London
SW1Y 5JG
Director Name | Mr Andrew James Steel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr Jonathan Matthew Haley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Ms Sharon Marti |
---|---|
Status | Resigned |
Appointed | 01 October 2012(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2017) |
Role | Company Director |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2021) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Registered Address | 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
29.7m at £0.01 | Anthony Balniel 8.22% Ordinary |
---|---|
25.6m at £0.01 | Basil Postan 7.11% Ordinary |
25.6m at £0.01 | Scott Mcglashen 7.11% Ordinary |
25m at £0.01 | Andrew Steel 6.93% Ordinary |
20m at £0.01 | Rod Marsden 5.55% Ordinary |
18.8m at £0.01 | Growth Financial Services LTD 5.22% Ordinary |
11.8m at £0.01 | Alexander Black 3.27% Ordinary |
9.2m at £0.01 | Nicola Barber 2.56% Ordinary |
8.4m at £0.01 | Clive Beagles 2.32% Ordinary |
8.4m at £0.01 | Trygve Toraasen 2.32% Ordinary |
7.8m at £0.01 | Robrecht Wouters 2.17% Ordinary |
58.4m at £0.01 | James Hambro 16.19% Ordinary |
49.4m at £0.01 | Trustee Of Jdh Settlement 13.71% Ordinary |
45.7m at £0.01 | William Van Straubenzee 12.67% Ordinary |
6.5m at £0.01 | James Lowen 1.80% Ordinary |
5.1m at £0.01 | Alex Savvides 1.42% Ordinary |
5.1m at £0.01 | Ryan Corton 1.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,606,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
29 August 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
27 June 2023 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 19 May 2023 (1 page) |
27 June 2023 | Register(s) moved to registered office address 45 Pall Mall London SW1Y 5JG (1 page) |
27 June 2023 | Appointment of Elemental Company Secretary Limited as a secretary on 1 June 2023 (2 pages) |
5 December 2022 | Change of details for James Daryl Hambro as a person with significant control on 5 December 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
1 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
14 August 2021 | Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
13 August 2021 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 1 August 2021 (1 page) |
13 August 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 August 2021 (2 pages) |
10 May 2021 | Register inspection address has been changed to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
10 May 2021 | Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
7 May 2021 | Confirmation statement made on 25 April 2021 with updates (7 pages) |
3 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
30 July 2020 | Second filing for the appointment of Cornhill Secretaries Limited as a secretary (6 pages) |
5 May 2020 | Confirmation statement made on 25 April 2020 with updates (7 pages) |
24 September 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (7 pages) |
14 August 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (6 pages) |
31 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
26 April 2017 | Termination of appointment of Sharon Marti as a secretary on 8 February 2017 (1 page) |
26 April 2017 | Termination of appointment of Sharon Marti as a secretary on 8 February 2017 (1 page) |
2 March 2017 | Appointment of Cornhill Secretaries Limited as a secretary on 8 February 2017 (2 pages) |
2 March 2017 | Appointment of Cornhill Secretaries Limited as a secretary on 8 February 2017
|
3 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
3 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
31 May 2016 | Registered office address changed from Ryder Court 14 Ryder Street London SW1Y 6QB to 45 Pall Mall London SW1Y 5JG on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Ryder Court 14 Ryder Street London SW1Y 6QB to 45 Pall Mall London SW1Y 5JG on 31 May 2016 (1 page) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Appointment of Ms Sharon Marti as a secretary on 1 October 2012 (2 pages) |
27 April 2015 | Appointment of Ms Sharon Marti as a secretary on 1 October 2012 (2 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Appointment of Ms Sharon Marti as a secretary on 1 October 2012 (2 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
1 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 1 May 2014 (1 page) |
21 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
21 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
28 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (17 pages) |
28 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (17 pages) |
2 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (17 pages) |
2 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (17 pages) |
7 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
31 October 2012 | Resolutions
|
31 October 2012 | Sub-division of shares on 9 October 2012 (5 pages) |
31 October 2012 | Sub-division of shares on 9 October 2012 (5 pages) |
31 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
31 October 2012 | Resolutions
|
31 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
31 October 2012 | Sub-division of shares on 9 October 2012 (5 pages) |
20 August 2012 | Appointment of Tyrolese (Directors) Limited as a director (2 pages) |
20 August 2012 | Appointment of Mr Andrew James Steel as a director (2 pages) |
20 August 2012 | Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A3LH, United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A3LH, United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
20 August 2012 | Appointment of Tyrolese (Directors) Limited as a director (2 pages) |
20 August 2012 | Termination of appointment of Jonathan Haley as a director (1 page) |
20 August 2012 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
20 August 2012 | Appointment of Mr Andrew James Steel as a director (2 pages) |
20 August 2012 | Appointment of Mr James Daryl Hambro as a director (2 pages) |
20 August 2012 | Termination of appointment of Jonathan Haley as a director (1 page) |
20 August 2012 | Appointment of Mr James Daryl Hambro as a director (2 pages) |
26 June 2012 | Company name changed tyrolese (727) LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Company name changed tyrolese (727) LIMITED\certificate issued on 26/06/12
|
25 June 2012 | Change of name notice (2 pages) |
25 June 2012 | Change of name notice (2 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
25 April 2012 | Incorporation (16 pages) |
25 April 2012 | Incorporation (16 pages) |