London
EC1A 7BL
Director Name | Dr Raj Rashmikant Shah |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Partner - Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | The Marq 32 Duke Street St James'S London SW1Y 6DF |
Director Name | Ms Joanne Louise Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Windmill Rise Kingston KT2 7TU |
Director Name | Mrs Brenda Vandamme |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bolton Gardens London SW5 0AQ |
Director Name | Mrs Helen Margaret Putter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Stuart Alan Corbyn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Chelsea Harbour London SW10 0UQ |
Director Name | Mr Donald Martin Denis Wootton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Ms Priya Ponnaiyah |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Ms Jennifer Ann Julia Winter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Dr Antonio De Marvao |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(12 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Doctor |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr David John Blake |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(12 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Simon Patrick Weil |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Jonathan Edward Andrew Brinsden |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Sir Robert Gerard Finch |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 18 Murray Road Wimbledon London SW19 4PB |
Director Name | Mr Robert John Bell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 21 March 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury House 3 Drummond Gate London SW1V 2HJ |
Director Name | Richard Hugh Hunting Cbe |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 May 2022) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hunting Plc 3 Cockspur Street London SW1Y 5BQ |
Director Name | Ms Susan Mary Aubrey-Cound |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(7 months after company formation) |
Appointment Duration | 4 years (resigned 13 May 2016) |
Role | Retail Ecommerce |
Country of Residence | England |
Correspondence Address | 28 Lansdowne Gardens London SW8 2EG |
Director Name | Mr Michiel Pieter Lap |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2012(7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 32 Roedean Crescent London SW15 5JU |
Director Name | Prof Duncan Geddes |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 June 2019) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Addison Avenue London W11 4QU |
Director Name | Lord Geoffrey Robert James Borwick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(7 months after company formation) |
Appointment Duration | 10 years (resigned 03 May 2022) |
Role | Member Of The House Of Lords |
Country of Residence | England |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Director Name | Mrs Caroline Anne Greenhalgh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mrs Sarah Newitt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 2019) |
Role | Freelance Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Prof Timothy William Evans |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2018) |
Role | Physician |
Country of Residence | England |
Correspondence Address | Royal Brompton Hospital Sydney Street London SW3 6NP |
Director Name | Dr Paul John Oldershaw |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2023) |
Role | Consultant Cardiologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat P4 Park Block 50 St Edmund's Terrace St John's Wood London NW8 7ED |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
14 March 2012 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-11 foulis terrace london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
---|---|
14 March 2012 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 84 fulham road london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
14 March 2012 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 108 fulham road london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
14 March 2012 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 102 fulham road london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
14 March 2012 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-1A dudmaston mews london and trafalgar chambers south parade london t/no NGL199050 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
14 March 2012 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 80 fulham road london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
14 March 2012 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 96 fulham road london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
14 March 2012 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 90 fulham road london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
21 October 2009 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 82 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
21 October 2009 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 106 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
21 October 2009 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 104 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
21 October 2009 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 94 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
21 October 2009 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 86 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
21 October 2009 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 88 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
21 October 2009 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 92 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
21 October 2009 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 100 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
21 October 2009 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/ A98 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
14 March 2012 | Delivered on: 12 April 2012 Satisfied on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 250 kings road london t/no NGL328894 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
30 September 2016 | Delivered on: 18 October 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property being the land on the south west side of sydney street, london and otherwise known as 151 sydney street london SW3 6NT as the same is to be registered at hm land registry and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it as shown edged red on the plan annexed hereto and the freehold property known as 250, 250A and, 250C kings road, london SW3 5UE as the same is registered at hm land registry with title no NGL328894 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (the property);. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
28 March 2014 | Delivered on: 3 April 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of legal mortgage of the freehold properties known as:-. A) 80, 82, 84, 86, 88, 90, 92 fulham road, london SW3 6HR. B) 94, 96, 98, 100, 102, 104, 106, 108 fulham road, london SW3 6HS. C) 10, 11, and 12 onslow gardens, london SW7 3AP. D) 13, 14, 15, 16 onslow gardens, london SW7 3AW. As the same are registered at hm land registry being part of title no BGL10497 as shown edged red on the plan attached to the legal mortgage and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (“the propertyâ€);. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property.. Notification of addition to or amendment of charge. Outstanding |
3 November 2023 | Full accounts made up to 31 March 2023 (34 pages) |
---|---|
12 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
11 September 2023 | Satisfaction of charge 077955830019 in full (1 page) |
11 September 2023 | Satisfaction of charge 077955830020 in full (1 page) |
8 September 2023 | Registration of charge 077955830022, created on 8 September 2023 (18 pages) |
8 September 2023 | Registration of charge 077955830021, created on 8 September 2023 (18 pages) |
13 July 2023 | Termination of appointment of Paul John Oldershaw as a director on 19 June 2023 (1 page) |
6 February 2023 | Full accounts made up to 31 March 2022 (70 pages) |
10 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
3 May 2022 | Termination of appointment of Geoffrey Robert James Borwick as a director on 3 May 2022 (1 page) |
3 May 2022 | Termination of appointment of Richard Hugh Hunting Cbe as a director on 3 May 2022 (1 page) |
21 April 2022 | Appointment of Ms Jennifer Ann Julia Winter as a director on 14 April 2022 (2 pages) |
14 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 March 2021 (60 pages) |
12 August 2021 | Resolutions
|
2 August 2021 | Memorandum and Articles of Association (22 pages) |
8 March 2021 | Resolutions
|
8 March 2021 | Memorandum and Articles of Association (22 pages) |
8 March 2021 | Statement of company's objects (2 pages) |
3 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
29 October 2020 | Full accounts made up to 31 March 2020 (56 pages) |
25 September 2020 | Director's details changed for Dr Raj Rashmikant Shah on 10 February 2020 (2 pages) |
17 June 2020 | Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
16 December 2019 | Appointment of Mr Donald Martin Denis Wootton as a director on 10 December 2019 (2 pages) |
16 December 2019 | Appointment of Ms Priya Ponnaiyah as a director on 10 December 2019 (2 pages) |
7 November 2019 | Termination of appointment of Sarah Newitt as a director on 25 September 2019 (1 page) |
4 November 2019 | Full accounts made up to 31 March 2019 (56 pages) |
22 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
22 October 2019 | Appointment of Mr Stuart Alan Corbyn as a director on 25 September 2019 (2 pages) |
11 July 2019 | Appointment of Dr Paul John Oldershaw as a director on 20 June 2019 (2 pages) |
11 July 2019 | Termination of appointment of Caroline Anne Greenhalgh as a director on 20 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Timothy William Evans as a director on 9 November 2018 (1 page) |
11 July 2019 | Termination of appointment of Duncan Geddes as a director on 20 June 2019 (1 page) |
9 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
11 October 2018 | Appointment of Mrs Helen Margaret Putter as a director on 21 June 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (56 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (56 pages) |
11 October 2017 | Appointment of Mrs Sarah Newitt as a director on 24 November 2015 (2 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 October 2017 | Appointment of Mrs Sarah Newitt as a director on 24 November 2015 (2 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Ms Joanne Louise Thomas as a director on 22 September 2016 (2 pages) |
27 July 2017 | Appointment of Mrs Brenda Vandamme as a director on 10 November 2016 (2 pages) |
27 July 2017 | Appointment of Ms Joanne Louise Thomas as a director on 22 September 2016 (2 pages) |
27 July 2017 | Appointment of Mrs Brenda Vandamme as a director on 10 November 2016 (2 pages) |
7 February 2017 | Full accounts made up to 31 March 2016 (43 pages) |
7 February 2017 | Full accounts made up to 31 March 2016 (43 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 October 2016 | Current accounting period shortened from 31 March 2016 to 31 March 2015 (1 page) |
20 October 2016 | Current accounting period shortened from 31 March 2016 to 31 March 2015 (1 page) |
18 October 2016 | Registration of charge 077955830020, created on 30 September 2016
|
18 October 2016 | Registration of charge 077955830020, created on 30 September 2016
|
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
30 September 2016 | Appointment of Mrs Caroline Anne Greenhalgh as a director on 18 August 2015 (2 pages) |
30 September 2016 | Appointment of Dr Raj Rashmikant Shah as a director on 10 March 2016 (2 pages) |
30 September 2016 | Appointment of Professor Timothy William Evans as a director on 10 March 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Caroline Anne Greenhalgh as a director on 18 August 2015 (2 pages) |
30 September 2016 | Appointment of Professor Timothy William Evans as a director on 10 March 2016 (2 pages) |
30 September 2016 | Appointment of Dr Raj Rashmikant Shah as a director on 10 March 2016 (2 pages) |
30 September 2016 | Appointment of Caroline Bault as a director on 1 December 2015 (2 pages) |
30 September 2016 | Appointment of Caroline Bault as a director on 1 December 2015 (2 pages) |
5 July 2016 | Termination of appointment of Robert Gerard Finch as a director on 31 March 2016 (1 page) |
5 July 2016 | Termination of appointment of Robert Gerard Finch as a director on 31 March 2016 (1 page) |
25 May 2016 | Termination of appointment of Susan Mary Aubrey-Cound as a director on 13 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Susan Mary Aubrey-Cound as a director on 13 May 2016 (1 page) |
7 April 2016 | Termination of appointment of Robert John Bell as a director on 21 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Robert John Bell as a director on 21 March 2016 (1 page) |
5 February 2016 | Termination of appointment of Michiel Pieter Lap as a director on 5 November 2015 (1 page) |
5 February 2016 | Termination of appointment of Michiel Pieter Lap as a director on 5 November 2015 (1 page) |
28 January 2016 | Company name changed royal brompton & harefield charity trustee\certificate issued on 28/01/16
|
28 January 2016 | Company name changed royal brompton & harefield charity trustee\certificate issued on 28/01/16
|
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
8 December 2015 | Change of name notice (2 pages) |
8 December 2015 | NE01 (1 page) |
8 December 2015 | Change of name notice (2 pages) |
8 December 2015 | NE01 (1 page) |
8 October 2015 | Annual return made up to 3 October 2015 no member list (8 pages) |
8 October 2015 | Annual return made up to 3 October 2015 no member list (8 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
14 July 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
14 July 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
17 October 2014 | Termination of appointment of Caroline Anne Greenhalgh as a director on 18 June 2014 (1 page) |
17 October 2014 | Termination of appointment of Caroline Anne Greenhalgh as a director on 18 June 2014 (1 page) |
17 October 2014 | Annual return made up to 3 October 2014 no member list (8 pages) |
17 October 2014 | Annual return made up to 3 October 2014 no member list (8 pages) |
17 October 2014 | Annual return made up to 3 October 2014 no member list (8 pages) |
22 July 2014 | Appointment of Caroline Anne Greenhalgh as a director on 3 May 2012 (2 pages) |
22 July 2014 | Appointment of Caroline Anne Greenhalgh as a director on 3 May 2012 (2 pages) |
22 July 2014 | Appointment of Susan Mary Aubrey-Cound as a director on 3 May 2012 (2 pages) |
22 July 2014 | Appointment of Susan Mary Aubrey-Cound as a director on 3 May 2012 (2 pages) |
22 July 2014 | Appointment of Caroline Anne Greenhalgh as a director on 3 May 2012 (2 pages) |
22 July 2014 | Appointment of Susan Mary Aubrey-Cound as a director on 3 May 2012 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
10 July 2014 | Appointment of Lord Geoffrey Robert James Borwick as a director (2 pages) |
10 July 2014 | Appointment of Michiel Pieter Lap as a director (2 pages) |
10 July 2014 | Appointment of Professor Duncan Geddes as a director (2 pages) |
10 July 2014 | Appointment of Michiel Pieter Lap as a director (2 pages) |
10 July 2014 | Appointment of Professor Duncan Geddes as a director (2 pages) |
10 July 2014 | Appointment of Lord Geoffrey Robert James Borwick as a director (2 pages) |
5 April 2014 | Satisfaction of charge 10 in full (4 pages) |
5 April 2014 | Satisfaction of charge 4 in full (4 pages) |
5 April 2014 | Satisfaction of charge 7 in full (4 pages) |
5 April 2014 | Satisfaction of charge 13 in full (4 pages) |
5 April 2014 | Satisfaction of charge 9 in full (4 pages) |
5 April 2014 | Satisfaction of charge 8 in full (4 pages) |
5 April 2014 | Satisfaction of charge 12 in full (4 pages) |
5 April 2014 | Satisfaction of charge 2 in full (4 pages) |
5 April 2014 | Satisfaction of charge 9 in full (4 pages) |
5 April 2014 | Satisfaction of charge 16 in full (4 pages) |
5 April 2014 | Satisfaction of charge 2 in full (4 pages) |
5 April 2014 | Satisfaction of charge 6 in full (4 pages) |
5 April 2014 | Satisfaction of charge 3 in full (4 pages) |
5 April 2014 | Satisfaction of charge 13 in full (4 pages) |
5 April 2014 | Satisfaction of charge 8 in full (4 pages) |
5 April 2014 | Satisfaction of charge 14 in full (4 pages) |
5 April 2014 | Satisfaction of charge 10 in full (4 pages) |
5 April 2014 | Satisfaction of charge 18 in full (4 pages) |
5 April 2014 | Satisfaction of charge 4 in full (4 pages) |
5 April 2014 | Satisfaction of charge 18 in full (4 pages) |
5 April 2014 | Satisfaction of charge 15 in full (4 pages) |
5 April 2014 | Satisfaction of charge 15 in full (4 pages) |
5 April 2014 | Satisfaction of charge 7 in full (4 pages) |
5 April 2014 | Satisfaction of charge 1 in full (4 pages) |
5 April 2014 | Satisfaction of charge 17 in full (4 pages) |
5 April 2014 | Satisfaction of charge 1 in full (4 pages) |
5 April 2014 | Satisfaction of charge 5 in full (4 pages) |
5 April 2014 | Satisfaction of charge 17 in full (4 pages) |
5 April 2014 | Satisfaction of charge 6 in full (4 pages) |
5 April 2014 | Satisfaction of charge 16 in full (4 pages) |
5 April 2014 | Satisfaction of charge 12 in full (4 pages) |
5 April 2014 | Satisfaction of charge 11 in full (4 pages) |
5 April 2014 | Satisfaction of charge 14 in full (4 pages) |
5 April 2014 | Satisfaction of charge 3 in full (4 pages) |
5 April 2014 | Satisfaction of charge 11 in full (4 pages) |
5 April 2014 | Satisfaction of charge 5 in full (4 pages) |
3 April 2014 | Registration of charge 077955830019 (17 pages) |
3 April 2014 | Registration of charge 077955830019 (17 pages) |
11 October 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
11 October 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
11 October 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
23 October 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
23 October 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
23 October 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 12 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 18 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 12 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 18 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (9 pages) |
12 April 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (9 pages) |
27 March 2012 | Appointment of Richard Hugh Hunting Cbe as a director (2 pages) |
27 March 2012 | Appointment of Richard Hugh Hunting Cbe as a director (2 pages) |
23 March 2012 | Termination of appointment of Simon Weil as a director (1 page) |
23 March 2012 | Termination of appointment of Simon Weil as a director (1 page) |
23 March 2012 | Termination of appointment of Jonathan Brinsden as a director (1 page) |
23 March 2012 | Appointment of Sir Robert Gerard Finch as a director (2 pages) |
23 March 2012 | Termination of appointment of Jonathan Brinsden as a director (1 page) |
23 March 2012 | Appointment of Mr Robert John Bell as a director (2 pages) |
23 March 2012 | Appointment of Mr Robert John Bell as a director (2 pages) |
23 March 2012 | Appointment of Sir Robert Gerard Finch as a director (2 pages) |
12 December 2011 | Memorandum and Articles of Association (29 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Memorandum and Articles of Association (29 pages) |
12 December 2011 | Resolutions
|
3 October 2011 | Incorporation (48 pages) |
3 October 2011 | Incorporation (48 pages) |