London
W1W 7LT
Director Name | Miss Gillian Norah Caine |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2011(11 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Senior Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | 36 Hope Street Douglas IM1 1AR |
Director Name | Julie Anne Finn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Cellar Manager |
Correspondence Address | 17 Dartmouth Street Westminster London SW1H 9BL |
Secretary Name | James Patrick Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Dartmouth Street London SW1H 9BL |
Director Name | Catherine Madeleine Jackson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 March 2011) |
Role | Team Leader |
Country of Residence | Isle Of Man |
Correspondence Address | 600 Suite Nwb Business Exchange 10 Greycoat Place London SW1P 1SB |
Director Name | Mr David Kenneth Griffin |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(17 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 19 September 2016) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 600 Suite Nwb Business Exchange 10 Greycoat Place London SW1P 1SB |
Director Name | Premier Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 June 2010) |
Correspondence Address | PO Box 556 PO Box 556 Main Street Charlestown Nevis West Indies |
Director Name | Premier Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 June 2010) |
Correspondence Address | PO Box 556 PO Box 556 Main Street Charlestown Nevis West Indies |
Secretary Name | Premier Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 August 2007) |
Correspondence Address | Britannic House Providenciales Turks & Caicos Islands British West Indies |
Website | interninternational.net |
---|
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Garwood LTD 50.00% Ordinary |
---|---|
1 at £1 | Tanwood LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,479 |
Cash | £2,050 |
Current Liabilities | £20,437 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 March 2024 (3 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
26 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
24 August 2023 | Termination of appointment of Gillian Norah Caine as a director on 14 August 2023 (1 page) |
24 August 2023 | Termination of appointment of Victoria Anne Reynolds as a director on 14 August 2023 (1 page) |
24 August 2023 | Appointment of Mrs Melanie Claire Perry as a director on 14 August 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
28 April 2023 | Appointment of Mrs Victoria Anne Reynolds as a director on 30 March 2023 (2 pages) |
28 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
11 August 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from 52 Grosvenor Gardens Belgravia London SW1W 0AU England to 85 Great Portland Street London W1W 7LT on 5 May 2021 (1 page) |
21 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
24 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from 600 Suite Nwb Business Exchange 10 Greycoat Place London SW1P 1SB to 52 Grosvenor Gardens Belgravia London SW1W 0AU on 30 January 2019 (1 page) |
12 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
13 October 2016 | Termination of appointment of David Kenneth Griffin as a director on 19 September 2016 (1 page) |
13 October 2016 | Termination of appointment of David Kenneth Griffin as a director on 19 September 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
1 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
1 July 2016 | Appointment of Mr David Kenneth Griffin as a director on 16 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr David Kenneth Griffin as a director on 16 June 2016 (2 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
7 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Termination of appointment of Catherine Jackson as a director (1 page) |
14 March 2011 | Appointment of Miss Gillian Norah Caine as a director (2 pages) |
14 March 2011 | Termination of appointment of Catherine Jackson as a director (1 page) |
14 March 2011 | Appointment of Miss Gillian Norah Caine as a director (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 July 2010 | Termination of appointment of Premier Management Limited as a director (2 pages) |
23 July 2010 | Termination of appointment of Premier Administration Limited as a director (2 pages) |
23 July 2010 | Appointment of Catherine Madeleine Jackson as a director (4 pages) |
23 July 2010 | Appointment of Anthony John Doyle as a director (2 pages) |
23 July 2010 | Appointment of Anthony John Doyle as a director (2 pages) |
23 July 2010 | Termination of appointment of Premier Administration Limited as a director (2 pages) |
23 July 2010 | Termination of appointment of Premier Management Limited as a director (2 pages) |
23 July 2010 | Appointment of Catherine Madeleine Jackson as a director (4 pages) |
25 March 2010 | Secretary's details changed for Premier Secretaries Limited on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Premier Administration Limited on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Premier Management Limited on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Premier Management Limited on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Premier Administration Limited on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Premier Secretaries Limited on 25 March 2010 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
18 September 2007 | Full accounts made up to 31 May 2007 (3 pages) |
18 September 2007 | Full accounts made up to 31 May 2007 (3 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
4 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
31 March 2004 | Return made up to 25/03/04; full list of members
|
31 March 2004 | Return made up to 25/03/04; full list of members
|
27 August 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
2 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
28 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
4 August 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
29 June 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
29 June 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
6 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
25 March 1999 | Incorporation (18 pages) |
25 March 1999 | Incorporation (18 pages) |