28-29 Haymarket
London
SW1Y 4RX
Director Name | Mr Julien Jacques Alexandre Elmaleh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 April 2017(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Mr Ajay Sood |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Alders Road Reigate Surrey RH2 0EA |
Secretary Name | Antonia Millen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Alders Road Reigate Surrey RH2 0EA |
Director Name | Antonia Millen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 April 2004) |
Role | Manager |
Correspondence Address | 15 Alders Road Reigate Surrey RH2 0EA |
Director Name | Chris Stibbs |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 14 Broxbournebury Mews White Stubbs Lane Broxbourne Hertfordshire EN10 7JA |
Director Name | Mr James Neil Campbell-Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Secretary Name | Mr James Neil Campbell-Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Kevin Neil McNally |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2004) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 13 Brighton Terrace Hooley Lane Redhill Surrey RH1 6EU |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 April 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(12 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 03 July 2013) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Ilsley Newbury Berkshire RG20 7AR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | listrental.co.uk |
---|
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
200 at £1 | Incisive Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
19 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 July 2006 | Delivered on: 15 July 2006 Satisfied on: 19 January 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Supplemental deed to a debenture Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 April 2004 | Delivered on: 13 May 2004 Satisfied on: 19 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession Secured details: All monies due or to become due from any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 2017 | Change of details for Incisive Media Limited as a person with significant control on 2 June 2017 (2 pages) |
---|---|
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
9 May 2017 | Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 July 2016 | Satisfaction of charge 028184400004 in full (4 pages) |
27 July 2016 | Satisfaction of charge 3 in full (4 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Timothy Grainger Weller on 27 July 2015 (2 pages) |
19 December 2014 | Registration of charge 028184400004, created on 17 December 2014 (69 pages) |
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
16 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Accounts made up to 31 December 2010 (12 pages) |
18 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Accounts made up to 31 December 2009 (10 pages) |
3 December 2009 | Accounts made up to 31 December 2008 (10 pages) |
18 November 2009 | Resolutions
|
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
28 April 2009 | Director's change of particulars / james hanbury / 27/04/2009 (1 page) |
31 December 2008 | Accounts made up to 31 December 2007 (13 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (13 pages) |
14 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Memorandum and Articles of Association (5 pages) |
16 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2006 | Particulars of mortgage/charge (8 pages) |
6 November 2006 | Accounts made up to 31 December 2005 (14 pages) |
23 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
15 July 2006 | Particulars of mortgage/charge (9 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: betchworth house 57-65 station road redhill surrey RH1 1DL (1 page) |
26 August 2005 | Accounts made up to 31 December 2004 (16 pages) |
16 August 2005 | Director resigned (1 page) |
5 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 17/05/05; full list of members
|
14 April 2005 | Accounts made up to 31 March 2004 (16 pages) |
13 September 2004 | Auditor's resignation (1 page) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | New director appointed (2 pages) |
14 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 15 alders road reigate surrey RH2 0EA (1 page) |
14 July 2004 | Return made up to 17/05/04; full list of members
|
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
15 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
15 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
15 May 2004 | Memorandum and Articles of Association (9 pages) |
15 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
15 May 2004 | Resolutions
|
13 May 2004 | Particulars of mortgage/charge (19 pages) |
22 April 2004 | Company name changed jayarachel LIMITED\certificate issued on 22/04/04 (2 pages) |
23 December 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
18 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
29 August 2002 | Re secton 394 (1 page) |
18 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
10 January 2002 | Accounts made up to 31 March 2001 (17 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
26 January 2001 | Accounts made up to 31 March 2000 (17 pages) |
23 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
17 May 1999 | Resolutions
|
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 May 1996 | Return made up to 17/05/96; full list of members
|
1 March 1996 | Ad 31/08/95--------- £ si 100@1 (2 pages) |
1 March 1996 | Particulars of contract relating to shares (3 pages) |
9 February 1996 | Ad 31/08/95--------- £ si 100@1=100 £ ic 198/298 (2 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page) |
18 September 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
8 September 1995 | New director appointed (2 pages) |
5 June 1995 | Return made up to 17/05/95; full list of members (6 pages) |
12 September 1994 | Ad 31/05/94--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
19 August 1994 | Return made up to 17/05/94; full list of members
|
19 May 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 May 1993 | Incorporation (19 pages) |