointment of Ms Victoria Louise Stanley as a director on 24 January 2022 (2 pages) |
11 January 2022 | Termination of appointment of Peter William Beaumont Cole as a director on 31 December 2021 (1 page) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
28 January 2021 | Appointment of Mr Paul Richard Clark as a director on 15 December 2020 (2 pages) |
28 January 2021 | Termination of appointment of Daniel Mark Berger as a director on 11 November 2020 (1 page) |
6 January 2021 | Accounts for a small company made up to 30 June 2020 (35 pages) |
20 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 30 June 2019 (34 pages) |
29 November 2019 | Appointment of Mr Peter William Beaumont Cole as a director on 20 November 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a small company made up to 30 June 2018 (33 pages) |
20 September 2018 | Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of John Brian Mcgougan as a director on 9 May 2018 (1 page) |
9 May 2018 | Change of details for Britel Fund Nominees Limited as a person with significant control on 16 May 2017 (2 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
6 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
6 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (30 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (30 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
23 August 2016 | Appointment of Mr David John Price as a director on 7 July 2015 (2 pages) |
23 August 2016 | Appointment of Mr David John Price as a director on 7 July 2015 (2 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (28 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (28 pages) |
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
25 November 2014 | Termination of appointment of Paul Keogh as a director on 23 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Paul Keogh as a director on 23 October 2014 (1 page) |
10 November 2014 | Appointment of Daniel Berger as a director on 22 October 2014 (3 pages) |
10 November 2014 | Appointment of Daniel Berger as a director on 22 October 2014 (3 pages) |
10 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
10 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 April 2014 | Company name changed cmk britel general partner LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Company name changed cmk britel general partner LIMITED\certificate issued on 25/04/14
|
28 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
28 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
27 January 2014 | Appointment of John Mcgougan as a director (3 pages) |
27 January 2014 | Appointment of John Mcgougan as a director (3 pages) |
27 January 2014 | Appointment of Paul Keogh as a director (3 pages) |
27 January 2014 | Appointment of Paul Keogh as a director (3 pages) |
15 January 2014 | Termination of appointment of Benjamin Tolhurst as a director (2 pages) |
15 January 2014 | Termination of appointment of Emily Mousley as a director (2 pages) |
15 January 2014 | Termination of appointment of Benjamin Tolhurst as a director (2 pages) |
15 January 2014 | Termination of appointment of Emily Mousley as a director (2 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 August 2013 | Director's details changed for Ms Emily Ann Mousley on 22 March 2013 (2 pages) |
20 August 2013 | Director's details changed for Ms Emily Ann Mousley on 22 March 2013 (2 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street Londone1 8Hz on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street Londone1 8Hz on 19 August 2013 (1 page) |
22 March 2013 | Appointment of Mr Christopher Mark Taylor as a director (2 pages) |
22 March 2013 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
22 March 2013 | Appointment of Mr Christopher Mark Taylor as a director (2 pages) |
22 March 2013 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
21 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 September 2010 | Appointment of Mr Ben John Tolhurst as a director (2 pages) |
27 September 2010 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
27 September 2010 | Termination of appointment of Paul Wray as a director (1 page) |
27 September 2010 | Appointment of Mr Ben John Tolhurst as a director (2 pages) |
27 September 2010 | Termination of appointment of Paul Wray as a director (1 page) |
27 September 2010 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
27 August 2010 | Secretary's details changed for Hermes Secretariat Limited on 18 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Secretary's details changed for Hermes Secretariat Limited on 18 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
11 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 October 2009 | Termination of appointment of Jonathan Robson as a director (1 page) |
16 October 2009 | Termination of appointment of Jonathan Robson as a director (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
5 November 2008 | Director appointed mr graham charles pierce (4 pages) |
5 November 2008 | Director appointed mr graham charles pierce (4 pages) |
5 November 2008 | Director appointed mr jonathan robson (4 pages) |
5 November 2008 | Appointment terminated director alasdair evans (1 page) |
5 November 2008 | Director appointed mr jonathan robson (4 pages) |
5 November 2008 | Appointment terminated director alasdair evans (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
22 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
18 August 2006 | Ad 18/08/05--------- £ si 2@1=2 £ ic 2/4 (1 page) |
18 August 2006 | Ad 18/08/05--------- £ si 2@1=2 £ ic 2/4 (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
15 December 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 December 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
19 October 2005 | Company name changed precis (2554) LIMITED\certificate issued on 19/10/05 (2 pages) |
19 October 2005 | Company name changed precis (2554) LIMITED\certificate issued on 19/10/05 (2 pages) |
18 August 2005 | Incorporation (15 pages) |
18 August 2005 | Incorporation (15 pages) |