London
W1B 3HH
Director Name | Miss Nicola Anne Chippendale |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2014(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 August 2016) |
Role | Associate Director |
Country of Residence | Guernsey |
Correspondence Address | Newport House The Grange St. Peter Port Guernsey Channel Islands GY1 2QL |
Director Name | Miss Emmalene Holden |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2014(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 August 2016) |
Role | Associate Director |
Country of Residence | Guernsey |
Correspondence Address | Newport House The Grange St. Peter Port Guernsey Channel Islands GY1 2QL |
Secretary Name | Argonaut (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2000(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 18 August 2016) |
Correspondence Address | Newport House 15 The Grange St Peter Port Guernsey Channel Islands GY1 2QL |
Director Name | Mr Desmond Lawrence Fitzgerald O'Kelly |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2000) |
Role | Barrister At Law |
Correspondence Address | Broadview Farm Blacknest Alton Hampshire GU34 4PX |
Director Name | Dominic Barry Fitzgerald Okelly |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2000) |
Role | Farmer |
Correspondence Address | Broadview Farm Blacknest Binsted Alton Hampshire GU34 4PX |
Director Name | Martyn Charles Fitzgerald Okelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2000) |
Role | Photographer |
Correspondence Address | Malt House Barn Kingsley Hampshire |
Director Name | Marygold Okelly |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2000) |
Role | Farmer |
Correspondence Address | Broadview Farm Blacknest Binsted Alton Hampshire GU34 4PX |
Director Name | Sebastian Michael Fitzgerald Okelly |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2000) |
Role | Journalist |
Correspondence Address | 45 Idlecombe Road London SW17 9TD |
Director Name | Marion Joyce Piercey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 26 August 2012) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT |
Secretary Name | Marygold Okelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | Broadview Farm Blacknest Binsted Alton Hampshire GU34 4PX |
Director Name | Beverly Rosemae Mathais |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 23 February 2000(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 July 2009) |
Role | Administrator |
Correspondence Address | 5 Stardust Drive Hamilton Parish Bermuda Cr 01 Foreign |
Director Name | Beverley Kim Gallienne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT |
Director Name | Mrs Jemma Louise Martel-Welsh |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(40 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT |
Director Name | Mr Andrew Charles Walters |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(40 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT |
Registered Address | 3rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,642 |
Cash | £46,709 |
Current Liabilities | £43,988 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2016 | Final Gazette dissolved following liquidation (1 page) |
18 May 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
18 May 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 November 2015 | Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 5 November 2015 (2 pages) |
4 November 2015 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Resolutions
|
4 November 2015 | Resolutions
|
4 November 2015 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Declaration of solvency (3 pages) |
4 November 2015 | Declaration of solvency (3 pages) |
28 October 2015 | Satisfaction of charge 9 in full (4 pages) |
28 October 2015 | Satisfaction of charge 2 in full (4 pages) |
28 October 2015 | Satisfaction of charge 1 in full (4 pages) |
28 October 2015 | Satisfaction of charge 8 in full (4 pages) |
28 October 2015 | Satisfaction of charge 7 in full (4 pages) |
28 October 2015 | Satisfaction of charge 5 in full (4 pages) |
28 October 2015 | Satisfaction of charge 7 in full (4 pages) |
28 October 2015 | Satisfaction of charge 8 in full (4 pages) |
28 October 2015 | Satisfaction of charge 1 in full (4 pages) |
28 October 2015 | Satisfaction of charge 10 in full (4 pages) |
28 October 2015 | Satisfaction of charge 4 in full (4 pages) |
28 October 2015 | Satisfaction of charge 6 in full (4 pages) |
28 October 2015 | Satisfaction of charge 3 in full (4 pages) |
28 October 2015 | Satisfaction of charge 10 in full (4 pages) |
28 October 2015 | Satisfaction of charge 9 in full (4 pages) |
28 October 2015 | Satisfaction of charge 2 in full (4 pages) |
28 October 2015 | Satisfaction of charge 3 in full (4 pages) |
28 October 2015 | Satisfaction of charge 5 in full (4 pages) |
28 October 2015 | Satisfaction of charge 4 in full (4 pages) |
28 October 2015 | Satisfaction of charge 6 in full (4 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 November 2014 | Accounts for a small company made up to 31 August 2014 (5 pages) |
20 November 2014 | Accounts for a small company made up to 31 August 2014 (5 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
16 May 2014 | Termination of appointment of Andrew Walters as a director (1 page) |
16 May 2014 | Termination of appointment of Andrew Walters as a director (1 page) |
8 May 2014 | Appointment of Miss Emmalene Holden as a director (2 pages) |
8 May 2014 | Appointment of Miss Emmalene Holden as a director (2 pages) |
8 May 2014 | Appointment of Miss Nicola Anne Chippendale as a director (2 pages) |
8 May 2014 | Appointment of Miss Nicola Anne Chippendale as a director (2 pages) |
23 December 2013 | Accounts for a small company made up to 31 August 2013 (5 pages) |
23 December 2013 | Accounts for a small company made up to 31 August 2013 (5 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a small company made up to 31 August 2012 (5 pages) |
21 November 2012 | Accounts for a small company made up to 31 August 2012 (5 pages) |
19 October 2012 | Termination of appointment of Jemma Martel-Welsh as a director (2 pages) |
19 October 2012 | Termination of appointment of Marion Piercey as a director (2 pages) |
19 October 2012 | Termination of appointment of Marion Piercey as a director (2 pages) |
19 October 2012 | Termination of appointment of Jemma Martel-Welsh as a director (2 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Appointment of Mr. Andrew Charles Walters as a director (2 pages) |
14 May 2012 | Appointment of Mr. Andrew Charles Walters as a director (2 pages) |
14 May 2012 | Appointment of Mrs. Jemma Louise Martel-Welsh as a director (2 pages) |
14 May 2012 | Appointment of Mrs. Jemma Louise Martel-Welsh as a director (2 pages) |
25 April 2012 | Termination of appointment of Beverley Gallienne as a director (1 page) |
25 April 2012 | Termination of appointment of Beverley Gallienne as a director (1 page) |
10 November 2011 | Accounts for a small company made up to 31 August 2011 (5 pages) |
10 November 2011 | Accounts for a small company made up to 31 August 2011 (5 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a small company made up to 31 August 2010 (5 pages) |
30 November 2010 | Accounts for a small company made up to 31 August 2010 (5 pages) |
28 May 2010 | Director's details changed for Beverley Kim Gallienne on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Anthony David Holt on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Marion Joyce Piercey on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Anthony David Holt on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Beverley Kim Gallienne on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Beverley Kim Gallienne on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Argonaut (Guernsey) Limited on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Marion Joyce Piercey on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Marion Joyce Piercey on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for Argonaut (Guernsey) Limited on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Anthony David Holt on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Argonaut (Guernsey) Limited on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Accounts for a small company made up to 31 August 2009 (5 pages) |
8 December 2009 | Accounts for a small company made up to 31 August 2009 (5 pages) |
4 August 2009 | Director appointed anthony david holt (2 pages) |
4 August 2009 | Director appointed beverley kim gallienne (2 pages) |
4 August 2009 | Appointment terminated director beverly mathais (1 page) |
4 August 2009 | Appointment terminated director beverly mathais (1 page) |
4 August 2009 | Director appointed anthony david holt (2 pages) |
4 August 2009 | Director appointed beverley kim gallienne (2 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
16 December 2008 | Accounts for a small company made up to 31 August 2008 (5 pages) |
16 December 2008 | Accounts for a small company made up to 31 August 2008 (5 pages) |
22 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
6 December 2007 | Accounts for a small company made up to 31 August 2007 (5 pages) |
6 December 2007 | Accounts for a small company made up to 31 August 2007 (5 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: duke court duke street woking surrey GU21 5BH (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: duke court duke street woking surrey GU21 5BH (1 page) |
3 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
3 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
10 December 2006 | Accounts for a small company made up to 31 August 2006 (5 pages) |
10 December 2006 | Accounts for a small company made up to 31 August 2006 (5 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
2 December 2005 | Accounts for a small company made up to 31 August 2005 (5 pages) |
2 December 2005 | Accounts for a small company made up to 31 August 2005 (5 pages) |
23 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
10 January 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members
|
11 May 2004 | Return made up to 01/05/04; full list of members
|
11 May 2004 | Ad 19/11/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
11 May 2004 | Ad 19/11/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
2 December 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
2 December 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members
|
13 May 2003 | Return made up to 01/05/03; full list of members
|
23 December 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
23 December 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
17 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members
|
25 May 2000 | Return made up to 01/05/00; full list of members
|
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
25 February 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
25 February 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
20 May 1999 | Return made up to 01/05/99; no change of members
|
20 May 1999 | Return made up to 01/05/99; no change of members
|
23 November 1998 | Full accounts made up to 31 August 1998 (9 pages) |
23 November 1998 | Full accounts made up to 31 August 1998 (9 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: dukes court duke street woking surrey. GU21 5XB (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: dukes court duke street woking surrey. GU21 5XB (1 page) |
28 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
27 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
27 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
13 October 1997 | Return made up to 01/05/97; no change of members (7 pages) |
13 October 1997 | Return made up to 01/05/97; no change of members (7 pages) |
27 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
27 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
17 December 1996 | Return made up to 01/05/96; no change of members (7 pages) |
17 December 1996 | Return made up to 01/05/96; no change of members (7 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
22 November 1995 | Appointment of receiver/manager (2 pages) |
22 November 1995 | Auditor's resignation (4 pages) |
22 November 1995 | Auditor's resignation (4 pages) |
22 November 1995 | Appointment of receiver/manager (2 pages) |
17 May 1995 | Return made up to 01/05/95; full list of members (10 pages) |
17 May 1995 | Return made up to 01/05/95; full list of members (10 pages) |
15 March 1995 | Full accounts made up to 31 August 1994 (10 pages) |
15 March 1995 | Full accounts made up to 31 August 1994 (10 pages) |