London
W1W 7LA
Secretary Name | Court Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 1997(10 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months |
Correspondence Address | Helvetia Court South Esplanade St Peter Port Guernsey GY1 4EE |
Director Name | Primary Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 1998(10 years, 6 months after company formation) |
Appointment Duration | 26 years |
Correspondence Address | The Bahamas Financial Centre Shirley And Charlotte Nassau Foreign |
Director Name | Prism Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2006(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | The Bahamas Financial Centre Shirley And Charlotte Nassau Foreign |
Director Name | Noel Nicholas Duquemin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 April 1998) |
Role | Accountant |
Correspondence Address | La Turquite Vale Guernsey Channel Islands |
Director Name | Brian Roger Ellis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 October 2005) |
Role | Secretary |
Correspondence Address | Les Cerisiers Rue De La Moye Vale Guernsey Channel Islands |
Director Name | Mark Winter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 April 1998) |
Role | Chartered Secretary |
Correspondence Address | La Rocque Rue De La Rocque Torteval Guernsey Channel Islands |
Secretary Name | Steven Bernard Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 December 1997) |
Role | Company Administrator |
Correspondence Address | La Chaumiere Landes Du Marche, Vale Guernsey Channel Islands GY6 8DE |
Director Name | Emma Caroline Roberts |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(17 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 10 July 2006) |
Role | Lawyer |
Correspondence Address | La Mare Wing Route De La Tourelle St Peters Guernsey GY7 9RR |
Director Name | Christopher Karl Whelan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(22 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 March 2019) |
Role | Senior Trust Manager |
Country of Residence | Guernsey Channel Islands |
Correspondence Address | Helvetia Court South Esplanade St Peter Port Guernsey GY1 4EE |
Director Name | Mr Dominic Cleveland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2021) |
Role | Trust Manager |
Country of Residence | Guernsey |
Correspondence Address | Helvetia Court South Esplanade St Peter Prt GY1 4EE |
Director Name | Corridet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 16 August 1991) |
Correspondence Address | 14d Athol Street Douglas Isle Of Man |
Director Name | Craystere Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 16 August 1991) |
Correspondence Address | 14d Athol Street Douglas Isle Of Man |
Secretary Name | Goethe Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 16 August 1991) |
Correspondence Address | 26 Glategny Esplanade St Peter Port Guernsey Channel |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 05 April |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
18 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
15 April 2023 | Accounts for a small company made up to 5 April 2022 (8 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a small company made up to 5 April 2021 (8 pages) |
25 August 2021 | Termination of appointment of Dominic Cleveland as a director on 24 August 2021 (1 page) |
25 August 2021 | Appointment of Mr Michael Arthur James Fish as a director on 24 August 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a small company made up to 5 April 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
25 March 2020 | Notification of a person with significant control statement (2 pages) |
24 March 2020 | Cessation of Credit Suisse Trust Limited as a person with significant control on 23 March 2020 (1 page) |
21 January 2020 | Accounts for a small company made up to 5 April 2019 (8 pages) |
10 January 2020 | Withdrawal of a person with significant control statement on 10 January 2020 (2 pages) |
2 January 2020 | Withdrawal of a person with significant control statement on 2 January 2020 (2 pages) |
7 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
27 March 2019 | Notification of a person with significant control statement (2 pages) |
27 March 2019 | Appointment of Mr Dominic Cleveland as a director on 21 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Christopher Karl Whelan as a director on 21 March 2019 (1 page) |
8 February 2019 | Accounts for a small company made up to 5 April 2018 (8 pages) |
18 January 2019 | Registered office address changed from Gabelle 20 Fenchurch Street London EC3M 3AZ England to 41 Great Portland Street London W1W 7LA on 18 January 2019 (1 page) |
17 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
28 March 2018 | Notification of Credit Suisse Trust Limited as a person with significant control on 1 January 2017 (1 page) |
26 January 2018 | Accounts for a small company made up to 5 April 2017 (6 pages) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2017 | Confirmation statement made on 3 April 2017 with no updates (3 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Registered office address changed from C/O Gabelle Llp Finwell House First Floor 26 Finsbury Square London EC2A 1DS England to Gabelle 20 Fenchurch Street London EC3M 3AZ on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 3 April 2017 with no updates (3 pages) |
17 July 2017 | Registered office address changed from C/O Gabelle Llp Finwell House First Floor 26 Finsbury Square London EC2A 1DS England to Gabelle 20 Fenchurch Street London EC3M 3AZ on 17 July 2017 (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Full accounts made up to 5 April 2016 (6 pages) |
6 March 2017 | Full accounts made up to 5 April 2016 (6 pages) |
14 June 2016 | Annual return made up to 3 April 2016 no member list (5 pages) |
14 June 2016 | Annual return made up to 3 April 2016 no member list (5 pages) |
13 June 2016 | Registered office address changed from 51 Lafone Street London SE1 2LH to C/O Gabelle Llp Finwell House First Floor 26 Finsbury Square London EC2A 1DS on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 51 Lafone Street London SE1 2LH to C/O Gabelle Llp Finwell House First Floor 26 Finsbury Square London EC2A 1DS on 13 June 2016 (1 page) |
10 February 2016 | Full accounts made up to 31 March 2015 (7 pages) |
10 February 2016 | Full accounts made up to 31 March 2015 (7 pages) |
26 January 2016 | Current accounting period extended from 31 March 2016 to 5 April 2016 (3 pages) |
26 January 2016 | Current accounting period extended from 31 March 2016 to 5 April 2016 (3 pages) |
28 April 2015 | Annual return made up to 3 April 2015 no member list (5 pages) |
28 April 2015 | Annual return made up to 3 April 2015 no member list (5 pages) |
28 April 2015 | Annual return made up to 3 April 2015 no member list (5 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 3 April 2014 no member list (5 pages) |
8 April 2014 | Annual return made up to 3 April 2014 no member list (5 pages) |
8 April 2014 | Annual return made up to 3 April 2014 no member list (5 pages) |
7 February 2014 | Full accounts made up to 31 March 2013 (7 pages) |
7 February 2014 | Full accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (5 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (5 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (5 pages) |
29 January 2013 | Full accounts made up to 31 March 2012 (7 pages) |
29 January 2013 | Full accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 3 April 2012 no member list (5 pages) |
19 April 2012 | Annual return made up to 3 April 2012 no member list (5 pages) |
19 April 2012 | Annual return made up to 3 April 2012 no member list (5 pages) |
31 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
31 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
5 April 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
5 April 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Appointment of Christopher Karl Whelan as a director (4 pages) |
2 November 2010 | Appointment of Christopher Karl Whelan as a director (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 no member list (4 pages) |
7 April 2010 | Secretary's details changed for Court Administration Limited on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 no member list (4 pages) |
7 April 2010 | Director's details changed for Prism Management Limited on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Primary Management Ltd on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Court Administration Limited on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Primary Management Ltd on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Court Administration Limited on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Prism Management Limited on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Prism Management Limited on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 no member list (4 pages) |
7 April 2010 | Director's details changed for Primary Management Ltd on 1 April 2010 (2 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Annual return made up to 03/04/09 (2 pages) |
20 April 2009 | Annual return made up to 03/04/09 (2 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
11 April 2008 | Annual return made up to 03/04/08 (2 pages) |
11 April 2008 | Annual return made up to 03/04/08 (2 pages) |
9 April 2008 | Full accounts made up to 31 March 2007 (7 pages) |
9 April 2008 | Full accounts made up to 31 March 2007 (7 pages) |
2 May 2007 | Annual return made up to 03/04/07 (4 pages) |
2 May 2007 | Annual return made up to 03/04/07 (4 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
19 April 2006 | Annual return made up to 03/04/06 (4 pages) |
19 April 2006 | Annual return made up to 03/04/06 (4 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
12 April 2005 | Annual return made up to 03/04/05 (4 pages) |
12 April 2005 | Annual return made up to 03/04/05 (4 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Annual return made up to 03/04/04 (4 pages) |
13 April 2004 | Annual return made up to 03/04/04 (4 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (6 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (6 pages) |
17 July 2003 | Full accounts made up to 31 March 2002 (6 pages) |
17 July 2003 | Full accounts made up to 31 March 2002 (6 pages) |
18 April 2003 | Annual return made up to 03/04/03 (4 pages) |
18 April 2003 | Annual return made up to 03/04/03 (4 pages) |
15 April 2002 | Annual return made up to 03/04/02 (3 pages) |
15 April 2002 | Annual return made up to 03/04/02 (3 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
10 April 2001 | Annual return made up to 03/04/01
|
10 April 2001 | Annual return made up to 03/04/01
|
11 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 April 2000 | Annual return made up to 03/04/00
|
13 April 2000 | Annual return made up to 03/04/00
|
20 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
9 April 1999 | Annual return made up to 03/04/99
|
9 April 1999 | Annual return made up to 03/04/99
|
25 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
4 March 1998 | Full accounts made up to 31 March 1997 (5 pages) |
4 March 1998 | Full accounts made up to 31 March 1997 (5 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
22 April 1997 | Annual return made up to 03/04/97 (4 pages) |
22 April 1997 | Annual return made up to 03/04/97 (4 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
24 April 1996 | Annual return made up to 03/04/96 (4 pages) |
24 April 1996 | Annual return made up to 03/04/96 (4 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
27 March 1995 | Annual return made up to 03/04/95 (4 pages) |
27 March 1995 | Annual return made up to 03/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 October 1987 | Incorporation (18 pages) |