Grosvenor Gardens
London
SW1W 0DH
Secretary Name | Gabby Shirley |
---|---|
Status | Current |
Appointed | 05 December 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 8-10 Fivefields Grosvenor Gardens London SW1W 0DH |
Director Name | Mr John Robert Broadfoot |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Buckingham Place London SW1E 6HX |
Director Name | John Terry Barnes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Mr Leo Joseph David Callow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Mr David Arthur Thomas Robinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Non Executive Director And Business Advisor |
Country of Residence | England |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Mr Andrew Thompson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Levens Drive Poulton Le Fylde Lancashire FY6 8EZ |
Director Name | Matt Brendan Perry |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Buckingham Place London SW1E 6HX |
Director Name | Philip Wilson France |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Calico House Plantation Wharf Battersea London SW11 3TN |
Director Name | Mr Roy John Marfleet |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Buckingham Place London SW1E 6HX |
Director Name | Mr Ian Kenneth White |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Mr Paul Adam Robin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Mr Timothy Edward Berg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Mrs Nicola Jane Pemberton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 March 2024) |
Role | Charities |
Country of Residence | England |
Correspondence Address | 8-10 Fivefields Grosvenor Gardens London SW1W 0DH |
Secretary Name | Mr Timothy Edward Berg |
---|---|
Status | Resigned |
Appointed | 02 June 2015(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 December 2022) |
Role | Company Director |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Website | www.lordstaverners.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 70250000 |
Telephone region | London |
Registered Address | 8-10 Fivefields Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £283,782 |
Net Worth | £45,383 |
Cash | £59,917 |
Current Liabilities | £14,534 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
19 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
6 December 2022 | Appointment of Mr Mark Daniel Curtin as a director on 5 December 2022 (2 pages) |
6 December 2022 | Termination of appointment of Timothy Edward Berg as a director on 5 December 2022 (1 page) |
6 December 2022 | Appointment of Gabby Shirley as a secretary on 5 December 2022 (2 pages) |
6 December 2022 | Termination of appointment of Timothy Edward Berg as a secretary on 5 December 2022 (1 page) |
19 May 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
1 June 2021 | Termination of appointment of Paul Adam Robin as a director on 30 April 2021 (1 page) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
18 May 2017 | Full accounts made up to 30 September 2016 (11 pages) |
18 May 2017 | Full accounts made up to 30 September 2016 (11 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
29 April 2016 | Annual return made up to 6 April 2016 no member list (3 pages) |
29 April 2016 | Annual return made up to 6 April 2016 no member list (3 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
29 June 2015 | Full accounts made up to 30 September 2014 (12 pages) |
29 June 2015 | Full accounts made up to 30 September 2014 (12 pages) |
23 June 2015 | Termination of appointment of David Arthur Thomas Robinson as a director on 2 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Paul Robin as a director on 2 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Leo Joseph David Callow as a director on 2 June 2015 (1 page) |
23 June 2015 | Termination of appointment of David Arthur Thomas Robinson as a director on 2 June 2015 (1 page) |
23 June 2015 | Termination of appointment of John Terry Barnes as a director on 2 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Timothy Edward Berg as a director on 2 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Philip Wilson France as a director on 2 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Philip Wilson France as a director on 2 June 2015 (1 page) |
23 June 2015 | Appointment of Mrs Nicola Jane Pemberton as a director on 2 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Roy John Marfleet as a director on 2 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Ian Kenneth White as a director on 2 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Timothy Edward Berg as a secretary on 2 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Paul Robin as a director on 2 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Timothy Edward Berg as a secretary on 2 June 2015 (2 pages) |
23 June 2015 | Appointment of Mrs Nicola Jane Pemberton as a director on 2 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of John Terry Barnes as a director on 2 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Philip Wilson France as a director on 2 June 2015 (1 page) |
23 June 2015 | Appointment of Mrs Nicola Jane Pemberton as a director on 2 June 2015 (2 pages) |
23 June 2015 | Company name changed sos lord's taverners kit aid LIMITED\certificate issued on 23/06/15
|
23 June 2015 | Termination of appointment of David Arthur Thomas Robinson as a director on 2 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Timothy Edward Berg as a secretary on 2 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Timothy Edward Berg as a director on 2 June 2015 (2 pages) |
23 June 2015 | Company name changed sos lord's taverners kit aid LIMITED\certificate issued on 23/06/15
|
23 June 2015 | Termination of appointment of Ian Kenneth White as a director on 2 June 2015 (1 page) |
23 June 2015 | Termination of appointment of John Terry Barnes as a director on 2 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Timothy Edward Berg as a director on 2 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Roy John Marfleet as a director on 2 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Ian Kenneth White as a director on 2 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Roy John Marfleet as a director on 2 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Paul Robin as a director on 2 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Leo Joseph David Callow as a director on 2 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Leo Joseph David Callow as a director on 2 June 2015 (1 page) |
20 April 2015 | Annual return made up to 6 April 2015 no member list (6 pages) |
20 April 2015 | Annual return made up to 6 April 2015 no member list (6 pages) |
20 April 2015 | Annual return made up to 6 April 2015 no member list (6 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
23 June 2014 | Annual return made up to 6 April 2014 no member list (6 pages) |
23 June 2014 | Annual return made up to 6 April 2014 no member list (6 pages) |
23 June 2014 | Annual return made up to 6 April 2014 no member list (6 pages) |
10 June 2014 | Registered office address changed from 10 Buckingham Place London SW1E 6HX United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 10 Buckingham Place London SW1E 6HX United Kingdom on 10 June 2014 (1 page) |
19 October 2013 | Appointment of Mr Ian Kenneth White as a director (2 pages) |
19 October 2013 | Appointment of Mr Ian Kenneth White as a director (2 pages) |
19 October 2013 | Termination of appointment of Matt Perry as a director (1 page) |
19 October 2013 | Termination of appointment of Matt Perry as a director (1 page) |
30 May 2013 | Annual return made up to 6 April 2013 no member list (7 pages) |
30 May 2013 | Annual return made up to 6 April 2013 no member list (7 pages) |
30 May 2013 | Annual return made up to 6 April 2013 no member list (7 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (12 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (12 pages) |
1 May 2012 | Annual return made up to 6 April 2012 no member list (7 pages) |
1 May 2012 | Annual return made up to 6 April 2012 no member list (7 pages) |
1 May 2012 | Annual return made up to 6 April 2012 no member list (7 pages) |
25 April 2012 | Appointment of Philip Wilson France as a director (2 pages) |
25 April 2012 | Appointment of Philip Wilson France as a director (2 pages) |
17 February 2012 | Appointment of Roy John Marfleet as a director (3 pages) |
17 February 2012 | Appointment of Matt Perry as a director (3 pages) |
17 February 2012 | Appointment of Matt Perry as a director (3 pages) |
17 February 2012 | Appointment of Roy John Marfleet as a director (3 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
28 November 2011 | Memorandum and Articles of Association (15 pages) |
28 November 2011 | Memorandum and Articles of Association (15 pages) |
8 November 2011 | Termination of appointment of John Broadfoot as a director (2 pages) |
8 November 2011 | Termination of appointment of a director (2 pages) |
8 November 2011 | Termination of appointment of a director (2 pages) |
8 November 2011 | Termination of appointment of Andrew Thompson as a director (2 pages) |
8 November 2011 | Termination of appointment of Andrew Thompson as a director (2 pages) |
8 November 2011 | Termination of appointment of John Broadfoot as a director (2 pages) |
25 August 2011 | Appointment of Mr Andrew Thompson as a director (3 pages) |
25 August 2011 | Appointment of Mr Andrew Thompson as a director (3 pages) |
24 August 2011 | Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages) |
24 August 2011 | Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages) |
7 April 2011 | Appointment of Mr David Arthur Thomas Robinson as a director (2 pages) |
7 April 2011 | Appointment of Mr David Arthur Thomas Robinson as a director (2 pages) |
6 April 2011 | Appointment of Mr Leo Joseph David Callow as a director (2 pages) |
6 April 2011 | Incorporation (18 pages) |
6 April 2011 | Appointment of Mr Leo Joseph David Callow as a director (2 pages) |
6 April 2011 | Incorporation (18 pages) |