London
N9 9EQ
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 2012(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Depinay Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(18 years after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | La Closette Sark GY9 0SD |
Secretary Name | Simon Peter Elmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 1999) |
Role | Business Consultant |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Secretary Name | Caragh Anntoinette Couldridge |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | The Old Forge Plaisance Sark GY9 0SD |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2001) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 12 March 2010(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y 400 Al Sur De Plaza Mayor San Jose Costa Rica |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Whitehats Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2001) |
Correspondence Address | 4th Floor New Gallery House 6 Vigo Street London W1S 3HF |
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 July 2015) |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y400 Al Sur De Plaza Mayor San Jose Costa Rica |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 June 2011) |
Correspondence Address | 6th Floor No 32, Ludgate Hill London EC4M 7DR |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Dudley International Sa 50.00% Ordinary |
---|---|
1 at £1 | Hillside Finance Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,712 |
Cash | £2 |
Latest Accounts | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
18 April 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
---|---|
20 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
21 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
24 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
30 May 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
30 May 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
28 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
26 November 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
17 July 2015 | Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page) |
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page) |
17 July 2015 | Appointment of Depinay Ltd as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Depinay Ltd as a director on 1 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page) |
17 July 2015 | Appointment of Depinay Ltd as a director on 1 July 2015 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
6 April 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
6 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
6 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
6 April 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
9 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
29 February 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 July 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
26 July 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Beauly Management Sa on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Bernal Zamora Arce on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Beauly Management Sa on 17 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Musterasset Limited on 17 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Musterasset Limited on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Bernal Zamora Arce on 17 June 2010 (2 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
7 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 August 2008 | Return made up to 17/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 17/06/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/05 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/05 (1 page) |
19 July 2005 | Return made up to 17/06/05; full list of members
|
19 July 2005 | Return made up to 17/06/05; full list of members
|
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
16 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
4 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 July 2003 | Return made up to 17/06/03; full list of members
|
10 July 2003 | Return made up to 17/06/03; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 July 2002 | Return made up to 17/06/02; full list of members
|
5 July 2002 | Return made up to 17/06/02; full list of members
|
24 January 2002 | Registered office changed on 24/01/02 from: new gallery house 6 vigo street london W1X 1AH (1 page) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | Return made up to 17/06/01; full list of members (6 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | Return made up to 17/06/01; full list of members (6 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: new gallery house 6 vigo street london W1X 1AH (1 page) |
23 November 2001 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 December 1998 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 December 1998 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
4 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 August 1999 | Return made up to 17/06/99; full list of members (16 pages) |
17 August 1999 | Return made up to 17/06/99; full list of members (16 pages) |
23 March 1999 | New director appointed (11 pages) |
23 March 1999 | New director appointed (11 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 August 1998 | New secretary appointed (3 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New director appointed (3 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New secretary appointed (3 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New director appointed (3 pages) |
4 August 1998 | Return made up to 17/06/98; full list of members (8 pages) |
4 August 1998 | Return made up to 17/06/98; full list of members (8 pages) |
25 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
25 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
22 June 1997 | New director appointed (3 pages) |
22 June 1997 | New secretary appointed;new director appointed (3 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (3 pages) |
22 June 1997 | New secretary appointed;new director appointed (3 pages) |
22 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Incorporation (15 pages) |
17 June 1997 | Incorporation (15 pages) |