62 Rutland Gate
London
SW7 1PJ
Director Name | James Rushworth Hope Loudon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olantigh Wye Ashford Kent TN25 5EW |
Director Name | Mr Dominic Vaughan Gibbs |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Solicitor And Chartered Accoun |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Mr Dominic Vaughan Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Solicitor And Chartered Accoun |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mrs Sonia Claire Barry |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 29 May 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr James Michael Beale Cayzer-Colvin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £42,169 |
Net Worth | £845,088 |
Cash | £76,096 |
Current Liabilities | £2,189 |
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 | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
24 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Director's details changed for Mr Dominic Vaughan Gibbs on 31 March 2023 (2 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
14 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
20 October 2021 | Secretary's details changed for Mr Dominic Vaughan Gibbs on 14 October 2021 (1 page) |
20 October 2021 | Director's details changed for Mr Dominic Vaughan Gibbs on 14 October 2021 (2 pages) |
23 April 2021 | Notification of a person with significant control statement (2 pages) |
23 April 2021 | Cessation of James Rushworth Hope Loudon as a person with significant control on 29 May 2020 (1 page) |
23 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
23 April 2021 | Cessation of Dominic Vaughan Gibbs as a person with significant control on 29 May 2020 (1 page) |
23 April 2021 | Cessation of Elizabeth Gilmour as a person with significant control on 29 May 2020 (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
1 July 2020 | Second filing for the appointment of James Michael Beale Cayzer-Colvin as a director (6 pages) |
1 July 2020 | Second filing for the appointment of Sonia Claire Barry as a director (6 pages) |
30 April 2020 | Appointment of Mr James Michael Beale Cayzer-Colvin as a director on 29 April 2020
|
30 April 2020 | Appointment of Mrs Sonia Claire Barry as a director on 29 April 2020
|
16 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
31 October 2019 | Memorandum and Articles of Association (13 pages) |
11 September 2019 | Resolutions
|
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 August 2017 | Registered office address changed from 2nd Floor, Stratton House Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from , 2nd Floor, Stratton House Stratton Street, London, W1J 8LA, England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
18 April 2016 | Annual return made up to 13 April 2016 no member list (5 pages) |
18 April 2016 | Annual return made up to 13 April 2016 no member list (5 pages) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
2 September 2015 | Registered office address changed from , 30 Buckingham Gate, London, SW1E 6NN to Cayzer House 30 Buckingham Gate London SW1E 6NN on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 30 Buckingham Gate London SW1E 6NN to 2nd Floor, Stratton House Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
14 April 2015 | Annual return made up to 13 April 2015 no member list (5 pages) |
14 April 2015 | Annual return made up to 13 April 2015 no member list (5 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
16 April 2014 | Annual return made up to 13 April 2014 no member list (5 pages) |
16 April 2014 | Annual return made up to 13 April 2014 no member list (5 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
15 April 2013 | Annual return made up to 13 April 2013 no member list (5 pages) |
15 April 2013 | Annual return made up to 13 April 2013 no member list (5 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 April 2012 | Annual return made up to 13 April 2012 no member list (5 pages) |
19 April 2012 | Annual return made up to 13 April 2012 no member list (5 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 April 2011 | Secretary's details changed for Mr Dominic Vaughan Gibbs on 13 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 13 April 2011 no member list (5 pages) |
13 April 2011 | Director's details changed for The Honourable Mrs Elizabeth Gilmour on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for The Honourable Mrs Elizabeth Gilmour on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mr Dominic Vaughan Gibbs on 13 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 13 April 2011 no member list (5 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 May 2010 | Annual return made up to 13 April 2010 (12 pages) |
6 May 2010 | Annual return made up to 13 April 2010 (12 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 April 2009 | Annual return made up to 13/04/09 (5 pages) |
24 April 2009 | Annual return made up to 13/04/09 (5 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
29 April 2008 | Annual return made up to 13/04/08 (5 pages) |
29 April 2008 | Annual return made up to 13/04/08 (5 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New secretary appointed (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 50 broadway, westminster, london SW1H 0BL (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 50 broadway, westminster, london SW1H 0BL (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
13 April 2007 | Incorporation (61 pages) |
13 April 2007 | Incorporation (61 pages) |