St Peter
Jersey
Channel Islands
JE3 7ED
Secretary Name | Nigel Forbes Rennie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(21 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Chartered Engineer |
Correspondence Address | 11 High View Pinner Middlesex HA5 3NZ |
Director Name | Mr Richard Alan Longman |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 184 Johannes Street Fairland 2195 South Africa Foreign |
Secretary Name | Mr Paul David Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(12 years, 3 months after company formation) |
Appointment Duration | -2 years, 9 months (resigned 26 October 1990) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | White Lodge Les Grupieaux St Peter Jersey Channel Islands JE3 7ED |
Secretary Name | Mr Kenneth Gordon Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 1995) |
Role | Secretary |
Correspondence Address | 55 Mortons Fork Blue Bridge Milton Keynes Buckinghamshire MK13 0LA |
Secretary Name | Paul David Rennie |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | White Lodge Les Grupieaux St Peter Jersey Channel Islands JE3 7ED |
Registered Address | 11 High View Pinner Middlesex HA5 3NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
499 at £1 | Paul David Rennie 99.80% Ordinary |
---|---|
1 at £1 | Ruth Kathleen Rennie 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,383 |
Cash | £2,269 |
Current Liabilities | £10,432 |
Latest Accounts | 31 October 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 March 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2024 (5 months, 3 weeks from now) |
24 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
11 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
30 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 March 2019 | Register(s) moved to registered office address 11 High View Pinner Middlesex HA5 3NZ (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
6 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 December 2015 | Registered office address changed from 3 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AS to 11 High View Pinner Middlesex HA5 3NZ on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 3 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AS to 11 High View Pinner Middlesex HA5 3NZ on 2 December 2015 (1 page) |
4 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Secretary's details changed for Nigel Forbes Rennie on 1 March 2012 (1 page) |
20 April 2012 | Secretary's details changed for Nigel Forbes Rennie on 1 March 2012 (1 page) |
20 April 2012 | Secretary's details changed for Nigel Forbes Rennie on 1 March 2012 (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Paul David Rennie on 1 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Director's details changed for Paul David Rennie on 1 March 2010 (2 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Paul David Rennie on 1 March 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 17 batchworth heath rickmansworth hertfordshire WD3 1QB (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 17 batchworth heath rickmansworth hertfordshire WD3 1QB (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 March 2008 | Appointment terminated director richard longman (1 page) |
31 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 March 2008 | Appointment terminated director richard longman (1 page) |
10 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
10 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
9 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
21 April 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
21 April 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
12 April 2006 | Return made up to 21/01/06; full list of members (7 pages) |
12 April 2006 | Return made up to 21/01/06; full list of members (7 pages) |
12 April 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
12 April 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
25 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
10 March 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
10 March 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
7 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
17 June 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
17 June 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
8 February 2003 | Return made up to 21/01/03; full list of members
|
8 February 2003 | Return made up to 21/01/03; full list of members
|
14 February 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
14 February 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
4 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Full accounts made up to 31 October 2000 (7 pages) |
9 April 2001 | Full accounts made up to 31 October 2000 (7 pages) |
19 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
9 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
8 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
5 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
5 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
25 January 1999 | Return made up to 21/01/99; full list of members
|
25 January 1999 | Return made up to 21/01/99; full list of members
|
18 March 1998 | Full accounts made up to 31 October 1997 (8 pages) |
18 March 1998 | Full accounts made up to 31 October 1997 (8 pages) |
25 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
28 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
28 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 October 1996 (8 pages) |
24 January 1997 | Full accounts made up to 31 October 1996 (8 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
15 January 1996 | Return made up to 21/01/96; no change of members
|
15 January 1996 | Return made up to 21/01/96; no change of members
|
7 June 1995 | Secretary resigned;new secretary appointed (3 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (3 pages) |
20 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |