Hampton
Middlesex
TW12 2NP
Director Name | Ms Amanda Susannah Francis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Castle Mews Hampton Middlesex TW12 2NP |
Director Name | Maj Gen Timothy Tyler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Castle Mews Hampton Middlesex TW12 2NP |
Director Name | Mr Andrew James Cole |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Castle Mews Hampton Middlesex TW12 2NP |
Secretary Name | Ms Caroline Louise Speller |
---|---|
Status | Current |
Appointed | 20 June 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Castle Mews Hampton Middlesex TW12 2NP |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Mr Michael Carl Barter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Castle Mews Hampton Middlesex TW12 2NP |
Secretary Name | Jacqueline Hazel Stokoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Castle Mews Hampton Middlesex TW12 2NP |
Director Name | Sir John Dunt |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Castle Mews Hampton Middlesex TW12 2NP |
Director Name | Mr Nigel Anthony Plumptre Gaymer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Castle Mews Hampton Middlesex TW12 2NP |
Secretary Name | Mr Trevor Frederick Lake |
---|---|
Status | Resigned |
Appointed | 16 June 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 15 Castle Mews Hampton Middlesex TW12 2NP |
Director Name | Mr Malcolm Chapple |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 15 Castle Mews Hampton Middlesex TW12 2NP |
Secretary Name | Miss Tracy Lorraine Allen |
---|---|
Status | Resigned |
Appointed | 20 June 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 15 Castle Mews Hampton Middlesex TW12 2NP |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | starandgarter.org |
---|---|
Telephone | 020 84817676 |
Telephone region | London |
Registered Address | 15 Castle Mews Hampton Middlesex TW12 2NP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Royal Star & Garter Homes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £199,598 |
Net Worth | £1 |
Cash | £41,376 |
Current Liabilities | £257,125 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months, 1 week from now) |
30 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
2 October 2019 | Termination of appointment of Malcolm Chapple as a director on 1 October 2019 (1 page) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
12 August 2019 | Director's details changed for Ms Amanda Susannah Francis on 9 August 2019 (2 pages) |
2 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
2 July 2018 | Appointment of Ms Caroline Louise Speller as a secretary on 20 June 2018 (2 pages) |
31 January 2018 | Termination of appointment of Tracy Lorraine Allen as a secretary on 31 January 2018 (1 page) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 June 2017 | Appointment of Miss Tracy Lorraine Allen as a secretary on 20 June 2017 (2 pages) |
27 June 2017 | Appointment of Miss Tracy Lorraine Allen as a secretary on 20 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Trevor Frederick Lake as a secretary on 26 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Trevor Frederick Lake as a secretary on 26 May 2017 (1 page) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
24 March 2016 | Termination of appointment of Nigel Anthony Plumptre Gaymer as a director on 8 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Nigel Anthony Plumptre Gaymer as a director on 8 March 2016 (1 page) |
19 January 2016 | Termination of appointment of Michael Carl Barter as a director on 15 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Andrew James Cole as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Andrew James Cole as a director on 15 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Michael Carl Barter as a director on 15 January 2016 (1 page) |
11 January 2016 | Appointment of Major General Timothy Tyler as a director on 8 December 2015 (2 pages) |
11 January 2016 | Appointment of Major General Timothy Tyler as a director on 8 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Malcolm Chapple as a director on 8 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Malcolm Chapple as a director on 8 December 2015 (2 pages) |
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
18 September 2015 | Termination of appointment of John Dunt as a director on 15 September 2015 (1 page) |
18 September 2015 | Termination of appointment of John Dunt as a director on 15 September 2015 (1 page) |
1 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
24 June 2015 | Termination of appointment of Jacqueline Hazel Stokoe as a secretary on 16 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Trevor Frederick Lake as a secretary on 16 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Trevor Frederick Lake as a secretary on 16 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Jacqueline Hazel Stokoe as a secretary on 16 June 2015 (1 page) |
15 October 2014 | Director's details changed for Malcolm Douglas Munro-Faure on 24 February 2014 (2 pages) |
15 October 2014 | Secretary's details changed for Jacqueline Hazel Stokoe on 23 February 2014 (1 page) |
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Malcolm Douglas Munro-Faure on 24 February 2014 (2 pages) |
15 October 2014 | Director's details changed for Sir John Dunt on 24 February 2014 (2 pages) |
15 October 2014 | Director's details changed for Air Commodore Michael Carl Barter on 24 February 2014 (2 pages) |
15 October 2014 | Director's details changed for Ms Amanda Susannah Francis on 24 February 2014 (2 pages) |
15 October 2014 | Director's details changed for Ms Amanda Susannah Francis on 24 February 2014 (2 pages) |
15 October 2014 | Director's details changed for Air Commodore Michael Carl Barter on 24 February 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Nigel Anthony Plumptre Gaymer on 24 February 2014 (2 pages) |
15 October 2014 | Secretary's details changed for Jacqueline Hazel Stokoe on 23 February 2014 (1 page) |
15 October 2014 | Director's details changed for Mr Nigel Anthony Plumptre Gaymer on 24 February 2014 (2 pages) |
15 October 2014 | Director's details changed for Sir John Dunt on 24 February 2014 (2 pages) |
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 April 2014 | Registered office address changed from the Royal Star & Garter Home Richmond Hill Richmond Surrey TW10 6RR United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from the Royal Star & Garter Home Richmond Hill Richmond Surrey TW10 6RR United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from the Royal Star & Garter Home Richmond Hill Richmond Surrey TW10 6RR United Kingdom on 2 April 2014 (1 page) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
18 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Appointment of Mr Nigel Anthony Plumptre Gaymer as a director (3 pages) |
6 July 2011 | Appointment of Mr Nigel Anthony Plumptre Gaymer as a director (3 pages) |
4 July 2011 | Appointment of Sir John Dunt as a director (3 pages) |
4 July 2011 | Appointment of Sir John Dunt as a director (3 pages) |
15 December 2010 | Appointment of Jacqueline Hazel Stokoe as a secretary (3 pages) |
15 December 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
15 December 2010 | Termination of appointment of John King as a director (2 pages) |
15 December 2010 | Appointment of Amanda Susannah Francis as a director (3 pages) |
15 December 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
15 December 2010 | Appointment of Jacqueline Hazel Stokoe as a secretary (3 pages) |
15 December 2010 | Termination of appointment of John King as a director (2 pages) |
15 December 2010 | Appointment of Malcolm Douglas Munro-Faure as a director (3 pages) |
15 December 2010 | Appointment of Michael Carl Barter as a director (3 pages) |
15 December 2010 | Appointment of Malcolm Douglas Munro-Faure as a director (3 pages) |
15 December 2010 | Appointment of Amanda Susannah Francis as a director (3 pages) |
15 December 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
15 December 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
15 December 2010 | Appointment of Michael Carl Barter as a director (3 pages) |
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|