London
NW6 1QJ
Director Name | Sir John Alan Shepherd |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Vicarage Kirknewton Wooler NE71 6XG |
Director Name | Mr James Spence Sealy Smyth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cade House 79 Swan Street West Malling Kent ME19 6LW |
Director Name | Lieutenant General Sir Robert Henry Gervase Fulton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 4 225 Putney Bridge Road London SW15 2PX |
Director Name | Mr Stuart Armitage Brooks |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Broughton Place Edinburgh EH1 3RT Scotland |
Director Name | Mr Graham Roy Barr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | South African Britis |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burlington House Wedderburn Road Hampstead London NW3 5QS |
Director Name | Frederick Willem De Klerk |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Former President South Africa |
Correspondence Address | PO Box 15785 Panorama Cape Town 7506 Foreign |
Director Name | Sir David John Davies |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hay Hill London W1J 6DW |
Registered Address | 20 Little Britain London EC1A 7DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £96,945 |
Net Worth | £167,359 |
Cash | £169,289 |
Current Liabilities | £2,360 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
27 March 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 30 June 2023 (20 pages) |
19 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 30 June 2022 (20 pages) |
12 August 2022 | Director's details changed for Lieutenant General Sir Robert Henry Gervase Fulton on 11 August 2022 (2 pages) |
15 July 2022 | Appointment of Mr Stuart Armitage Brooks as a director on 15 July 2022 (2 pages) |
15 July 2022 | Director's details changed for Sir John Alan Shepherd on 15 July 2022 (2 pages) |
20 April 2022 | Termination of appointment of David John Davies as a director on 8 March 2022 (1 page) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
14 March 2022 | Registered office address changed from 10 Brick Street London W1J 7HQ England to 20 Little Britain London EC1A 7DH on 14 March 2022 (1 page) |
25 February 2022 | Total exemption full accounts made up to 30 June 2021 (19 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 30 June 2020 (19 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (18 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (18 pages) |
17 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 June 2017 (18 pages) |
24 April 2017 | Registered office address changed from 1 Knightsbridge Green 5th Floor London SW1X 7NE England to 10 Brick Street London W1J 7HQ on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Knightsbridge Green 5th Floor London SW1X 7NE England to 10 Brick Street London W1J 7HQ on 24 April 2017 (1 page) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
17 March 2016 | Annual return made up to 17 March 2016 no member list (6 pages) |
17 March 2016 | Registered office address changed from 1 5th Floor, 1 Knightsbridge Green London SW1X 7NE England to 1 Knightsbridge Green 5th Floor London SW1X 7NE on 17 March 2016 (1 page) |
17 March 2016 | Annual return made up to 17 March 2016 no member list (6 pages) |
17 March 2016 | Registered office address changed from 1 5th Floor, 1 Knightsbridge Green London SW1X 7NE England to 1 Knightsbridge Green 5th Floor London SW1X 7NE on 17 March 2016 (1 page) |
8 February 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
8 February 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
30 September 2015 | Registered office address changed from 25 Knightsbridge London SW1X 7LY to 1 5th Floor, 1 Knightsbridge Green London SW1X 7NE on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 25 Knightsbridge London SW1X 7LY to 1 5th Floor, 1 Knightsbridge Green London SW1X 7NE on 30 September 2015 (1 page) |
17 March 2015 | Annual return made up to 17 March 2015 no member list (6 pages) |
17 March 2015 | Annual return made up to 17 March 2015 no member list (6 pages) |
5 December 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
5 December 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
17 March 2014 | Annual return made up to 17 March 2014 no member list (6 pages) |
17 March 2014 | Annual return made up to 17 March 2014 no member list (6 pages) |
17 February 2014 | Appointment of Sir Robert Henry Gervase Fulton as a director (2 pages) |
17 February 2014 | Appointment of Sir Robert Henry Gervase Fulton as a director (2 pages) |
17 February 2014 | Termination of appointment of Graham Barr as a director (1 page) |
17 February 2014 | Termination of appointment of Graham Barr as a director (1 page) |
3 December 2013 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
3 December 2013 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
19 March 2013 | Annual return made up to 17 March 2013 no member list (6 pages) |
19 March 2013 | Annual return made up to 17 March 2013 no member list (6 pages) |
17 October 2012 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
17 October 2012 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
19 March 2012 | Director's details changed for Mr James Spence Sealy Smyth on 1 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr James Spence Sealy Smyth on 1 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr James Spence Sealy Smyth on 1 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 17 March 2012 no member list (6 pages) |
19 March 2012 | Annual return made up to 17 March 2012 no member list (6 pages) |
28 December 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
28 December 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
19 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
19 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
11 April 2011 | Registered office address changed from 14 Curzon Street London W1J 5HN on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 14 Curzon Street London W1J 5HN on 11 April 2011 (1 page) |
17 March 2011 | Annual return made up to 17 March 2011 no member list (6 pages) |
17 March 2011 | Annual return made up to 17 March 2011 no member list (6 pages) |
15 April 2010 | Director's details changed for Graham Roy Barr on 17 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
15 April 2010 | Director's details changed for Sir David John Davies on 17 March 2010 (2 pages) |
15 April 2010 | Director's details changed for James Spence Sealy Smyth on 17 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Sir David John Davies on 17 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
15 April 2010 | Director's details changed for Graham Roy Barr on 17 March 2010 (2 pages) |
15 April 2010 | Director's details changed for James Spence Sealy Smyth on 17 March 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
6 April 2009 | Annual return made up to 17/03/09 (3 pages) |
6 April 2009 | Annual return made up to 17/03/09 (3 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
4 September 2008 | Director appointed james spence sealy smyth (2 pages) |
4 September 2008 | Director appointed james spence sealy smyth (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Appointment terminated director frederick de klerk (2 pages) |
6 June 2008 | Director appointed john alan shepherd (3 pages) |
6 June 2008 | Appointment terminated director frederick de klerk (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Director appointed john alan shepherd (3 pages) |
20 March 2008 | Annual return made up to 17/03/08 (3 pages) |
20 March 2008 | Annual return made up to 17/03/08 (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 April 2007 | Annual return made up to 17/03/07 (4 pages) |
26 April 2007 | Annual return made up to 17/03/07 (4 pages) |
9 June 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
9 June 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
17 March 2006 | Incorporation (27 pages) |
17 March 2006 | Incorporation (27 pages) |