St. Helier
JE2 3BX
Director Name | Alexander James McKimmon |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(28 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Associate Director |
Country of Residence | Jersey |
Correspondence Address | Level 1ifc 1 Esplanade St. Helier Jersey Channel Isles JE2 3BX |
Secretary Name | TMF Group Secretaries (Jersey)Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2021(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Level 1 Ifc1 Esplanade St Helier Jersey JE2 3BX |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | James Baird |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | Dresden House 93 Ravenscourt Road London W6 |
Director Name | Julia Margaret Clarke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | Walnut Lodge 9 Saint Omer Road Guildford Surrey GU1 2DA |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | Adam Signy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 September 2000) |
Role | Solicitor |
Correspondence Address | 6 Lambs Mews London N1 8UD |
Director Name | Simon Tinkler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | 82 Northchurch Road Islington London N1 3NY |
Director Name | David Walker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | 13 Waldemar Avenue London SW6 5LB |
Director Name | Julia Anne Jennifer Chapman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2004) |
Role | Banker |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Jonathan Clemson Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2003) |
Role | Solicitor |
Correspondence Address | 55 Clerkenwell Close London EC1R 0ER |
Director Name | Mrs Margaret Ruth Bonsall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Horton Priory Monks Horton Ashford Kent TN25 6DZ |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2005) |
Role | Advocate |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 21 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mrs Ainun Ayub |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 2010(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Neville Duncan Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Ahsan Zafar Iqbal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Brijesh Sureshchandra Patel |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Rinaldo Marcoz |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(18 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Ian Stephen Venter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Julian Xavier Withrington |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(18 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Edward Michael Fletcher |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Stephen Anthony Rae McGrath |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | James Patrick Coughlan |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2023(27 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 January 2024) |
Role | Head Of Funds, Tmf Group Fund Services (Jersey) |
Country of Residence | Jersey |
Correspondence Address | Level 1, 1fc1 Esplanade St. Helier JE2 3BX |
Director Name | Denis Francis Quilty |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2023(27 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 January 2024) |
Role | Client Director |
Country of Residence | Jersey |
Correspondence Address | Level 1, Ifc1 Esplanade St Helier JE2 3BX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 April 2019) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | State Street Administration Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2019(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2021) |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Registered Address | 1 Angel Court 13th Floor London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Arringford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
21 December 2000 | Delivered on: 4 January 2001 Persons entitled: Tilbury Douglas PLC Classification: Mortgage of loan notes Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under or pursuant to clauses 4.4 and 4.7.3 of the sale & purchase agreement dated 21 december 2000. Particulars: The company (a) mortgage and charged the notes (as defined) by way of first legal mortgage and a first fixed charge; and (b) mortgaged and charged and agreed to mortgage and charge to the chargee by way of first fixed charge all rights moneys interest benefits and other property,. See the mortgage charge document for full details. Outstanding |
---|
22 February 2024 | Appointment of Arlette Green as a director on 5 January 2024 (2 pages) |
---|---|
13 February 2024 | Appointment of Alexander James Mckimmon as a director on 5 January 2024 (2 pages) |
13 February 2024 | Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB England to 1 Angel Court 13th Floor London EC2R 7HJ on 13 February 2024 (2 pages) |
13 January 2024 | Termination of appointment of James Patrick Coughlan as a director on 5 January 2024 (1 page) |
13 January 2024 | Termination of appointment of Denis Francis Quilty as a director on 5 January 2024 (1 page) |
3 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (2 pages) |
22 February 2023 | Appointment of Denis Francis Quilty as a director on 12 January 2023 (2 pages) |
17 February 2023 | Appointment of James Patrick Coughlan as a director on 12 January 2023 (2 pages) |
10 February 2023 | Termination of appointment of Stephen Anthony Rae Mcgrath as a director on 12 January 2023 (1 page) |
10 February 2023 | Termination of appointment of Edward Michael Fletcher as a director on 12 January 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 May 2022 | Confirmation statement made on 4 May 2022 with no updates (2 pages) |
22 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 September 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 April 2021 | Appointment of Tmf Group Secretaries (Jersey)Limited as a secretary on 21 February 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 30 March 2021 with no updates (2 pages) |
22 February 2021 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to 8th Floor 20 Farringdon Street London EC4A 4AB on 22 February 2021 (1 page) |
22 February 2021 | Termination of appointment of State Street Administration Services (Uk) Limited as a secretary on 22 February 2021 (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 December 2019 | Appointment of State Street Administration Services (Uk) Limited as a secretary on 23 April 2019 (2 pages) |
30 December 2019 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 23 April 2019 (1 page) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
4 August 2015 | Appointment of Edward Michael Fletcher as a director on 29 June 2015 (3 pages) |
4 August 2015 | Appointment of Edward Michael Fletcher as a director on 29 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Julian Withrington as a director on 29 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Julian Withrington as a director on 29 June 2015 (2 pages) |
7 July 2015 | Appointment of Stephen Anthony Rae Mcgrath as a director on 29 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Rinaldo Marcoz as a director on 29 May 2015 (2 pages) |
7 July 2015 | Appointment of Stephen Anthony Rae Mcgrath as a director on 29 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Rinaldo Marcoz as a director on 29 May 2015 (2 pages) |
16 January 2015 | Termination of appointment of Ian Venter as a director on 16 December 2014 (2 pages) |
16 January 2015 | Appointment of Julian Withrington as a director on 16 December 2014 (3 pages) |
16 January 2015 | Termination of appointment of Ian Venter as a director on 16 December 2014 (2 pages) |
16 January 2015 | Appointment of Julian Withrington as a director on 16 December 2014 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 October 2014 | Appointment of Ian Venter as a director on 29 September 2014 (3 pages) |
16 October 2014 | Appointment of Ian Venter as a director on 29 September 2014 (3 pages) |
6 October 2014 | Termination of appointment of Neville Duncan Scott as a director on 29 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Neville Duncan Scott as a director on 29 September 2014 (1 page) |
5 August 2014 | Termination of appointment of Brijesh Sureshchandra Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Brijesh Sureshchandra Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Brijesh Sureshchandra Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Rinaldo Marcoz as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Rinaldo Marcoz as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Rinaldo Marcoz as a director on 1 August 2014 (2 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
14 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
14 June 2013 | Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages) |
14 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
14 June 2013 | Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
18 December 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
15 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
15 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
15 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
15 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
6 January 2012 | Termination of appointment of Ainun Ayub as a director (1 page) |
6 January 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
6 January 2012 | Termination of appointment of Ainun Ayub as a director (1 page) |
6 January 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
28 May 2010 | Termination of appointment of Vincent Rapley as a director (1 page) |
28 May 2010 | Termination of appointment of Vincent Rapley as a director (1 page) |
28 May 2010 | Termination of appointment of Julia Chapman as a director (1 page) |
28 May 2010 | Appointment of Mrs Ainun Ayub as a director (2 pages) |
28 May 2010 | Appointment of Mrs Ainun Ayub as a director (2 pages) |
28 May 2010 | Termination of appointment of Julia Chapman as a director (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Julia Anne Jennifer Chapman on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Julia Anne Jennifer Chapman on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Julia Anne Jennifer Chapman on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
16 November 2009 | Appointment of Mr Jason Christopher Bingham as a director (3 pages) |
16 November 2009 | Appointment of Mr Jason Christopher Bingham as a director (3 pages) |
14 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
14 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
5 December 2008 | Director's change of particulars / julia chapman / 05/12/2008 (1 page) |
5 December 2008 | Director's change of particulars / julia chapman / 05/12/2008 (1 page) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
30 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
9 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | Director resigned (1 page) |
15 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 30/11/04; full list of members
|
6 January 2005 | Return made up to 30/11/04; full list of members
|
24 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
8 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | Director resigned (1 page) |
11 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
13 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Memorandum and Articles of Association (12 pages) |
10 August 2001 | Memorandum and Articles of Association (12 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
4 January 2001 | Particulars of mortgage/charge (8 pages) |
4 January 2001 | Particulars of mortgage/charge (8 pages) |
3 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
2 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Director's particulars changed (1 page) |
6 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
12 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
12 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
23 December 1998 | Return made up to 22/12/98; full list of members (9 pages) |
23 December 1998 | Return made up to 22/12/98; full list of members (9 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
7 January 1998 | Return made up to 22/12/97; full list of members (8 pages) |
7 January 1998 | Return made up to 22/12/97; full list of members (8 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
9 January 1997 | Secretary's particulars changed (1 page) |
9 January 1997 | Secretary's particulars changed (1 page) |
6 January 1997 | Return made up to 22/12/96; full list of members (8 pages) |
6 January 1997 | Return made up to 22/12/96; full list of members (8 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned;new director appointed (2 pages) |
19 April 1996 | Memorandum and Articles of Association (25 pages) |
19 April 1996 | Accounting reference date notified as 31/03 (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Memorandum and Articles of Association (25 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned;new director appointed (2 pages) |
19 April 1996 | Accounting reference date notified as 31/03 (1 page) |
16 April 1996 | Company name changed cactuspark LIMITED\certificate issued on 16/04/96 (2 pages) |
16 April 1996 | Company name changed cactuspark LIMITED\certificate issued on 16/04/96 (2 pages) |
22 December 1995 | Incorporation (40 pages) |
22 December 1995 | Incorporation (40 pages) |