Douglas
IM2 4RW
Director Name | Semper Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2013(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | First Floor Millenium House Victoria Road Douglas Isle Of Man IM2 4RW |
Director Name | Miss Angela Joan Wilby |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 August 2021) |
Role | Client Portfolio Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | First Clifton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(3 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 October 2013) |
Correspondence Address | Millennium House First Floor Victoria Road Douglas Isle Of Man IM2 4RW |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 May 2004) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Ils Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 October 2004) |
Correspondence Address | First Floor Millennium House Victoria Road Douglas Isle Of Man IM2 4RW |
Secretary Name | Second Clifton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 October 2013) |
Correspondence Address | Millennium House First Floor Victoria Road Douglas IM2 4RW |
Secretary Name | Ils Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2013(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 January 2020) |
Correspondence Address | First Floor Millenium House Victoria Road Douglas Isle Of Man IM2 4RW |
Registered Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Larry Levinson 50.00% Ordinary |
---|---|
40 at £1 | Second Clifton Nominees LTD 40.00% Ordinary |
10 at £1 | Belgrave Finance LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,420 |
Cash | £1,298 |
Current Liabilities | £1,200,836 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
5 February 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Ils Secretaries Limited as a secretary on 24 January 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
20 October 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 August 2014 | Amended total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Amended total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 December 2013 | Registered office address changed from , 6Th Floor, 52-54 Gracechurch Street, London, EC3V 0EH to 4Th Floor 1 Knightrider Court London EC4V 5BJ on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from , 6Th Floor, 52-54 Gracechurch Street, London, EC3V 0EH to 4Th Floor 1 Knightrider Court London EC4V 5BJ on 31 December 2013 (1 page) |
23 October 2013 | Secretary's details changed for Ils Secretaries (Iom) Limited on 9 October 2013 (1 page) |
23 October 2013 | Secretary's details changed for Ils Secretaries Limited on 9 October 2013 (1 page) |
23 October 2013 | Secretary's details changed for Ils Secretaries (Iom) Limited on 9 October 2013 (1 page) |
23 October 2013 | Secretary's details changed for Ils Secretaries Limited on 9 October 2013 (1 page) |
23 October 2013 | Secretary's details changed for Ils Secretaries Limited on 9 October 2013 (1 page) |
23 October 2013 | Secretary's details changed for Ils Secretaries (Iom) Limited on 9 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Second Clifton Nominees Limited as a secretary (1 page) |
14 October 2013 | Termination of appointment of Second Clifton Nominees Limited as a secretary (1 page) |
9 October 2013 | Appointment of Ils Secretaries (Iom) Limited as a secretary (2 pages) |
9 October 2013 | Appointment of Ils Secretaries (Iom) Limited as a secretary (2 pages) |
9 October 2013 | Appointment of Semper Limited as a director (2 pages) |
9 October 2013 | Termination of appointment of First Clifton Nominees Limited as a director (1 page) |
9 October 2013 | Termination of appointment of First Clifton Nominees Limited as a director (1 page) |
9 October 2013 | Termination of appointment of First Clifton Nominees Limited as a director (1 page) |
9 October 2013 | Appointment of Semper Limited as a director (2 pages) |
9 October 2013 | Termination of appointment of First Clifton Nominees Limited as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 July 2010 | Appointment of Mrs Angela Joan Wilby as a director (2 pages) |
22 July 2010 | Appointment of Mrs Angela Joan Wilby as a director (2 pages) |
27 January 2010 | Director's details changed for First Clifton Nominees Limited on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for First Clifton Nominees Limited on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Second Clifton Nominees Limited on 26 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Second Clifton Nominees Limited on 26 January 2010 (2 pages) |
31 December 2009 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
31 December 2009 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 June 2009 | Return made up to 26/01/08; full list of members (6 pages) |
22 June 2009 | Full accounts made up to 31 January 2007 (13 pages) |
22 June 2009 | Restoration by order of the court (4 pages) |
22 June 2009 | Restoration by order of the court (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 June 2009 | Accounts for a small company made up to 31 January 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 June 2009 | Return made up to 26/01/09; full list of members (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 June 2009 | Accounts for a small company made up to 31 January 2008 (7 pages) |
22 June 2009 | Return made up to 26/01/08; full list of members (6 pages) |
22 June 2009 | Full accounts made up to 31 January 2007 (13 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 June 2009 | Return made up to 26/01/09; full list of members (5 pages) |
27 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
28 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
16 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
2 March 2005 | Return made up to 26/01/05; full list of members (6 pages) |
2 March 2005 | Return made up to 26/01/05; full list of members (6 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
26 July 2004 | Return made up to 26/01/04; full list of members (6 pages) |
26 July 2004 | Return made up to 26/01/04; full list of members (6 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 3RD floor 45/47 cornhill, london, EC3V 3PD (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 3RD floor 45/47 cornhill, london, EC3V 3PD (1 page) |
26 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
26 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
13 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
13 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
13 December 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
22 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
22 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
17 March 2000 | Company name changed techskill LIMITED\certificate issued on 17/03/00 (2 pages) |
17 March 2000 | Company name changed techskill LIMITED\certificate issued on 17/03/00 (2 pages) |
28 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
28 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
31 January 2000 | Ad 20/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 2000 | Ad 20/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
26 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
26 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 16 churchill way, cardiff, CF1 4DX (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 16 churchill way, cardiff, CF1 4DX (1 page) |
27 July 1998 | New director appointed (1 page) |
26 January 1998 | Incorporation (14 pages) |
26 January 1998 | Incorporation (14 pages) |