Company NameRonald Searle Cultural Estate Limited
Company StatusActive
Company Number08046928
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameKatherine Ann Searle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garden Court Somerhill Avenue
Hove
East Sussex
BN3 1RT
Director NameStella Jane Manners
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Tavern Close Potter Heigham
Great Yarmouth
Norfolk
NR29 5FB
Director NameMr Daniel Donin Searle
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Earlsmead Road
London
NW10 5QD
Director NameMr Bryan John Pratt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Lane
Harbury
Warwickshire
CV33 9AX
Director NameJohn Michael Searle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Astrop Terrace
London
W6 7HQ

Location

Registered Address1st Floor
Sheraton House Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1John Michael Searle
33.33%
Ordinary
1 at £1Katherine Ann Searle
33.33%
Ordinary
1 at £1Stella Jane Manners
33.33%
Ordinary

Financials

Year2014
Net Worth£12,721
Cash£13,911
Current Liabilities£3,841

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

26 April 2023Confirmation statement made on 26 April 2023 with updates (5 pages)
24 August 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
28 April 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
17 November 2021Director's details changed for Stella Jane Manners on 5 November 2021 (2 pages)
17 November 2021Change of details for Stella Jane Manners as a person with significant control on 5 November 2021 (2 pages)
8 June 2021Director's details changed for Mr Daniel Donin Searle on 1 May 2021 (2 pages)
2 June 2021Confirmation statement made on 26 April 2021 with updates (5 pages)
10 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
8 April 2020Director's details changed for Mr Daniel Donin Searle on 8 April 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
28 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
7 August 2018Director's details changed for Katherine Ann Searle on 1 August 2018 (2 pages)
7 August 2018Change of details for Katherine Ann Searle as a person with significant control on 1 August 2018 (2 pages)
8 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
23 April 2018Cessation of John Michael Searle as a person with significant control on 21 July 2017 (1 page)
23 April 2018Notification of Daniel Donin Searle as a person with significant control on 21 July 2017 (2 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
23 February 2017Director's details changed for Katherine Ann Searle on 17 February 2017 (2 pages)
23 February 2017Director's details changed for Katherine Ann Searle on 17 February 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 July 2016Appointment of Mr Daniel Donin Searle as a director on 6 July 2016 (2 pages)
11 July 2016Appointment of Mr Daniel Donin Searle as a director on 6 July 2016 (2 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(4 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(4 pages)
7 April 2016Termination of appointment of John Michael Searle as a director on 30 March 2016 (1 page)
7 April 2016Termination of appointment of John Michael Searle as a director on 30 March 2016 (1 page)
19 January 2016Director's details changed for Stella Jane Manners on 13 January 2016 (2 pages)
19 January 2016Director's details changed for Stella Jane Manners on 13 January 2016 (2 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(5 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(5 pages)
30 March 2015Director's details changed for John Michael Searle on 24 March 2015 (2 pages)
30 March 2015Director's details changed for John Michael Searle on 24 March 2015 (2 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
1 May 2013Termination of appointment of Bryan Pratt as a director (1 page)
1 May 2013Termination of appointment of Bryan Pratt as a director (1 page)
2 August 2012Appointment of Stella Jane Manners as a director (2 pages)
2 August 2012Appointment of Stella Jane Manners as a director (2 pages)
12 July 2012Appointment of John Michael Searle as a director (2 pages)
12 July 2012Appointment of John Michael Searle as a director (2 pages)
12 July 2012Appointment of Katherine Ann Searle as a director (2 pages)
12 July 2012Appointment of Katherine Ann Searle as a director (2 pages)
26 April 2012Incorporation (44 pages)
26 April 2012Incorporation (44 pages)