London
SW18 2HS
Secretary Name | David Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(41 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 03 May 2022) |
Role | Company Director |
Correspondence Address | Tregawne Cottages Withiel Bodmin Cornwall PL30 5NR |
Director Name | Marchioness Of Linlithgow Peta Carol Hope |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1990(22 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 02 February 2009) |
Role | Co Director |
Correspondence Address | Adelaide Cheap Street, Chedworth Cheltenham Gloucestershire GL54 4AA Wales |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1990(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | John Joseph Dilger |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(25 years, 10 months after company formation) |
Appointment Duration | -2 years, 4 months (resigned 13 February 1992) |
Role | Solicitor |
Correspondence Address | 237 Banstead Road Banstead Surrey SM7 1RB |
Secretary Name | Carolyn Crabbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 12 Belford Terrace Edinburgh EH4 3DQ Scotland |
Secretary Name | Mr John Sebastian Norman James Horsey |
---|---|
Status | Resigned |
Appointed | 24 July 1995(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Mills Newbury Berkshire RG14 5HG |
Secretary Name | David Andrew Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 November 2006) |
Role | Self Employed |
Correspondence Address | Tregaawnie House Withiel Bodmin Cornwall PL30 5NR |
Director Name | David Andrew Jackson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2006) |
Role | Self Employed |
Correspondence Address | Tregaawnie House Withiel Bodmin Cornwall PL30 5NR |
Secretary Name | Angela Dean Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(39 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 2009) |
Role | Co Secretary |
Correspondence Address | Solcum House Drakelow Lane, Wolverley Kidderminster Worcestershire DY11 5RU |
Director Name | Mr Simon George Nuttall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Station House Meadow Lane, Little Somerford Wiltshire SN15 5JJ |
Director Name | Angela Dean Walker |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2012) |
Role | Co Secretary |
Correspondence Address | Solcum House Drakelow Lane Wolverley Kidderminster Worcestershire DY11 5RU |
Director Name | Marquis Of Linlithgow (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1990(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 1992) |
Correspondence Address | Hopetoun House South Queensfeery West Lothian |
Registered Address | C/O Andrew Hamilton & Co 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
132k at £1 | Louisa Vivienne Van Den Berg 60.00% Ordinary |
---|---|
66k at £1 | Robert C.r.a Hope 30.00% Ordinary |
22k at £1 | David Jackson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £449,528 |
Cash | £54,938 |
Current Liabilities | £15,468 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 February 2005 | Delivered on: 25 February 2005 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Tregawne, withiel, bodmin, cormwall. Outstanding |
---|---|
8 April 1992 | Delivered on: 29 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 60 london road, east grinstead, west sussex. Outstanding |
8 April 1992 | Delivered on: 29 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 14 high street, stroud, gloucestershire. Outstanding |
8 April 1992 | Delivered on: 29 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 19 flaxpits lane, winterbourne, gloucestershire. Outstanding |
14 April 1992 | Delivered on: 29 April 1992 Satisfied on: 11 June 1996 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8,8A and 10 grindlay street, edinburgh. Fully Satisfied |
22 January 2021 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
---|---|
22 January 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
2 December 2020 | Director's details changed (2 pages) |
2 December 2020 | Change of details for a person with significant control (2 pages) |
22 November 2020 | Satisfaction of charge 3 in full (1 page) |
22 November 2020 | Satisfaction of charge 6 in full (1 page) |
22 November 2020 | Satisfaction of charge 4 in full (1 page) |
22 November 2020 | Satisfaction of charge 5 in full (1 page) |
19 November 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
18 November 2020 | Director's details changed for Lady Louisa Vivienne Hope on 18 November 2020 (2 pages) |
1 May 2020 | Director's details changed for Lady Louisa Vivienne Hope on 22 April 2020 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
8 December 2017 | Amended total exemption full accounts made up to 28 February 2017 (8 pages) |
8 December 2017 | Amended total exemption full accounts made up to 28 February 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
28 November 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
28 November 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Secretary's details changed for David Jackson on 18 September 2015 (1 page) |
5 October 2015 | Secretary's details changed for David Jackson on 18 September 2015 (1 page) |
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 July 2014 | Registered office address changed from C/O Andrew Hamilton & Co 38 Dean Park Mews Edinburgh EH4 1ED Scotland to C/O Andrew Hamilton & Co 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from C/O Andrew Hamilton & Co 38 Dean Park Mews Edinburgh EH4 1ED Scotland to C/O Andrew Hamilton & Co 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 23 July 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
20 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 October 2012 | Registered office address changed from Hopetoun Estate Office Newtown Broxburn West Lothian EH52 6QD on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Hopetoun Estate Office Newtown Broxburn West Lothian EH52 6QD on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Hopetoun Estate Office Newtown Broxburn West Lothian EH52 6QD on 3 October 2012 (1 page) |
10 April 2012 | Termination of appointment of Angela Walker as a director (1 page) |
10 April 2012 | Termination of appointment of Angela Walker as a director (1 page) |
10 April 2012 | Termination of appointment of Simon Nuttall as a director (1 page) |
10 April 2012 | Termination of appointment of Simon Nuttall as a director (1 page) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
1 April 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
1 April 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Director appointed angela dean walker (1 page) |
26 May 2009 | Director appointed simon george nuttall (1 page) |
26 May 2009 | Director appointed simon george nuttall (1 page) |
26 May 2009 | Director appointed angela dean walker (1 page) |
7 May 2009 | Appointment terminated secretary angela walker (1 page) |
7 May 2009 | Secretary appointed david jackson (1 page) |
7 May 2009 | Director appointed lady louisa vivienne hope (1 page) |
7 May 2009 | Appointment terminated director peta hope (1 page) |
7 May 2009 | Director appointed lady louisa vivienne hope (1 page) |
7 May 2009 | Appointment terminated secretary angela walker (1 page) |
7 May 2009 | Appointment terminated director peta hope (1 page) |
7 May 2009 | Secretary appointed david jackson (1 page) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Return made up to 21/09/07; no change of members
|
19 November 2007 | Return made up to 21/09/07; no change of members
|
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | New secretary appointed (1 page) |
29 December 2006 | Return made up to 21/09/06; full list of members
|
29 December 2006 | Return made up to 21/09/06; full list of members
|
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
25 February 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Partic of mort/charge * (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 November 2002 | Return made up to 21/09/02; full list of members (6 pages) |
21 November 2002 | Return made up to 21/09/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
18 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 November 1999 | Return made up to 21/09/99; no change of members (4 pages) |
4 November 1999 | Return made up to 21/09/99; no change of members (4 pages) |
3 November 1999 | Dec mort/charge release * (4 pages) |
3 November 1999 | Dec mort/charge release * (4 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 55/57 queen street edinburgh EH2 3PA (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 55/57 queen street edinburgh EH2 3PA (1 page) |
2 May 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 May 1999 | Full accounts made up to 31 March 1998 (14 pages) |
12 October 1998 | Return made up to 21/09/98; full list of members (5 pages) |
12 October 1998 | Return made up to 21/09/98; full list of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 December 1997 | Return made up to 21/09/97; full list of members
|
8 December 1997 | Return made up to 21/09/97; full list of members
|
2 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 September 1996 | Secretary resigned (2 pages) |
20 September 1996 | New secretary appointed (1 page) |
20 September 1996 | Return made up to 21/09/96; no change of members
|
20 September 1996 | Registered office changed on 20/09/96 from: 55/77 queen street edinburgh EH2 3PA (1 page) |
20 September 1996 | Secretary resigned (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 55/77 queen street edinburgh EH2 3PA (1 page) |
20 September 1996 | Return made up to 21/09/96; no change of members
|
20 September 1996 | New secretary appointed (1 page) |
11 June 1996 | Dec mort/charge * (4 pages) |
11 June 1996 | Dec mort/charge * (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (16 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (16 pages) |
14 November 1995 | Return made up to 21/09/95; no change of members (4 pages) |
14 November 1995 | Return made up to 21/09/95; no change of members (4 pages) |
1 September 1995 | New secretary appointed (2 pages) |
1 September 1995 | New secretary appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
29 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
25 November 1970 | Articles of association (13 pages) |
25 November 1970 | Articles of association (13 pages) |
21 November 1967 | Incorporation (18 pages) |
21 November 1967 | Certificate of incorporation (1 page) |
21 November 1967 | Certificate of incorporation (1 page) |
21 November 1967 | Incorporation (18 pages) |