14 Britannia Place Bath Street
St. Helier
Jersey
Channel Isles
JE2 4SU
Director Name | James Anthony Wetherall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2010(15 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 544 14 Britannia Place Bath Street St. Helier Jersey Channel Isles JE2 4SU |
Director Name | Mr Kevin Leslie Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(20 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | PO Box 544, 14 Britannia Place Bath Street St. Helier Jersey JE2 4SU |
Director Name | Mr Oliver Pemberton Giles Parker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(20 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | PO Box 544, 14 Britannia Place Bath Street St. Helier Jersey JE2 4SU |
Secretary Name | PTL Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2010(15 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 August 2021) |
Correspondence Address | PO Box 544 14 Britannia Place Bath Street St. Helier Jersey Channel Isles JE2 4SU |
Director Name | Mr John Richard Dewhurst |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 May 2010) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 805 Falcon Wharf 34 Lombard Road London SW11 3RF |
Director Name | Mr Stephen Brian Rumball |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 May 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Alderbrook Road Smithwood Common Cranleigh Surrey GU6 8QY |
Secretary Name | Mr John Richard Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 May 2010) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 805 Falcon Wharf 34 Lombard Road London SW11 3RF |
Director Name | Linda Kathleen Blampied |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(15 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | PO Box 544 14 Britannia Place Bath Street St. Helier Jersey Channel Isles JE2 4SU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Office 110, First Floor, 3 More London Riverside London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | John Richard Dewhurst 50.00% Ordinary |
---|---|
1 at £1 | Stephen Brian Rumball 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,730 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
14 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
23 May 2016 | Registered office address changed from 3 More London Place Room 110, First Floor London SE1 2RE England to Office 110, First Floor, 3 More London Riverside London SE1 2RE on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered office address changed from 3 More London Place Room 110, First Floor London SE1 2RE England to Office 110, First Floor, 3 More London Riverside London SE1 2RE on 23 May 2016 (1 page) |
17 February 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
17 February 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
5 October 2015 | Registered office address changed from 3 More London Riverside London England to 3 More London Place Room 110, First Floor London SE1 2RE on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 3 More London Riverside London England to 3 More London Place Room 110, First Floor London SE1 2RE on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 3 More London Riverside London England to 3 More London Place Room 110, First Floor London SE1 2RE on 5 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 3 More London Riverside Room 110, First Floor London SE1 3RE England to 3 More London Riverside London on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 3 More London Riverside Room 110, First Floor London SE1 3RE England to 3 More London Riverside London on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 3 More London Riverside Room 110, First Floor London SE1 3RE England to 3 More London Riverside London on 1 October 2015 (1 page) |
30 September 2015 | Registered office address changed from 51 Lafone Street London SE1 2LX to 3 More London Riverside London on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 51 Lafone Street London SE1 2LX to 3 More London Riverside London on 30 September 2015 (1 page) |
13 May 2015 | Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 (2 pages) |
12 March 2015 | Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page) |
16 October 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
16 October 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
18 December 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
18 December 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
17 January 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
2 April 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
7 June 2010 | Appointment of Julian Mark Anthony Griffiths as a director (3 pages) |
7 June 2010 | Termination of appointment of John Dewhurst as a director (2 pages) |
7 June 2010 | Appointment of Linda Kathleen Blampied as a director (3 pages) |
7 June 2010 | Termination of appointment of John Dewhurst as a director (2 pages) |
7 June 2010 | Termination of appointment of John Dewhurst as a secretary (2 pages) |
7 June 2010 | Appointment of Ptl Services Limited as a secretary (3 pages) |
7 June 2010 | Termination of appointment of Stephen Rumball as a director (2 pages) |
7 June 2010 | Termination of appointment of Stephen Rumball as a director (2 pages) |
7 June 2010 | Appointment of Julian Mark Anthony Griffiths as a director (3 pages) |
7 June 2010 | Appointment of James Anthony Wetherall as a director (3 pages) |
7 June 2010 | Appointment of Linda Kathleen Blampied as a director (3 pages) |
7 June 2010 | Appointment of Ptl Services Limited as a secretary (3 pages) |
7 June 2010 | Appointment of James Anthony Wetherall as a director (3 pages) |
7 June 2010 | Termination of appointment of John Dewhurst as a secretary (2 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 September 2008 | Return made up to 11/05/08; full list of members (4 pages) |
25 September 2008 | Return made up to 11/05/08; full list of members (4 pages) |
27 May 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
27 May 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
9 July 2005 | Return made up to 11/05/05; full list of members (7 pages) |
9 July 2005 | Return made up to 11/05/05; full list of members (7 pages) |
21 February 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
21 February 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
18 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
27 November 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
27 November 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
19 May 2003 | Return made up to 11/05/03; full list of members
|
19 May 2003 | Return made up to 11/05/03; full list of members
|
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
23 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
23 April 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
25 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 May 1999 (1 page) |
27 August 1999 | Accounts for a small company made up to 31 May 1999 (1 page) |
17 May 1999 | Return made up to 11/05/99; full list of members (8 pages) |
17 May 1999 | Return made up to 11/05/99; full list of members (8 pages) |
14 September 1998 | Accounts for a small company made up to 31 May 1998 (1 page) |
14 September 1998 | Accounts for a small company made up to 31 May 1998 (1 page) |
22 July 1998 | Amended accounts made up to 31 May 1997 (1 page) |
22 July 1998 | Amended accounts made up to 31 May 1997 (1 page) |
3 July 1998 | Full accounts made up to 31 May 1997 (1 page) |
3 July 1998 | Full accounts made up to 31 May 1997 (1 page) |
20 May 1998 | Return made up to 11/05/98; no change of members (6 pages) |
20 May 1998 | Return made up to 11/05/98; no change of members (6 pages) |
16 May 1997 | Return made up to 11/05/97; no change of members (6 pages) |
16 May 1997 | Return made up to 11/05/97; no change of members (6 pages) |
13 March 1997 | Full accounts made up to 31 May 1996 (7 pages) |
13 March 1997 | Full accounts made up to 31 May 1996 (7 pages) |
20 May 1996 | Return made up to 11/05/96; full list of members (8 pages) |
20 May 1996 | Return made up to 11/05/96; full list of members (8 pages) |
15 June 1995 | Company name changed escortmatch LIMITED\certificate issued on 16/06/95 (4 pages) |
15 June 1995 | Company name changed escortmatch LIMITED\certificate issued on 16/06/95 (4 pages) |
11 May 1995 | Incorporation (12 pages) |
11 May 1995 | Incorporation (12 pages) |