London
SW1W 9TR
Secretary Name | Mr Michael Squires |
---|---|
Status | Current |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Director Name | Mr Peter St John Worth |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Director Name | Mr James David Chaplin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Director Name | Mr Peter St John Worth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-23 Greville Street London EC1N 8SS |
Director Name | Mr Alexander Christopher King |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 June 2014) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Director Name | Mr Anthony George Rice |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2014) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Website | srpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 70926950 |
Telephone region | London |
Registered Address | 3 Orchard Place London SW1H 0BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
92.2k at £0.1 | Ashgate LTD 5.64% Ordinary |
---|---|
77.3k at £0.1 | Jonathan Harris 4.73% Ordinary |
548.6k at £0.1 | Michael Squires 33.54% Ordinary |
57.3k at £0.1 | Helen Soulsby 3.51% Ordinary |
57.3k at £0.1 | James Chaplin 3.51% Ordinary |
45.9k at £0.1 | William Banbury 2.80% Ordinary |
34.4k at £0.1 | Alistair Milner 2.10% Ordinary |
261.3k at £0.1 | Peter Worth 15.97% Ordinary |
259.2k at £0.1 | Robert-jan Markwick 15.84% Ordinary |
190.8k at £0.1 | Anthony Rice 11.66% Ordinary |
11.5k at £0.1 | Josephine Lahey 0.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,099,132 |
Current Liabilities | £102,400 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (5 days from now) |
14 January 2016 | Delivered on: 15 January 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
15 December 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
11 September 2023 | Appointment of Mr Mark Moreau as a director on 6 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Michael Squires as a secretary on 6 September 2023 (1 page) |
6 September 2023 | Appointment of Mr Patrick Albrecht as a director on 6 September 2023 (2 pages) |
6 September 2023 | Appointment of Ms Helen Elizabeth Soulsby as a director on 6 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Michael Thomas Dickson Squires as a director on 4 July 2023 (1 page) |
27 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
7 February 2023 | Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 3 Orchard Place London SW1H 0BF on 7 February 2023 (1 page) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
28 April 2021 | Change of details for Srg 2016 Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 April 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
8 March 2016 | Appointment of Mr James Chaplin as a director on 8 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of Peter St John Worth as a director on 8 February 2016 (1 page) |
8 March 2016 | Appointment of Mr James Chaplin as a director on 8 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of Peter St John Worth as a director on 8 February 2016 (1 page) |
15 January 2016 | Registration of charge 072246280001, created on 14 January 2016 (13 pages) |
15 January 2016 | Registration of charge 072246280001, created on 14 January 2016 (13 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 August 2014 | Termination of appointment of Anthony George Rice as a director on 29 July 2014 (1 page) |
19 August 2014 | Appointment of Mr Peter Worth as a director on 29 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr Peter Worth as a director on 29 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of Anthony George Rice as a director on 29 July 2014 (1 page) |
13 June 2014 | Termination of appointment of Alexander King as a director (1 page) |
13 June 2014 | Termination of appointment of Alexander King as a director (1 page) |
16 April 2014 | Director's details changed for Mr Anthony George Rice on 2 September 2013 (2 pages) |
16 April 2014 | Secretary's details changed for Mr Michael Squires on 1 September 2013 (1 page) |
16 April 2014 | Director's details changed for Mr Michael Thomas Dickson Squires on 1 September 2013 (2 pages) |
16 April 2014 | Director's details changed for Mr Alexander Christopher King on 2 September 2013 (2 pages) |
16 April 2014 | Secretary's details changed for Mr Michael Squires on 1 September 2013 (1 page) |
16 April 2014 | Director's details changed for Mr Anthony George Rice on 2 September 2013 (2 pages) |
16 April 2014 | Director's details changed for Mr Michael Thomas Dickson Squires on 1 September 2013 (2 pages) |
16 April 2014 | Secretary's details changed for Mr Michael Squires on 1 September 2013 (1 page) |
16 April 2014 | Director's details changed for Mr Alexander Christopher King on 2 September 2013 (2 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr Alexander Christopher King on 2 September 2013 (2 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr Anthony George Rice on 2 September 2013 (2 pages) |
16 April 2014 | Director's details changed for Mr Michael Thomas Dickson Squires on 1 September 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
4 September 2013 | Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 4 September 2013 (1 page) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 12 March 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
20 October 2011 | Termination of appointment of Peter Worth as a director (1 page) |
20 October 2011 | Termination of appointment of Peter Worth as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 2 August 2011 (1 page) |
23 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
23 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
12 May 2011 | Registered office address changed from 20-23 Greville Street London London London EC1N 8SS England on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Registered office address changed from 20-23 Greville Street London London London EC1N 8SS England on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
1 July 2010 | Appointment of Peter St John Worth as a director (3 pages) |
1 July 2010 | Sub-division of shares on 18 June 2010 (5 pages) |
1 July 2010 | Appointment of Mr Alexander Christopher King as a director (3 pages) |
1 July 2010 | Appointment of Anthony George Rice as a director (3 pages) |
1 July 2010 | Appointment of Mr Alexander Christopher King as a director (3 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Appointment of Anthony George Rice as a director (3 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Sub-division of shares on 18 June 2010 (5 pages) |
1 July 2010 | Appointment of Peter St John Worth as a director (3 pages) |
15 April 2010 | Incorporation (21 pages) |
15 April 2010 | Incorporation (21 pages) |