Douglas
Isle Of Man
IM1 2SD
Director Name | Sovereign Directors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2015(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | Sovereign House 4 Christian Road Douglas IM1 2SD |
Director Name | Michel Bernard Louis Cazenave De La Roche |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 August 1995) |
Role | Company Director |
Correspondence Address | Rozenlaan 6 Kapellenbos Province Of Anvers Belgium |
Director Name | David Anthony Gill |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 June 1993) |
Role | Company Executive |
Correspondence Address | 8 Thornhill Crescent London N1 1BL |
Secretary Name | Mr Roger Ernest Cable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Lowbrook Barn Lancaster Road Slyne With Hest Lancaster Lancashire LA2 6AL |
Director Name | Edward Barry Clinton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 15 July 1993(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | Box 39366 Bramley Johannesburg South Africa |
Director Name | Mr Jayendra Kumar Hemraj Shah |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(7 years after company formation) |
Appointment Duration | 29 years (resigned 16 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mulgrave Road Harrow Middlesex HA1 3UG |
Secretary Name | Ms Sadna Patel |
---|---|
Status | Resigned |
Appointed | 05 October 2009(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2010) |
Role | Company Director |
Correspondence Address | 13 Greencourt Avenue Edgware Middlesex HA8 5HP |
Director Name | Mr Daud Ismail Hassam |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 September 2015) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heatherset Gardens Norbury London SW16 3LR |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1995(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 November 2009) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | S A R Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2010(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2013) |
Correspondence Address | Kbc Harrow Exchnage 2 Gayton Road Harrow Middlesex HA1 2XU |
Registered Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Leyland Overseas Holdings (Bvi) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,205 |
Current Liabilities | £18,326 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
18 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
13 January 2017 | Appointment of Sovereign Directors Ltd as a director on 14 September 2015 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
17 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 September 2015 | Termination of appointment of Daud Ismail Hassam as a director on 14 September 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 December 2013 | Registered office address changed from Lixmere House 211 Kenton Road Kenton Harrow Middlesex HA3 0HD United Kingdom on 16 December 2013 (2 pages) |
4 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 12 August 2013 (1 page) |
30 January 2013 | Termination of appointment of S a R Associates Limited as a secretary (1 page) |
21 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 December 2010 | Appointment of S a R Associates Limited as a secretary (2 pages) |
2 December 2010 | Termination of appointment of S a R Associates Limited as a director (1 page) |
15 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Termination of appointment of Sadna Patel as a secretary (1 page) |
12 November 2010 | Appointment of S a R Associates Limited as a director (2 pages) |
4 March 2010 | Amended full accounts made up to 31 December 2007 (19 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (19 pages) |
30 November 2009 | Termination of appointment of Warren Street Registrars Limited as a secretary (1 page) |
18 November 2009 | Registered office address changed from 37 Warren Street London W1T 6AD on 18 November 2009 (1 page) |
9 November 2009 | Termination of appointment of Edward Clinton as a director (2 pages) |
9 November 2009 | Resolutions
|
26 October 2009 | Appointment of Mr Daud Ismail Hassam as a director (2 pages) |
14 October 2009 | Appointment of Ms Sadna Patel as a secretary (1 page) |
8 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
3 November 2008 | Return made up to 27/08/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
29 August 2006 | Return made up to 27/08/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 September 2004 | Return made up to 27/08/04; full list of members
|
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
25 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
13 September 2001 | Return made up to 27/08/01; full list of members
|
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
1 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
2 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
1 September 1998 | Return made up to 27/08/98; full list of members (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
3 September 1997 | Return made up to 27/08/97; full list of members (5 pages) |
7 August 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
29 August 1996 | Return made up to 27/08/96; full list of members (5 pages) |
12 August 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
31 August 1995 | Return made up to 27/08/95; no change of members (10 pages) |
21 March 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
3 March 1987 | Incorporation (12 pages) |