Douglas
IM2 4RW
Director Name | Miss Tanya Maria O'Carroll |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 September 2015(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 March 2019) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | Millennium House Victoria Road Douglas IM2 4RW |
Director Name | Edmund Patrick Harty Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR |
Secretary Name | Anne Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Curran Avenue Sidcup Kent DA15 8RP |
Director Name | Bertram Arthur Reginald Newton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | Suite 1 Empress House Empress Drive Douglas Isle Of Man IM99 1EE |
Director Name | Mr John Peter Surrey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Horseshoe La West Guildford Surrey GU1 2SX |
Director Name | Mr David Alexander Boothman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2013) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 58 King Edward Road Onchan Isle Of Man IM3 2AT |
Director Name | Mr Stewart John Davies |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 2013) |
Role | Managing Director |
Country of Residence | Isle Of Man |
Correspondence Address | 46 Majestic View Onchan IM3 2JN |
Director Name | Mr Anthony Daniel O'Mahony |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2013(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 2015) |
Role | Finance Director |
Country of Residence | Isle Of Man |
Correspondence Address | Millennium House Victoria Road Douglas IM2 4RW |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Aspire Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£265 |
Current Liabilities | £2,773 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2018 | Application to strike the company off the register (3 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 August 2017 | Notification of Patricio Alvaro Martin as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Patricio Alvaro Martin as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Resolutions
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 August 2016 | Director's details changed for Miss Tanya Maria O'carroll on 15 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Miss Tanya Maria O'carroll on 15 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Appointment of Miss Tanya Maria O'carroll as a director on 4 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015 (1 page) |
10 September 2015 | Appointment of Miss Tanya Maria O'carroll as a director on 4 September 2015 (2 pages) |
10 September 2015 | Appointment of Miss Tanya Maria O'carroll as a director on 4 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015 (1 page) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 February 2014 | Registered office address changed from 1 4Th Floor Knightrider Court London EC4V 5BJ England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 1 4Th Floor Knightrider Court London EC4V 5BJ England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 1 4Th Floor Knightrider Court London EC4V 5BJ England on 3 February 2014 (1 page) |
30 January 2014 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 30 January 2014 (1 page) |
19 December 2013 | Termination of appointment of Stewart Davies as a director (1 page) |
19 December 2013 | Termination of appointment of Stewart Davies as a director (1 page) |
7 November 2013 | Appointment of Mr David Gibson as a director (2 pages) |
7 November 2013 | Appointment of Mr David Gibson as a director (2 pages) |
18 September 2013 | Director's details changed for Mr Stewart John Davies on 17 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Stewart John Davies on 17 September 2013 (2 pages) |
21 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
21 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 May 2013 | Appointment of Mr Anthony Daniel O'mahony as a director (2 pages) |
1 May 2013 | Termination of appointment of David Boothman as a director (1 page) |
1 May 2013 | Termination of appointment of David Boothman as a director (1 page) |
1 May 2013 | Appointment of Mr Anthony Daniel O'mahony as a director (2 pages) |
18 February 2013 | Director's details changed for Mr Stewart John Davies on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Stewart John Davies on 18 February 2013 (2 pages) |
8 February 2013 | Company name changed old brompton management LIMITED\certificate issued on 08/02/13
|
8 February 2013 | Change of name notice (2 pages) |
8 February 2013 | Change of name notice (2 pages) |
8 February 2013 | Company name changed old brompton management LIMITED\certificate issued on 08/02/13
|
7 February 2013 | Resolutions
|
7 February 2013 | Change of name notice (2 pages) |
7 February 2013 | Change of name notice (2 pages) |
7 February 2013 | Resolutions
|
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Director's details changed for Mr David Alexander Boothman on 16 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Stewart John Davies on 16 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Stewart John Davies on 16 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr David Alexander Boothman on 16 March 2012 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Appointment of Mr Stewart John Davies as a director (2 pages) |
10 June 2010 | Appointment of Mr Stewart John Davies as a director (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 September 2009 | Appointment terminated secretary anne ryan (1 page) |
18 September 2009 | Director appointed mr david alexander boothman (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from ground floor peek house 20 eastcheap london EC3M 1EB (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from ground floor peek house 20 eastcheap london EC3M 1EB (1 page) |
18 September 2009 | Appointment terminated secretary anne ryan (1 page) |
18 September 2009 | Appointment terminated director john surrey (1 page) |
18 September 2009 | Appointment terminated director john surrey (1 page) |
18 September 2009 | Director appointed mr david alexander boothman (1 page) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
28 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
10 March 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
10 March 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: durham house durham house street london WC2N 6HF (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: durham house durham house street london WC2N 6HF (1 page) |
15 December 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
15 December 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
8 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
22 August 2005 | Return made up to 09/08/05; full list of members (6 pages) |
22 August 2005 | Return made up to 09/08/05; full list of members (6 pages) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
24 August 2004 | Return made up to 09/08/04; full list of members
|
24 August 2004 | Return made up to 09/08/04; full list of members
|
11 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
6 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
6 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
14 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
14 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
22 May 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
21 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
14 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
16 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
16 October 1998 | Return made up to 09/08/98; no change of members (5 pages) |
16 October 1998 | Return made up to 09/08/98; no change of members (5 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 17-18 henrietta street covent garden london WC2E 8QH (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: 17-18 henrietta street covent garden london WC2E 8QH (1 page) |
14 November 1997 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
14 November 1997 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
11 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
11 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
9 August 1996 | Incorporation (22 pages) |
9 August 1996 | Incorporation (22 pages) |