St James'S,1st Floor
London
SW1Y 6BN
Director Name | Mr Andrew Grant Petter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Duke Street St James London SW1Y 6BN |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Director Name | David Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2001) |
Role | Accountant |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Kathleen Patricia Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Director Name | Mr Harley James Rowland |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Secretary Name | Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 01 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Resigned |
Appointed | 07 February 2014(15 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | 2 Duke Street St James'S,1st Floor London SW1Y 6BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Duke Street St James'S,1st Floor London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Berylstone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £118,928 |
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 | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
18 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's,1st Floor London SW1Y 6BN on 22 January 2021 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 August 2018 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page) |
2 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Director's details changed for Mr Harley James Rowland on 16 January 2012 (2 pages) |
25 January 2012 | Appointment of Andrew Yuill as a secretary (1 page) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for Mr Harley James Rowland on 16 January 2012 (2 pages) |
25 January 2012 | Appointment of Andrew Yuill as a secretary (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
3 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 5 saville row london wis 3PD (1 page) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 5 saville row london wis 3PD (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
13 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
13 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 February 2006 | Return made up to 22/01/06; full list of members
|
15 February 2006 | Return made up to 22/01/06; full list of members
|
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
23 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 July 2002 | Resolutions
|
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
28 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street london SW1H 9HP (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street london SW1H 9HP (1 page) |
3 August 2001 | Location of register of members (1 page) |
14 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 34 old queen street saint jamess park london SW1H 9HP (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 34 old queen street saint jamess park london SW1H 9HP (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (3 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 July 2000 | Resolutions
|
21 March 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
21 March 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
23 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
22 January 1999 | Incorporation (13 pages) |
22 January 1999 | Incorporation (13 pages) |