London
W1W 7BL
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2007(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | 7th Floor, 50 Broadway London SW1H 0DB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2007(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | 7th Floor, 50 Broadway London SW1H 0DB |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 November 1996) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 November 1996) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | Matthew Scott George |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 November 1996) |
Role | Manager |
Correspondence Address | 11 Hereward Road London SW17 7EY |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1998) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Caragh Anntoinette Couldridge |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2001) |
Role | Business Consultant |
Correspondence Address | The Old Forge Plaisance Sark GY9 0SD |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2001) |
Role | Business Consultant |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluebrook Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2002) |
Correspondence Address | Atlantic Chambers Romasco Harbour House PO Box 903 Road Town Tortola British Virgin Islands |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 October 2006) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Heathbrooke Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 September 2007) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Ashford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 September 2007) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 7th Floor, 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Krestvale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,000 |
Net Worth | -£20,690 |
Cash | £1,582 |
Current Liabilities | £47,875 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 28 February 2020 (overdue) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 February 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 May 2013 | Memorandum and Articles of Association (28 pages) |
30 May 2013 | Resolutions
|
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Statement of company's objects (2 pages) |
19 February 2010 | Secretary's details changed for Accomplish Secretaries Limited on 14 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Accomplish Corporate Services Limited on 14 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
11 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
16 May 2008 | Director appointed gregory robert john davis (2 pages) |
10 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
26 February 2008 | Return made up to 14/02/08; change of members (8 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 5 bourlet close london W1W 7BL (1 page) |
24 September 2007 | Secretary resigned (1 page) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
24 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
25 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
1 August 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
16 May 2005 | Return made up to 14/02/05; full list of members (6 pages) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
2 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
25 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
11 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
15 August 2002 | Director resigned (1 page) |
21 June 2002 | Resolutions
|
12 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
26 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
18 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
17 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
15 September 1999 | Secretary's particulars changed (1 page) |
22 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
7 December 1998 | Delivery ext'd 3 mth 30/06/98 (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 4TH floor, mitre house 177 regent street london W1R 7FB (1 page) |
24 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
27 October 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
3 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
26 November 1996 | New director appointed (22 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (22 pages) |
26 November 1996 | Director resigned (1 page) |
28 May 1996 | New secretary appointed (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | Director resigned (3 pages) |
28 May 1996 | Director resigned (3 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
24 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (4 pages) |
23 April 1996 | New director appointed (4 pages) |
23 February 1996 | Ad 14/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1996 | Accounting reference date notified as 30/06 (1 page) |
14 February 1996 | Incorporation (15 pages) |