London
W9 1AU
Secretary Name | Tanya Margaret Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | Westbury West View Road Sparsholt Winchester Hampshire SO22 5RB |
Secretary Name | Annemarie Flora May Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 58d Clifton Gardens London W9 1AU |
Secretary Name | Fleur Charlotte Rose Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2014) |
Role | Personal Assistant |
Correspondence Address | 58d Clifton Gardens London W9 1AU |
Director Name | Mr Charles Jonathan Sylvester Gorman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a Sutherland Avenue London W9 2HQ |
Website | corporategovernance.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31785485 |
Telephone region | London |
Registered Address | 26a Clarendon Gardens London W9 1AZ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1000 at £1 | Jeremy P. Gorman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,235 |
Cash | £23,476 |
Current Liabilities | £15,474 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
22 March 2024 | Micro company accounts made up to 30 June 2023 (9 pages) |
---|---|
31 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
22 May 2023 | Director's details changed for Mr Jeremy Philip Gorman on 30 November 2022 (2 pages) |
28 February 2023 | Micro company accounts made up to 30 June 2022 (9 pages) |
19 December 2022 | Registered office address changed from Old Ouseleys School Lane Wargrave Berkshire RG10 8AA England to 26a Clarendon Gardens London W9 1AZ on 19 December 2022 (1 page) |
29 August 2022 | Registered office address changed from 58D Clifton Gardens London W9 1AU to Old Ouseleys School Lane Wargrave Berkshire RG10 8AA on 29 August 2022 (1 page) |
24 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 30 June 2021 (9 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 30 June 2020 (9 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 September 2014 | Termination of appointment of Charles Jonathan Sylvester Gorman as a director on 31 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Charles Jonathan Sylvester Gorman as a director on 31 August 2014 (1 page) |
12 June 2014 | Termination of appointment of Annemarie Gorman as a secretary (1 page) |
12 June 2014 | Termination of appointment of Fleur Gorman as a secretary (1 page) |
12 June 2014 | Termination of appointment of Fleur Gorman as a secretary (1 page) |
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Annemarie Gorman as a secretary (1 page) |
3 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
3 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
29 February 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
6 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
17 February 2011 | Registered office address changed from 56 Queen Anne Street London W1G 8LA on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 56 Queen Anne Street London W1G 8LA on 17 February 2011 (1 page) |
16 June 2010 | Director's details changed for Mr Charles Jonathan Sylvester Gorman on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Annemarie Flora May Gorman on 1 May 2010 (1 page) |
16 June 2010 | Secretary's details changed for Annemarie Flora May Gorman on 1 May 2010 (1 page) |
16 June 2010 | Secretary's details changed for Fleur Charlotte Rose Gorman on 1 May 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Charles Jonathan Sylvester Gorman on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Fleur Charlotte Rose Gorman on 1 May 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Charles Jonathan Sylvester Gorman on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Fleur Charlotte Rose Gorman on 1 May 2010 (1 page) |
16 June 2010 | Secretary's details changed for Annemarie Flora May Gorman on 1 May 2010 (1 page) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
11 June 2009 | Secretary's change of particulars / fleur gorman / 10/03/2008 (1 page) |
11 June 2009 | Secretary's change of particulars / annemarie gorman / 07/05/2008 (1 page) |
11 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
11 June 2009 | Secretary's change of particulars / fleur gorman / 10/03/2008 (1 page) |
11 June 2009 | Secretary's change of particulars / annemarie gorman / 07/05/2008 (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
19 June 2008 | Director's change of particulars / jeremy gorman / 07/05/2008 (1 page) |
19 June 2008 | Director's change of particulars / jeremy gorman / 07/05/2008 (1 page) |
18 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
18 June 2008 | Director appointed mr. Charles jonathan sylvester gorman (1 page) |
18 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
18 June 2008 | Director appointed mr. Charles jonathan sylvester gorman (1 page) |
7 May 2008 | Ad 27/06/07\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
7 May 2008 | Ad 27/06/07\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 19 connaught square london W2 2HJ (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 19 connaught square london W2 2HJ (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
13 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
21 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
17 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
17 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 June 2003 | Return made up to 22/05/03; full list of members
|
27 June 2003 | Return made up to 22/05/03; full list of members
|
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
26 June 2002 | Company name changed connaught st james LIMITED\certificate issued on 26/06/02 (2 pages) |
26 June 2002 | Company name changed connaught st james LIMITED\certificate issued on 26/06/02 (2 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members
|
28 May 2002 | Return made up to 22/05/02; full list of members
|
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
11 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
7 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
24 June 1999 | Return made up to 22/05/99; full list of members
|
24 June 1999 | Return made up to 22/05/99; full list of members
|
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 30 albion street london W2 2AX (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 30 albion street london W2 2AX (1 page) |
15 June 1998 | Return made up to 22/05/98; full list of members (7 pages) |
15 June 1998 | Return made up to 22/05/98; full list of members (7 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
12 June 1997 | Return made up to 22/05/97; full list of members (7 pages) |
12 June 1997 | Return made up to 22/05/97; full list of members (7 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
25 June 1996 | Return made up to 23/05/96; full list of members
|
25 June 1996 | Return made up to 23/05/96; full list of members
|
2 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 June 1995 | Return made up to 23/05/95; no change of members
|
30 June 1995 | Return made up to 23/05/95; no change of members
|
3 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |