St. Helier
Jersey
JE4 8PW
Director Name | Mr Peter Richard Hall |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(77 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Ordnance House 31 Pier Road St Helier JE4 8PW |
Director Name | R&H Corporate Services (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(68 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Ordnance House 31 Pier Road St Helier Jersey JE4 8PW |
Secretary Name | Woodbourne Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(68 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Ordnance House 31 Pier Road St Helier Jersey JE4 8PW |
Director Name | Doris Margaret Bush |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 June 2000) |
Role | Secretary |
Correspondence Address | 26 St Ives End Lane St Ives Ringwood Hants BH24 2PB |
Director Name | Jack Henry Harris |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 08 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firs Lane Lilliput Poole BH14 8JG |
Secretary Name | Jack Henry Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 4 Branksome Hill Road Bournemouth Dorset BH4 9LD |
Director Name | Mr Peter John Harris |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(49 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechleas 17 Poole Road Wimborne Dorset BH21 1QA |
Secretary Name | Colleen Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(53 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 January 2013) |
Role | Company Director |
Correspondence Address | 90 Jewell Road Bournemouth Dorset BH8 0JR |
Director Name | Mary Stewart Harris |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(64 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechleas 17 Poole Road Wimborne Dorset BH21 1QA |
Director Name | Hilda Harris |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firs Lane Poole Dorset BH14 8JG |
Director Name | Paul Dennis Pirouet |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(68 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ordnance House 31 Pier Road St. Helier Jersey JE4 8PW |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500k at £0.2 | Cinema News & Property Management LTD 50.00% Ordinary |
---|---|
99k at £1 | Cinema News & Property Management LTD 49.50% Cumulative Redeemable Preference |
502 at £1 | P.j. Harris 0.25% Cumulative Redeemable Preference |
250 at £1 | F.l. Thomas 0.13% Cumulative Redeemable Preference |
250 at £1 | National Westminster Bank PLC 0.13% Cumulative Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £2,491,294 |
Cash | £413,794 |
Current Liabilities | £541,746 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
16 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
11 November 2019 | Notification of Rhm Trust Co Limited as a person with significant control on 14 October 2019 (1 page) |
11 November 2019 | Cessation of Cinema News & Property Management Ltd as a person with significant control on 14 October 2019 (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
11 November 2019 | Notification of R&H Trust Co (Jersey) Limited as a person with significant control on 14 October 2019 (1 page) |
30 August 2019 | Cessation of Cinema News & Property Management Ltd as a person with significant control on 6 April 2016 (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 March 2019 | Statement of company's objects (2 pages) |
27 March 2019 | Resolutions
|
26 March 2019 | Memorandum and Articles of Association (50 pages) |
20 March 2019 | Solvency Statement dated 18/03/19 (1 page) |
20 March 2019 | Resolutions
|
20 March 2019 | Statement of capital on 20 March 2019
|
20 March 2019 | Statement by Directors (1 page) |
19 March 2019 | Resolutions
|
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 January 2018 | Notification of Cinema News & Property Management Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
10 October 2014 | Appointment of Jennifer Mary Geddes as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Jennifer Mary Geddes as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Peter John Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Paul Dennis Pirouet as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Hilda Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of R&H Corporate Services (Jersey) Limited as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of R&H Corporate Services (Jersey) Limited as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Paul Dennis Pirouet as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Peter John Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Jennifer Mary Geddes as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Peter John Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Paul Dennis Pirouet as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Hilda Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Hilda Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of R&H Corporate Services (Jersey) Limited as a director on 1 October 2014 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 January 2013 | Termination of appointment of Colleen Brooks as a secretary (1 page) |
29 January 2013 | Termination of appointment of Colleen Brooks as a secretary (1 page) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
22 August 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
5 September 2011 | Termination of appointment of Mary Harris as a director (2 pages) |
5 September 2011 | Termination of appointment of Mary Harris as a director (2 pages) |
5 September 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
20 January 2011 | Appointment of Mary Stewart Harris as a director (3 pages) |
20 January 2011 | Appointment of Hilda Harris as a director (3 pages) |
20 January 2011 | Termination of appointment of Jack Harris as a director (2 pages) |
20 January 2011 | Termination of appointment of Jack Harris as a director (2 pages) |
20 January 2011 | Appointment of Mary Stewart Harris as a director (3 pages) |
20 January 2011 | Appointment of Hilda Harris as a director (3 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
10 September 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
30 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
30 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
6 January 2010 | Director's details changed for Jack Henry Harris on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Peter John Harris on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter John Harris on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jack Henry Harris on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter John Harris on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jack Henry Harris on 6 January 2010 (2 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
12 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
18 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
6 September 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 September 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 June 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
19 June 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
17 April 2007 | Auditor's resignation (1 page) |
17 April 2007 | Auditor's resignation (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o trent raymond & co 4 chartley avenue stanmore middlesex HA7 3QZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o trent raymond & co 4 chartley avenue stanmore middlesex HA7 3QZ (1 page) |
18 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
6 December 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
6 December 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
1 December 2006 | Auditor's resignation (1 page) |
1 December 2006 | Auditor's resignation (1 page) |
13 February 2006 | Return made up to 22/12/05; full list of members
|
13 February 2006 | Return made up to 22/12/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 March 2005 | Return made up to 22/12/04; full list of members (8 pages) |
2 March 2005 | Return made up to 22/12/04; full list of members (8 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: trent raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: trent raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 February 2004 | Return made up to 22/12/03; full list of members (8 pages) |
14 February 2004 | Return made up to 22/12/03; full list of members (8 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 February 2003 | Return made up to 22/12/02; full list of members
|
21 February 2003 | Return made up to 22/12/02; full list of members
|
29 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
19 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 February 2001 | Return made up to 22/12/00; full list of members
|
16 February 2001 | Return made up to 22/12/00; full list of members
|
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 December 1999 | Return made up to 22/12/99; full list of members
|
24 December 1999 | Return made up to 22/12/99; full list of members
|
22 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V ohl (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V ohl (1 page) |
22 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 January 1998 | Return made up to 22/12/97; full list of members (5 pages) |
26 January 1998 | Return made up to 22/12/97; full list of members (5 pages) |
28 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 January 1997 | Return made up to 22/12/96; full list of members (5 pages) |
20 January 1997 | Return made up to 22/12/96; full list of members (5 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 February 1996 | Return made up to 22/12/95; full list of members (5 pages) |
21 February 1996 | Return made up to 22/12/95; full list of members (5 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
15 August 1982 | Accounts made up to 30 June 1981 (5 pages) |
15 August 1982 | Accounts made up to 30 June 1981 (5 pages) |
14 August 1982 | Accounts made up to 30 June 1980 (5 pages) |
14 August 1982 | Accounts made up to 30 June 1980 (5 pages) |
26 July 1982 | Accounts made up to 30 June 1979 (4 pages) |
26 July 1982 | Accounts made up to 30 June 1979 (4 pages) |
3 July 1979 | Accounts made up to 30 June 1978 (5 pages) |
3 July 1979 | Accounts made up to 30 June 1978 (5 pages) |
9 December 1978 | Accounts made up to 30 June 1977 (4 pages) |
9 December 1978 | Accounts made up to 30 June 1977 (4 pages) |
27 June 1946 | Incorporation (55 pages) |
27 June 1946 | Incorporation (55 pages) |