London
SW1E 5HJ
Director Name | Mr Toby Jonathan Mullins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mr Bryan Frederick William Baughan |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Lower Road East Farleigh Maidstone Kent ME15 0JW |
Director Name | Franics Rodney Abbott |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Campbell Road Twickenham Middlesex TW2 5BY |
Secretary Name | Simon Vernon Muncaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 241 London Road Twickenham TW1 1ES |
Secretary Name | Mr Roy William Blackwell |
---|---|
Status | Resigned |
Appointed | 11 December 2014(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | 55a Catherine Place London SW1E 6DY |
Secretary Name | Mr Michael John Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Vice-Admiral Peter Arthur Dunt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2020) |
Role | Royal Naval Officer (Retd) |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Secretary Name | Chettleburgh's Secretarial Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 57 Palace Street London SW1E 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | United Westminster Schools 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £145,212 |
Gross Profit | £145,212 |
Net Worth | £2 |
Cash | £212,731 |
Current Liabilities | £225,170 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
20 February 2021 | Accounts for a small company made up to 31 August 2020 (13 pages) |
---|---|
10 December 2020 | Appointment of Mr Toby Jonathan Mullins as a director on 13 October 2020 (2 pages) |
23 October 2020 | Termination of appointment of Peter Arthur Dunt as a director on 13 October 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 August 2019 (12 pages) |
9 December 2019 | Memorandum and Articles of Association (13 pages) |
22 November 2019 | Termination of appointment of Franics Rodney Abbott as a director on 20 November 2019 (1 page) |
22 November 2019 | Appointment of Mrs Miranda Jane Richards as a director on 20 November 2019 (2 pages) |
16 May 2019 | Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
31 March 2019 | Cessation of Peter Arthur Dunt as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019 (2 pages) |
31 March 2019 | Cessation of Michael John Bithell as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
31 March 2019 | Cessation of Francis Rodney Abbott as a person with significant control on 31 March 2019 (1 page) |
6 November 2018 | Accounts for a small company made up to 30 June 2018 (13 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from 55a Catherine Place London SW1E 6DY to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page) |
9 January 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
29 August 2017 | Notification of Peter Arthur Dunt as a person with significant control on 5 April 2017 (2 pages) |
29 August 2017 | Notification of Peter Arthur Dunt as a person with significant control on 5 April 2017 (2 pages) |
27 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
7 June 2017 | Auditor's resignation (1 page) |
7 June 2017 | Auditor's resignation (1 page) |
6 April 2017 | Appointment of Mr Peter Arthur Dunt as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Peter Arthur Dunt as a director on 5 April 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
4 January 2016 | Termination of appointment of Bryan Frederick William Baughan as a director on 19 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Bryan Frederick William Baughan as a director on 19 December 2015 (1 page) |
16 December 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
16 December 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 March 2015 | Termination of appointment of Roy William Blackwell as a secretary on 23 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Roy William Blackwell as a secretary on 23 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Michael John Bithell as a secretary on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Michael John Bithell as a secretary on 23 March 2015 (2 pages) |
3 February 2015 | Appointment of Mr Roy William Blackwell as a secretary on 11 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of Simon Vernon Muncaster as a secretary on 11 December 2014 (1 page) |
3 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
3 February 2015 | Termination of appointment of Simon Vernon Muncaster as a secretary on 11 December 2014 (1 page) |
3 February 2015 | Appointment of Mr Roy William Blackwell as a secretary on 11 December 2014 (2 pages) |
3 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
13 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
8 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
8 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
11 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
18 February 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
17 February 2011 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Director's details changed for Franics Rodney Abbott on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Franics Rodney Abbott on 14 August 2010 (2 pages) |
20 August 2009 | Appointment terminated secretary chettleburgh's secretarial LTD. (1 page) |
20 August 2009 | Appointment terminated secretary chettleburgh's secretarial LTD. (1 page) |
14 August 2009 | Incorporation (20 pages) |
14 August 2009 | Incorporation (20 pages) |