Grouville
Jersey
JE3 9GB
Secretary Name | William Mark Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2011(21 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Les Marais House La Rue A Don Grouville JE3 9GB |
Director Name | Mrs Dorothy Moeller |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Ugandan |
Status | Current |
Appointed | 16 June 2015(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | General Manager |
Country of Residence | Uganda |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Miss Lilly Helene Moeller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 17 September 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Uganda |
Correspondence Address | Plot 10 Old Port Road PO Box 6080 Kampala Uganda |
Director Name | Mr Taco Van Tijn |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 1991(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | The Paddock Norley Wood Lymington Hampshire SO41 5RR |
Director Name | Mr Palle Moeller |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 February 1991(1 year after company formation) |
Appointment Duration | 28 years, 8 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | Uganda |
Correspondence Address | Kampala Plot 11 First Avenue Kampala Foreign |
Secretary Name | Mr Gerald Anthony Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(1 year after company formation) |
Appointment Duration | 20 years, 7 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Kidderpore Gardens London NW3 7SR |
Director Name | Mr Gerald Anthony Chappell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 05 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Kidderpore Gardens London NW3 7SR |
Director Name | R.B.S. Nominees No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 October 2011) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Director Name | Brentbridge Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2011(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2015) |
Correspondence Address | 2 Hobart Place London SW1W 0HU |
Registered Address | G H Attenborough & Co. Ltd. 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £157,714 |
Cash | £66,388 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
---|---|
7 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
5 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
21 September 2020 | Appointment of Miss Lilly Helene Moeller as a director on 17 September 2020 (2 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Palle Moeller as a director on 29 October 2019 (1 page) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
14 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Annual return made up to 22 February 2016 no member list (5 pages) |
2 March 2016 | Annual return made up to 22 February 2016 no member list (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Appointment of Mrs Dorothy Moeller as a director on 16 June 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Dorothy Moeller as a director on 16 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Brentbridge Limited as a director on 16 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Brentbridge Limited as a director on 16 June 2015 (1 page) |
26 March 2015 | Secretary's details changed for William Mark Dawson on 11 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for William Mark Dawson on 12 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for William Mark Dawson on 12 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for William Mark Dawson on 11 March 2015 (1 page) |
25 March 2015 | Director's details changed for Mr William Mark Dawson on 13 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr William Mark Dawson on 13 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr William Mark Dawson on 11 March 2015 (2 pages) |
24 March 2015 | Secretary's details changed for William Mark Dawson on 11 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for William Mark Dawson on 11 March 2015 (1 page) |
24 March 2015 | Director's details changed for Mr William Mark Dawson on 11 March 2015 (2 pages) |
24 March 2015 | Secretary's details changed for William Mark Dawson on 11 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for William Mark Dawson on 11 March 2015 (1 page) |
10 March 2015 | Annual return made up to 22 February 2015 no member list (5 pages) |
10 March 2015 | Annual return made up to 22 February 2015 no member list (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
24 June 2014 | Secretary's details changed for William Mark Dawson on 24 June 2014 (1 page) |
24 June 2014 | Director's details changed for Mr William Mark Dawson on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr William Mark Dawson on 24 June 2014 (2 pages) |
24 June 2014 | Secretary's details changed for William Mark Dawson on 24 June 2014 (1 page) |
12 March 2014 | Annual return made up to 22 February 2014 no member list (5 pages) |
12 March 2014 | Annual return made up to 22 February 2014 no member list (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 no member list (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 no member list (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
27 March 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
16 January 2012 | Appointment of Mr William Mark Dawson as a director (3 pages) |
16 January 2012 | Appointment of Mr William Mark Dawson as a director (3 pages) |
10 January 2012 | Termination of appointment of Rbs Nominees No.2 Limited as a director (2 pages) |
10 January 2012 | Termination of appointment of Rbs Nominees No.2 Limited as a director (2 pages) |
10 January 2012 | Appointment of Brentbridge Limited as a director (3 pages) |
10 January 2012 | Appointment of Brentbridge Limited as a director (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Appointment of William Mark Dawson as a secretary (3 pages) |
6 December 2011 | Appointment of William Mark Dawson as a secretary (3 pages) |
1 December 2011 | Termination of appointment of Gerald Chappell as a secretary (2 pages) |
1 December 2011 | Termination of appointment of Gerald Chappell as a director (1 page) |
1 December 2011 | Termination of appointment of Gerald Chappell as a secretary (2 pages) |
1 December 2011 | Termination of appointment of Gerald Chappell as a director (1 page) |
1 December 2011 | Termination of appointment of a director (1 page) |
1 December 2011 | Termination of appointment of a director (1 page) |
13 June 2011 | Registered office address changed from C/O Rooks Rider Challoner House 19 Clerkenwell Close London EC1R 0RR on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from C/O Rooks Rider Challoner House 19 Clerkenwell Close London EC1R 0RR on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
13 June 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Director's details changed for Rbs Nominees No.2 Limited on 22 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Palle Moeller on 22 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Gerald Anthony Chappell on 22 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Gerald Anthony Chappell on 22 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Rbs Nominees No.2 Limited on 22 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Palle Moeller on 22 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 22 February 2010 no member list (4 pages) |
4 March 2010 | Annual return made up to 22 February 2010 no member list (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 July 2009 | Director and secretary's change of particulars / gerald chappell / 20/07/2009 (1 page) |
24 July 2009 | Director and secretary's change of particulars / gerald chappell / 20/07/2009 (1 page) |
10 March 2009 | Annual return made up to 22/02/09 (3 pages) |
10 March 2009 | Annual return made up to 22/02/09 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 March 2008 | Annual return made up to 22/02/08 (3 pages) |
1 March 2008 | Annual return made up to 22/02/08 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Annual return made up to 22/02/07 (4 pages) |
14 March 2007 | Annual return made up to 22/02/07 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 March 2006 | Annual return made up to 22/02/06 (4 pages) |
3 March 2006 | Annual return made up to 22/02/06 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 March 2005 | Annual return made up to 22/02/05 (4 pages) |
7 March 2005 | Annual return made up to 22/02/05 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 February 2004 | Annual return made up to 22/02/04 (4 pages) |
20 February 2004 | Annual return made up to 22/02/04 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Annual return made up to 22/02/03 (4 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Annual return made up to 22/02/03 (4 pages) |
9 March 2003 | Director resigned (1 page) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 February 2002 | Annual return made up to 22/02/02 (4 pages) |
27 February 2002 | Annual return made up to 22/02/02 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 February 2001 | Annual return made up to 22/02/01 (4 pages) |
27 February 2001 | Annual return made up to 22/02/01 (4 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 February 2000 | Annual return made up to 22/02/00 (4 pages) |
29 February 2000 | Annual return made up to 22/02/00 (4 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 February 1999 | Annual return made up to 22/02/99 (4 pages) |
24 February 1999 | Annual return made up to 22/02/99 (4 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: c/o taco van tijn solicitors 2ND floor 35 new bridge street london EC4V 6BJ (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: c/o taco van tijn solicitors 2ND floor 35 new bridge street london EC4V 6BJ (1 page) |
28 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
18 April 1998 | Auditor's resignation (1 page) |
18 April 1998 | Auditor's resignation (1 page) |
23 February 1998 | Annual return made up to 22/02/98 (4 pages) |
23 February 1998 | Annual return made up to 22/02/98 (4 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: offices of messrs taco van tijn 3RD floor 71/73 carter lane london EC4V 5EQ (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: offices of messrs taco van tijn 3RD floor 71/73 carter lane london EC4V 5EQ (1 page) |
27 February 1997 | Annual return made up to 22/02/97 (4 pages) |
27 February 1997 | Annual return made up to 22/02/97 (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 March 1996 | Annual return made up to 22/02/96 (4 pages) |
4 March 1996 | Annual return made up to 22/02/96 (4 pages) |