86 Jermyn Street
London
SW1Y 6AW
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 20 March 2018) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Claude Rosselet |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | Villa Les Soufflettes Ch 1297-Founex Switzerland |
Director Name | Brian Hyslop |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 1999) |
Role | C/Sec |
Correspondence Address | PO Box 187 Wellington House Market Street Douglas Isle Of Man Isle-Man |
Director Name | Amanda Jayne Behar |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2003) |
Role | Secretary |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Mr Robert Jack Behar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Miss Marea Jean O'Toole |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2010(28 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 April 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 April 2011(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Athol Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1999(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2001) |
Correspondence Address | 7th Floor Victory House Prospect Hill Douglas Isle Of Man IM99 1QF |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2001) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Caversham Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2001) |
Correspondence Address | 46 State Street 3rd Floor Albany Ny 12207 United States |
Director Name | Finnigan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 December 2011) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Bluebrook Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2011(30 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 December 2012) |
Correspondence Address | PO Box 146 Trident Chambers Road Town Tortola Bvi BVI |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at $1 | Cedargrove LTD 50.00% Ordinary |
---|---|
1 at $1 | Rivercroft LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£858,813 |
Current Liabilities | £986,104 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
19 September 2017 | Notification of Marie-Noelle Camille Louise Tassilly Barjot as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Marie-Noelle Camille Louise Tassilly Barjot as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
27 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
8 January 2013 | Appointment of Mr Eunan Edward Timmins as a director (2 pages) |
8 January 2013 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
8 January 2013 | Termination of appointment of Bluebrook Inc as a director (1 page) |
8 January 2013 | Appointment of Mr Eunan Edward Timmins as a director (2 pages) |
8 January 2013 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
8 January 2013 | Termination of appointment of Bluebrook Inc as a director (1 page) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Appointment of Bluebrook Inc as a director (2 pages) |
19 December 2011 | Termination of appointment of Finnigan Limited as a director (1 page) |
19 December 2011 | Termination of appointment of Finnigan Limited as a director (1 page) |
19 December 2011 | Appointment of Bluebrook Inc as a director (2 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
6 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
6 May 2011 | Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages) |
6 May 2011 | Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages) |
26 January 2011 | Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages) |
26 January 2011 | Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Secretary's details changed for Bentinck Secretaries Limited on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Finnigan Limited on 30 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Bentinck Secretaries Limited on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Finnigan Limited on 30 September 2010 (2 pages) |
22 July 2010 | Appointment of Miss Marea Jean O'toole as a director (2 pages) |
22 July 2010 | Appointment of Miss Marea Jean O'toole as a director (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
25 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
22 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
1 October 2003 | Return made up to 30/09/03; full list of members
|
1 October 2003 | Return made up to 30/09/03; full list of members
|
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
31 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
9 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
11 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
14 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
14 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
30 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
30 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
7 December 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 December 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
1 August 1999 | Secretary's particulars changed (1 page) |
1 August 1999 | Secretary's particulars changed (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
18 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
18 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 50 queen anne street london W1M 0HQ (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 50 queen anne street london W1M 0HQ (1 page) |
22 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
22 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
15 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
3 November 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
21 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
21 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
17 October 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
17 October 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
3 May 1996 | Full accounts made up to 31 March 1995 (14 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (14 pages) |
19 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
19 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
12 December 1995 | Return made up to 30/09/95; full list of members (6 pages) |
12 December 1995 | Return made up to 30/09/95; full list of members (6 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
4 May 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
4 May 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
25 April 1995 | Auditor's resignation (2 pages) |
25 April 1995 | Auditor's resignation (2 pages) |
22 February 1982 | Company name changed\certificate issued on 22/02/82 (2 pages) |
22 February 1982 | Company name changed\certificate issued on 22/02/82 (2 pages) |
23 November 1981 | Certificate of incorporation (1 page) |
23 November 1981 | Certificate of incorporation (1 page) |