Brits
0250
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2002(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (closed 02 July 2019) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2010) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2014) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Cie Sucriere De St Antoine M59 St Antoine Se Gpo Box 244 Goodlands Mauritius |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Capital Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Sdg Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £882 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
1 March 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page) |
31 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 January 2015 | Appointment of Mrs Johanna Elizabeth Snyman as a director on 1 December 2014 (2 pages) |
26 January 2015 | Appointment of Mrs Johanna Elizabeth Snyman as a director on 1 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Andrew Moray Stuart as a director on 1 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Andrew Moray Stuart as a director on 1 December 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 February 2011 (2 pages) |
24 January 2011 | Termination of appointment of John Wortley Hunt as a director (2 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Appointment of Rt.Hon Andrew Moray Stuart as a director (2 pages) |
1 June 2010 | Termination of appointment of a director (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
13 October 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 120 east road london N1 6AA (1 page) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 October 2003 | Return made up to 29/09/03; full list of members (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 November 2002 | New secretary appointed (3 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: finsgate 5-7 cranwood st london EC1V 9EE (1 page) |
8 November 2002 | Secretary resigned (1 page) |
16 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
30 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (5 pages) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Return made up to 29/09/00; full list of members (5 pages) |
18 October 2000 | Director's particulars changed (1 page) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 1999 | Return made up to 29/09/99; full list of members (15 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 December 1998 | Return made up to 29/09/98; full list of members (14 pages) |
20 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
20 May 1998 | Delivery ext'd 3 mth 31/12/98 (1 page) |
11 May 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
29 September 1997 | Incorporation (15 pages) |