2000
Switzerland
Director Name | Ms Carine Martinez |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 May 2016(56 years, 12 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | C.P. 2474 3rd Floor Ruelle W.-Mayor 2 2001 Neuchatel Switzerland |
Director Name | Ms Carine Van Der Voort |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 May 2016(56 years, 12 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | C.P. 2474 3rd Floor Ruelle W.-Mayor 2 2001 Neuchatel Switzerland |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 1992(33 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Albert Henry Garrett |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 5 Doyle Terrace Doyle Road St Peter Port Guernsey Channel |
Secretary Name | Elsie Floretta Laura Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 5 Doyle Terrace Doyle Road St Peter Port Guernsey Channel |
Director Name | Mr Peter Martin Borgas |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 October 1992(33 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 May 2016) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Rue De Port Roulant 30 Neuchatel 2000 |
Director Name | Mr John Donnelly |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2014(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £1 | Lordhall Securities LTD 52.50% Ordinary |
---|---|
950 at £1 | Guardheath Securities LTD 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,465,457 |
Cash | £1,704,578 |
Current Liabilities | £22,037,366 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
22 July 2014 | Delivered on: 23 July 2014 Persons entitled: M. H. Investments J. A. Investments Limited Classification: A registered charge Outstanding |
---|---|
3 December 2010 | Delivered on: 9 December 2010 Persons entitled: J a Investments Limited and M H Investments Classification: Supplemental deed amending the existing debenture dated 03/09/2010 and Secured details: Not less that £12,500,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
3 September 2010 | Delivered on: 8 September 2010 Persons entitled: J.A. Investments Limited and M.H. Investments Classification: Debenture Secured details: All monies but not less than £12,500,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
14 November 1966 | Delivered on: 24 November 1966 Persons entitled: Westminster Bank Limited. Classification: Legal charge Secured details: All monies due etc. Particulars: 152 camden street st. Pancras, in greater london. Outstanding |
29 June 1959 | Delivered on: 8 July 1959 Persons entitled: Westminster Bank Limited Classification: Legal charge Secured details: All monies due etc. Particulars: Shelton house, 7 berkeley grove,st pancras london. Outstanding |
29 June 1959 | Delivered on: 8 July 1959 Persons entitled: Westminster Bank Limited Classification: Legal charge Secured details: All monies due etc. Particulars: 8, berkley road, st pancras, london. Outstanding |
12 July 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
22 July 2022 | Notification of Carine Jeanne Julien Helene Van Der Voort as a person with significant control on 1 June 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
22 July 2022 | Cessation of Willy Schaperkotter as a person with significant control on 1 June 2022 (1 page) |
21 June 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
21 April 2022 | Director's details changed for Ms Carine Martinez on 6 September 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
8 January 2021 | Director's details changed for Mrs Winny Borgas on 21 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of John Donnelly as a director on 1 December 2020 (1 page) |
10 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
3 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 June 2017 | Notification of Willy Schaperkotter as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Willy Schaperkotter as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 March 2017 | Director's details changed for Mr John Donnelly on 1 August 2016 (2 pages) |
1 March 2017 | Director's details changed for Mr John Donnelly on 1 August 2016 (2 pages) |
25 August 2016 | Secretary's details changed for M & N Secretaries Limited on 22 June 2015 (1 page) |
25 August 2016 | Secretary's details changed for M & N Secretaries Limited on 22 June 2015 (1 page) |
25 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 June 2016 | Termination of appointment of Peter Martin Borgas as a director on 1 May 2016 (1 page) |
23 June 2016 | Appointment of Ms Carine Martinez as a director on 1 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Peter Martin Borgas as a director on 1 May 2016 (1 page) |
23 June 2016 | Appointment of Ms Carine Martinez as a director on 1 May 2016 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
23 July 2014 | Registration of charge 006283760006, created on 22 July 2014 (9 pages) |
23 July 2014 | Registration of charge 006283760006, created on 22 July 2014 (9 pages) |
2 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2014 (17 pages) |
2 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2014 (17 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 April 2014 | Appointment of Mr John Donnelly as a director (2 pages) |
3 April 2014 | Appointment of Mr John Donnelly as a director (2 pages) |
27 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
27 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 June 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
29 June 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Section 519 (1 page) |
2 June 2011 | Section 519 (1 page) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Peter Martin Borgas on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Peter Martin Borgas on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Peter Martin Borgas on 1 January 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / winny borgas / 01/07/2008 (1 page) |
11 May 2009 | Director's change of particulars / peter borgas / 01/07/2008 (1 page) |
11 May 2009 | Director's change of particulars / winny borgas / 01/07/2008 (1 page) |
11 May 2009 | Director's change of particulars / peter borgas / 01/07/2008 (1 page) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 30 June 2007 (8 pages) |
5 February 2009 | Accounts for a small company made up to 30 June 2007 (8 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / peter borgas / 22/05/2007 (1 page) |
24 June 2008 | Director's change of particulars / winny borgas / 22/05/2007 (1 page) |
24 June 2008 | Director's change of particulars / peter borgas / 22/05/2007 (1 page) |
24 June 2008 | Director's change of particulars / winny borgas / 22/05/2007 (1 page) |
30 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 June 2004 | Return made up to 21/06/04; full list of members (5 pages) |
23 June 2004 | Return made up to 21/06/04; full list of members (5 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 August 2003 | Return made up to 21/06/03; full list of members (5 pages) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Return made up to 21/06/03; full list of members (5 pages) |
1 August 2003 | Location of register of members (1 page) |
1 August 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | Location of register of members (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
27 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
27 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 2, duke street, st. James's, london. SW1Y 6BJ (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 2, duke street, st. James's, london. SW1Y 6BJ (1 page) |
4 August 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 August 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 July 2002 | Return made up to 21/06/02; full list of members (5 pages) |
1 July 2002 | Return made up to 21/06/02; full list of members (5 pages) |
19 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
19 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
8 October 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 October 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (5 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (5 pages) |
26 June 2001 | Secretary's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed (1 page) |
23 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
23 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 July 2000 | Return made up to 21/06/00; full list of members (5 pages) |
11 July 2000 | Return made up to 21/06/00; full list of members (5 pages) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
11 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
11 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
8 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 July 1999 | Return made up to 21/06/99; full list of members (5 pages) |
7 July 1999 | Return made up to 21/06/99; full list of members (5 pages) |
27 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
27 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Resolutions
|
9 December 1998 | Amended accounts made up to 30 June 1997 (5 pages) |
9 December 1998 | Amended accounts made up to 30 June 1997 (5 pages) |
3 December 1998 | Amended accounts made up to 30 June 1997 (5 pages) |
3 December 1998 | Amended accounts made up to 30 June 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 July 1998 | Return made up to 21/06/98; full list of members (5 pages) |
8 July 1998 | Return made up to 21/06/98; full list of members (5 pages) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
27 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
27 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
2 November 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
21 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
21 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 August 1996 | Return made up to 21/06/96; full list of members (5 pages) |
28 August 1996 | Return made up to 21/06/96; full list of members (5 pages) |
17 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
17 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
1 August 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
3 November 1992 | Resolutions
|
3 November 1992 | Resolutions
|
27 October 1992 | Resolutions
|
27 October 1992 | Resolutions
|
26 October 1992 | Company name changed garrett properties LIMITED\certificate issued on 27/10/92 (2 pages) |
26 October 1992 | Company name changed garrett properties LIMITED\certificate issued on 27/10/92 (2 pages) |
19 May 1959 | Incorporation (14 pages) |
19 May 1959 | Incorporation (14 pages) |