5 - 6 Argyll Street
London
W1F 7TE
Secretary Name | Mr John Michael Ormerod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Rosendale Road West Dulwich London SE21 8HE |
Director Name | Jean-Claude Batault |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | 3 Elm Park Road London SW3 6BD |
Director Name | Nicholas David Paul Plummer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 04 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rydal Road London SW16 1QF |
Director Name | Mr Philippe Batault |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 1995) |
Role | Manager |
Correspondence Address | Flat 6 8 Holland Villas Road London W14 8BP |
Director Name | Renier Oosthuizen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 May 1995(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 December 2006) |
Role | Banker |
Correspondence Address | 48 Montserrat Richview Avenue Pretoria Foreign South Africa |
Secretary Name | Joan Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Basement Flat 19 Warwick Square London SW1V 2AB |
Secretary Name | Renier Oosthuizen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 June 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 19a Woodside Avenue Walton On Thames Surrey KT12 5LG |
Secretary Name | Renier Oosthuizen |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 June 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 19a Woodside Avenue Walton On Thames Surrey KT12 5LG |
Secretary Name | Mark Perry Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | Highgarth Town Hill Lingfield Surrey RH7 6AG |
Secretary Name | Renier Oosthuizen |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 May 2000(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 February 2007) |
Role | Banker |
Correspondence Address | 48 Montserrat Richview Avenue Pretoria Foreign South Africa |
Website | ceres-capital.co.uk |
---|---|
Telephone | 020 74397733 |
Telephone region | London |
Registered Address | 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Mayflower Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,517 |
Cash | £216 |
Current Liabilities | £5,801 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 December 2020 | Registered office address changed from 1st Floor 24-25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 18 December 2020 (1 page) |
---|---|
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
4 May 2018 | Notification of Christiane Yeung Chin Shing as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Cessation of Asterion Ltd as a person with significant control on 4 May 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Director's details changed for Richard Nicholas Charrington on 31 July 2011 (2 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Director's details changed for Richard Nicholas Charrington on 31 July 2011 (2 pages) |
14 March 2011 | Director's details changed for Richard Nicholas Charrington on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Richard Nicholas Charrington on 14 March 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 1St Floor 24-25 New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Higgins Fairbairn & Co 71 Duke Street Mayfair London W1K 5NY England on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Higgins Fairbairn & Co 71 Duke Street Mayfair London W1K 5NY England on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 1St Floor 24-25 New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 1St Floor 24-25 New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Higgins Fairbairn & Co 71 Duke Street Mayfair London W1K 5NY England on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
13 January 2010 | Registered office address changed from 14 Avon Run Road Christchurch Dorset BH23 4DU on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 14 Avon Run Road Christchurch Dorset BH23 4DU on 13 January 2010 (1 page) |
25 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 April 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 April 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
28 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
18 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
18 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
16 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
16 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
14 September 2004 | Return made up to 31/07/04; full list of members
|
14 September 2004 | Return made up to 31/07/04; full list of members
|
7 April 2004 | Full accounts made up to 30 April 2003 (12 pages) |
7 April 2004 | Full accounts made up to 30 April 2003 (12 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
1 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
15 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
15 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
18 September 2001 | Return made up to 31/07/01; full list of members
|
18 September 2001 | Return made up to 31/07/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members
|
30 August 2000 | Return made up to 31/07/00; full list of members
|
2 June 2000 | Full accounts made up to 30 April 1999 (13 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (13 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
7 September 1999 | Return made up to 31/07/99; no change of members
|
7 September 1999 | Return made up to 31/07/99; no change of members
|
11 May 1999 | Full accounts made up to 30 April 1998 (12 pages) |
11 May 1999 | Full accounts made up to 30 April 1998 (12 pages) |
10 August 1998 | Return made up to 31/07/98; full list of members
|
10 August 1998 | Return made up to 31/07/98; full list of members
|
14 May 1998 | Full accounts made up to 30 April 1997 (15 pages) |
14 May 1998 | Full accounts made up to 30 April 1997 (15 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 10 bourne vale hayes bromley kent BR2 7JW (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 10 bourne vale hayes bromley kent BR2 7JW (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
19 August 1997 | Return made up to 31/07/97; no change of members
|
19 August 1997 | Return made up to 31/07/97; no change of members
|
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
18 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
18 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
10 September 1996 | Return made up to 31/07/96; no change of members
|
10 September 1996 | Return made up to 31/07/96; no change of members
|
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New secretary appointed (2 pages) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
3 August 1995 | Full accounts made up to 30 April 1995 (16 pages) |
3 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
3 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
3 August 1995 | Full accounts made up to 30 April 1995 (16 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |