Ocean Heights
Gibraltar
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2004(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Matthew James Lawrence |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterside House Lagoon Road Lilliput Poole Dorset BH14 8JT |
Secretary Name | Diane Joyce Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Sequoia House Blackbush Road Milford On Sea Lymington Hampshire SO41 0PB |
Secretary Name | Hilary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | Little Borrowfield Fibbards Road Brockenhurst Hampshire SO42 7RD |
Secretary Name | Diane Joyce Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | Waterside House Lagoon Road Lilliput Poole Dorset BH14 8JT |
Director Name | Fiona Naisbitt |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(4 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | Field House 60 Sea Road Barton On Sea Hampshire BH25 7NG |
Secretary Name | Stephen Kwok Yeung Hui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(4 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 292a Lymington Road Highcliffe Christchurch Dorset BH23 5ET |
Secretary Name | Mr David McKenzie Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Arabin Cottage Manor Road, High Beach Loughton Essex IG10 4AD |
Director Name | Matthew James Lawrence |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | 226 Watergardens Gibraltar Foreign |
Director Name | Miss Emma Catherine Lawrence |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(22 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Eccleston Square Pimlico London SW1V 1NP |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Telephone | 01202 314838 |
---|---|
Telephone region | Bournemouth |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Emson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,203 |
Cash | £676 |
Current Liabilities | £8,879 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
1 May 2023 | Termination of appointment of Hf Secretarial Services Limited as a secretary on 28 June 2021 (1 page) |
28 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
17 May 2022 | Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 May 2022 (1 page) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of Emma Catherine Lawrence as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Emma Catherine Lawrence as a director on 6 January 2017 (1 page) |
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Appointment of Miss Emma Catherine Lawrence as a director on 2 June 2016 (2 pages) |
2 June 2016 | Appointment of Miss Emma Catherine Lawrence as a director on 2 June 2016 (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Hf Secretarial Services Limited on 24 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Hf Secretarial Services Limited on 24 May 2010 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 July 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
15 July 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
25 May 2005 | Return made up to 25/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 25/05/05; full list of members (3 pages) |
17 May 2005 | Ad 15/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2005 | Ad 15/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 25/05/04; full list of members
|
16 June 2004 | Return made up to 25/05/04; full list of members
|
29 March 2004 | New secretary appointed (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 July 2003 | Return made up to 25/05/03; full list of members
|
18 July 2003 | Return made up to 25/05/03; full list of members
|
16 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
4 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
8 July 2002 | Return made up to 25/05/02; full list of members (6 pages) |
8 July 2002 | Return made up to 25/05/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
31 May 2002 | Company name changed swiftronic (uk) LIMITED\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed swiftronic (uk) LIMITED\certificate issued on 31/05/02 (2 pages) |
17 September 2001 | Return made up to 25/05/01; full list of members (6 pages) |
17 September 2001 | Return made up to 25/05/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
25 July 2000 | Return made up to 25/05/00; full list of members
|
25 July 2000 | Return made up to 25/05/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
2 June 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
4 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
30 September 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
30 September 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
15 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
15 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
14 May 1999 | Company name changed premiere trading (uk) LIMITED\certificate issued on 17/05/99 (2 pages) |
14 May 1999 | Company name changed premiere trading (uk) LIMITED\certificate issued on 17/05/99 (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Return made up to 25/05/98; full list of members (6 pages) |
2 September 1998 | Return made up to 25/05/98; full list of members (6 pages) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
26 June 1998 | Company name changed swiftronic (uk) LIMITED\certificate issued on 29/06/98 (2 pages) |
26 June 1998 | Company name changed swiftronic (uk) LIMITED\certificate issued on 29/06/98 (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
17 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
10 April 1997 | Company name changed compendium international LIMITED\certificate issued on 11/04/97 (2 pages) |
10 April 1997 | Company name changed compendium international LIMITED\certificate issued on 11/04/97 (2 pages) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Company name changed swiftronic (uk) LIMITED\certificate issued on 28/01/97 (2 pages) |
27 January 1997 | Company name changed swiftronic (uk) LIMITED\certificate issued on 28/01/97 (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Secretary resigned (1 page) |
12 June 1996 | Return made up to 25/05/96; no change of members
|
12 June 1996 | Return made up to 25/05/96; no change of members
|
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | New secretary appointed (2 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
30 May 1995 | Return made up to 25/05/95; full list of members
|
30 May 1995 | Return made up to 25/05/95; full list of members
|
25 May 1994 | Incorporation (13 pages) |
25 May 1994 | Incorporation (13 pages) |