Caldy
Wirral
Merseyside
CH48 2LR
Wales
Director Name | Anthony Graham Cervera Jackson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22b Wetherby Place London SW7 4ND |
Director Name | Tamsin Volschenk |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Clonmore Street London SW18 5HD |
Director Name | Liam O`Farrell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 1998(1 month after company formation) |
Appointment Duration | 5 years (resigned 15 July 2003) |
Role | Property Dealer |
Country of Residence | Ireland |
Correspondence Address | Prospect Sallins Co Kildare Ireland |
Director Name | John Williamson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 month after company formation) |
Appointment Duration | 3 years (resigned 09 July 2001) |
Role | Engineer |
Correspondence Address | J1 Bukit Indah Golf 1 Pd3 Pondok Indah Jakarta Selatan 123010 Foreign Indonesia |
Secretary Name | Dr Roger Hooton Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 1999) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | The Old Nineteenth Croft Drive Caldy Wirral Merseyside CH48 2JN Wales |
Director Name | Paul Patrick Quinn |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2004(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 January 2012) |
Role | Accountant Corporate Finance A |
Correspondence Address | Flat A 22 Wetherby Place London SW7 4ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 20 years (resigned 18 November 2019) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.6k at £1 | Anthony Graham Cervera-jackson & Marie Christine Cervera-jackson 33.33% Ordinary |
---|---|
4.6k at £1 | Dr Roger Hooton Platt & Elsie Platt 33.33% Ordinary |
4.6k at £1 | Gideon Johannes Volschenk 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £300 |
Net Worth | £13,800 |
Current Liabilities | £20,328 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
8 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
14 June 2022 | Notification of James Edward Pendlebury as a person with significant control on 29 October 2021 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
4 May 2021 | Change of details for Gideon Johannes Volschenk as a person with significant control on 15 February 2021 (2 pages) |
30 April 2021 | Change of details for Gideon Johannes Volschenk as a person with significant control on 15 February 2021 (2 pages) |
26 April 2021 | Director's details changed for Tamsin Volschenk on 14 February 2021 (2 pages) |
26 April 2021 | Director's details changed for Tamsin Volschenk on 14 February 2021 (2 pages) |
12 June 2020 | Change of details for Gideon Johannes Volschenk as a person with significant control on 3 June 2020 (2 pages) |
12 June 2020 | Change of details for Gideon Johannes Volschenk as a person with significant control on 3 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 November 2019 | Termination of appointment of Quadrant Property Management Limited as a secretary on 18 November 2019 (1 page) |
25 November 2019 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 25 November 2019 (1 page) |
5 August 2019 | Director's details changed for Tamsin Volschenk on 25 July 2019 (2 pages) |
5 August 2019 | Director's details changed for Tamsin Volschenk on 25 July 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 March 2019 | Director's details changed for Tamsin Volschenk on 13 March 2019 (2 pages) |
15 March 2019 | Change of details for Gideon Johannes Volschenk as a person with significant control on 13 March 2019 (2 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
7 November 2017 | Change of details for Dr Roger Hooton Platt as a person with significant control on 18 September 2017 (2 pages) |
7 November 2017 | Director's details changed for Dr Roger Hooton Platt on 18 September 2017 (2 pages) |
7 November 2017 | Change of details for Dr Roger Hooton Platt as a person with significant control on 18 September 2017 (2 pages) |
7 November 2017 | Director's details changed for Dr Roger Hooton Platt on 18 September 2017 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
25 August 2017 | Director's details changed for Tamsin Volschenk on 28 July 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
25 August 2017 | Director's details changed for Tamsin Volschenk on 28 July 2017 (2 pages) |
24 August 2017 | Notification of Marie Christine Cervera-Jackson as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Anthony Graham Cervera-Jackson as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Anthony Graham Cervera-Jackson as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Marie Christine Cervera-Jackson as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Roger Hooton Platt as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Gideon Johannes Volschenk as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Director's details changed for Anthony Graham Cervera Jackson on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Roger Hooton Platt as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Director's details changed for Anthony Graham Cervera Jackson on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Gideon Johannes Volschenk as a person with significant control on 6 April 2016 (2 pages) |
22 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 June 2016 | Director's details changed for Tamsin Volschenk on 1 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Tamsin Volschenk on 1 June 2016 (2 pages) |
27 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
2 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
19 November 2013 | Appointment of Tamsin Volschenk as a director (3 pages) |
19 November 2013 | Appointment of Tamsin Volschenk as a director (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
19 February 2013 | Director's details changed for Anthony Graham Cervera Jackson on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Anthony Graham Cervera Jackson on 18 February 2013 (2 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
23 April 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Termination of appointment of Paul Quinn as a director (1 page) |
8 February 2012 | Termination of appointment of Paul Quinn as a director (1 page) |
14 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
22 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
6 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
6 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 04/06/03; full list of members
|
12 June 2003 | Return made up to 04/06/03; full list of members
|
20 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
20 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
21 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
26 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
26 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
19 July 2001 | Director resigned (1 page) |
16 July 2001 | Return made up to 04/06/01; full list of members
|
16 July 2001 | Return made up to 04/06/01; full list of members
|
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 June 2000 | Return made up to 04/06/00; full list of members
|
13 June 2000 | Return made up to 04/06/00; full list of members
|
6 February 2000 | Director's particulars changed (1 page) |
6 February 2000 | Director's particulars changed (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 22 wetherby place london SW7 4ND (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 22 wetherby place london SW7 4ND (1 page) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
13 September 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
13 September 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
15 July 1999 | Return made up to 04/06/99; full list of members
|
15 July 1999 | Return made up to 04/06/99; full list of members
|
3 February 1999 | Registered office changed on 03/02/99 from: c/o nutt & oliver bride house 18-20 bride lane london EC4Y 8DX (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: c/o nutt & oliver bride house 18-20 bride lane london EC4Y 8DX (1 page) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
22 January 1999 | Company name changed evidraft LIMITED\certificate issued on 25/01/99 (3 pages) |
22 January 1999 | Ad 05/01/99--------- £ si 13798@1=13798 £ ic 2/13800 (2 pages) |
22 January 1999 | £ nc 1000/15000 05/01/99 (1 page) |
22 January 1999 | £ nc 1000/15000 05/01/99 (1 page) |
22 January 1999 | Ad 05/01/99--------- £ si 13798@1=13798 £ ic 2/13800 (2 pages) |
22 January 1999 | Company name changed evidraft LIMITED\certificate issued on 25/01/99 (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 6-8 underwood street london N1 7JQ (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 6-8 underwood street london N1 7JQ (1 page) |
4 June 1998 | Incorporation (21 pages) |
4 June 1998 | Incorporation (21 pages) |