91 Waterloo Road
London
SE1 8RT
Director Name | Mr Denis John Christopher Dunstone |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wenden Place Farm Wendens Ambo Saffron Walden Essex CB4 4JY |
Director Name | Mr Peter Nigel Greenwood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gibson Drive Rugby Warks CV21 4LJ |
Director Name | Mr Peter John Adds |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Rupert Drury |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Richard William Abbey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Andrew Patrick Lionel Fermor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Milk Lodge Church Road Rotherfield East Sussex TN6 3LA |
Director Name | Mr Howard Vincent Charles Stephens |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2011) |
Role | Self Employed Consultant |
Correspondence Address | The Old Mill Haughley Stowmarket Suffolk IP14 3QS |
Director Name | Roger Michael Hosking |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Michaels Wolfs Row Limpsfield Surrey RH8 0QL |
Director Name | Mr William Richard Corser |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2014) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nuns Road Winchester Hampshire SO23 7EF |
Director Name | David Lowther Randles |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Guy Richard Greenhous |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | C.H.H. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells TN1 1EG |
Director Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Website | www.royalscot.org.uk |
---|
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,785,463 |
Net Worth | £7,073,268 |
Cash | £43,499 |
Current Liabilities | £1,755,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
12 January 2024 | Group of companies' accounts made up to 31 March 2023 (22 pages) |
---|---|
13 July 2023 | Confirmation statement made on 3 July 2023 with updates (3 pages) |
10 May 2023 | Group of companies' accounts made up to 31 March 2022 (22 pages) |
3 October 2022 | Director's details changed for Rupert Drury on 1 August 2022 (2 pages) |
3 October 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 3 October 2022 (1 page) |
3 October 2022 | Director's details changed for Mr Peter John Adds on 1 August 2022 (2 pages) |
3 October 2022 | Director's details changed for Jeremy John Hosking on 1 August 2022 (2 pages) |
3 October 2022 | Director's details changed for Mr Richard William Abbey on 1 August 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 3 July 2022 with updates (3 pages) |
1 March 2022 | Group of companies' accounts made up to 31 March 2021 (23 pages) |
24 August 2021 | Confirmation statement made on 3 July 2021 with updates (3 pages) |
12 May 2021 | Group of companies' accounts made up to 31 March 2020 (21 pages) |
27 October 2020 | Termination of appointment of Guy Richard Greenhous as a director on 22 October 2020 (1 page) |
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (22 pages) |
12 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
17 January 2019 | Group of companies' accounts made up to 31 March 2018 (22 pages) |
12 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
19 January 2018 | Group of companies' accounts made up to 31 March 2017 (20 pages) |
28 November 2017 | Appointment of Mr Richard William Abbey as a director on 26 September 2017 (2 pages) |
28 November 2017 | Appointment of Mr Richard William Abbey as a director on 26 September 2017 (2 pages) |
5 July 2017 | Termination of appointment of David Lowther Randles as a director on 20 June 2017 (1 page) |
5 July 2017 | Termination of appointment of David Lowther Randles as a director on 20 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (10 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (10 pages) |
22 December 2015 | Group of companies' accounts made up to 31 March 2015 (18 pages) |
22 December 2015 | Group of companies' accounts made up to 31 March 2015 (18 pages) |
23 July 2015 | Annual return made up to 3 July 2015 no member list (7 pages) |
23 July 2015 | Annual return made up to 3 July 2015 no member list (7 pages) |
23 July 2015 | Annual return made up to 3 July 2015 no member list (7 pages) |
15 May 2015 | Amended full accounts made up to 31 March 2014 (18 pages) |
15 May 2015 | Amended full accounts made up to 31 March 2014 (18 pages) |
25 February 2015 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
25 February 2015 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
5 December 2014 | Termination of appointment of William Richard Corser as a director on 24 November 2014 (1 page) |
5 December 2014 | Termination of appointment of William Richard Corser as a director on 24 November 2014 (1 page) |
2 October 2014 | Appointment of Mr Peter John Adds as a director on 14 June 2011 (2 pages) |
2 October 2014 | Annual return made up to 3 July 2014 no member list (9 pages) |
2 October 2014 | Annual return made up to 3 July 2014 no member list (9 pages) |
2 October 2014 | Appointment of Mr Peter John Adds as a director on 14 June 2011 (2 pages) |
2 October 2014 | Appointment of Rupert Drury as a director on 14 June 2011 (2 pages) |
2 October 2014 | Appointment of Rupert Drury as a director on 14 June 2011 (2 pages) |
2 October 2014 | Annual return made up to 3 July 2014 no member list (9 pages) |
11 September 2014 | Termination of appointment of Roger Michael Hosking as a director on 9 December 2013 (1 page) |
11 September 2014 | Termination of appointment of Roger Michael Hosking as a director on 9 December 2013 (1 page) |
11 September 2014 | Appointment of David Lowther Randles as a director on 14 June 2011 (2 pages) |
11 September 2014 | Appointment of Guy Richard Greenhous as a director on 7 November 2012 (2 pages) |
11 September 2014 | Termination of appointment of Roger Michael Hosking as a director on 9 December 2013 (1 page) |
11 September 2014 | Appointment of Guy Richard Greenhous as a director on 7 November 2012 (2 pages) |
11 September 2014 | Appointment of David Lowther Randles as a director on 14 June 2011 (2 pages) |
11 September 2014 | Appointment of Guy Richard Greenhous as a director on 7 November 2012 (2 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
8 August 2013 | Annual return made up to 3 July 2013 no member list (6 pages) |
8 August 2013 | Annual return made up to 3 July 2013 no member list (6 pages) |
8 August 2013 | Annual return made up to 3 July 2013 no member list (6 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
1 August 2012 | Annual return made up to 3 July 2012 no member list (6 pages) |
1 August 2012 | Annual return made up to 3 July 2012 no member list (6 pages) |
1 August 2012 | Annual return made up to 3 July 2012 no member list (6 pages) |
26 March 2012 | Termination of appointment of Howard Stephens as a director (1 page) |
26 March 2012 | Termination of appointment of Howard Stephens as a director (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
9 August 2011 | Annual return made up to 3 July 2011 no member list (7 pages) |
9 August 2011 | Annual return made up to 3 July 2011 no member list (7 pages) |
9 August 2011 | Annual return made up to 3 July 2011 no member list (7 pages) |
10 March 2011 | Appointment of Willliam Richard Corser as a director (3 pages) |
10 March 2011 | Appointment of Willliam Richard Corser as a director (3 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
16 September 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
16 September 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
14 September 2010 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 14 September 2010 (1 page) |
14 September 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
14 September 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
7 November 2009 | Change of name notice (2 pages) |
7 November 2009 | Change of name notice (2 pages) |
7 November 2009 | Company name changed tunco 020709 LIMITED\certificate issued on 07/11/09
|
7 November 2009 | Company name changed tunco 020709 LIMITED\certificate issued on 07/11/09
|
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
28 September 2009 | Appointment terminated director andrew fermor (1 page) |
28 September 2009 | Director appointed peter nigel greenwood (2 pages) |
28 September 2009 | Director appointed howard vincent charles stephens (2 pages) |
28 September 2009 | Director appointed roger michael hosking (2 pages) |
28 September 2009 | Appointment terminated director C.H.H. formations LIMITED (1 page) |
28 September 2009 | Appointment terminated director andrew fermor (1 page) |
28 September 2009 | Appointment terminated director C.H.H. formations LIMITED (1 page) |
28 September 2009 | Director appointed peter nigel greenwood (2 pages) |
28 September 2009 | Director appointed roger michael hosking (2 pages) |
28 September 2009 | Director appointed howard vincent charles stephens (2 pages) |
28 September 2009 | Director appointed denis john christopher dunstone (2 pages) |
28 September 2009 | Appointment terminated director cripps secretaries LIMITED (1 page) |
28 September 2009 | Appointment terminated director cripps secretaries LIMITED (1 page) |
28 September 2009 | Director appointed denis john christopher dunstone (2 pages) |
25 July 2009 | Director appointed jeremy john hosking (3 pages) |
25 July 2009 | Director appointed jeremy john hosking (3 pages) |
3 July 2009 | Incorporation (28 pages) |
3 July 2009 | Incorporation (28 pages) |