London
SW1A 1ES
Secretary Name | Cristian Cornelius Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2012(13 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 20 St. James's Street London SW1A 1ES |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Emma Mary Russell Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2004) |
Role | Company Director |
Correspondence Address | 19 Elliott Road London W4 1PF |
Director Name | Mark Richard David Summerhayes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 336 Fulham Road London SW10 9UG |
Secretary Name | Hon Alistair Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 September 2012) |
Role | Investment Manager |
Correspondence Address | 20 St James`S Street London SW1A 1ES |
Registered Address | Ryger House 11 Arlington Street London SW1A 1RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Smedvig Capital As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,743 |
Cash | £173,749 |
Current Liabilities | £193,528 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
13 June 2007 | Delivered on: 20 June 2007 Persons entitled: Nordea Bank Finland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
11 February 2000 | Delivered on: 15 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a riverside studios 28 park street, southwark london SE1. T/no. SGL493109. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 September 2023 | Confirmation statement made on 26 August 2023 with updates (5 pages) |
---|---|
25 August 2023 | Director's details changed for Mr John Clinton Hewett on 1 January 2023 (2 pages) |
25 August 2023 | Secretary's details changed for Cristian Cornelius Young on 1 January 2023 (1 page) |
30 August 2022 | Confirmation statement made on 26 August 2022 with updates (5 pages) |
26 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2021 | Confirmation statement made on 26 August 2021 with updates (5 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
23 September 2020 | Cessation of Anna Margaret Smedvig as a person with significant control on 20 August 2020 (1 page) |
23 September 2020 | Notification of Smedvig Capital As as a person with significant control on 20 July 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 26 August 2020 with updates (5 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
19 September 2018 | Audited abridged accounts made up to 31 December 2017 (6 pages) |
29 August 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
28 September 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
3 December 2016 | Satisfaction of charge 2 in full (5 pages) |
3 December 2016 | Satisfaction of charge 2 in full (5 pages) |
3 November 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
13 October 2016 | Satisfaction of charge 1 in full (4 pages) |
13 October 2016 | Satisfaction of charge 1 in full (4 pages) |
4 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
24 July 2015 | Registered office address changed from 20 st James`S Street London SW1A 1ES to Ryger House 11 Arlington Street London SW1A 1rd on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 20 st James`S Street London SW1A 1ES to Ryger House 11 Arlington Street London SW1A 1rd on 24 July 2015 (1 page) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
25 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
12 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 September 2012 | Appointment of Cristian Cornelius Young as a secretary (3 pages) |
17 September 2012 | Appointment of Cristian Cornelius Young as a secretary (3 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Termination of appointment of Alistair Cairns as a secretary (1 page) |
12 September 2012 | Termination of appointment of Alistair Cairns as a secretary (1 page) |
21 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Secretary's details changed for The Hon Alistair Cairns on 28 April 2010 (1 page) |
6 September 2011 | Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom (1 page) |
6 September 2011 | Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom (1 page) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Secretary's details changed for The Hon Alistair Cairns on 28 April 2010 (1 page) |
31 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 July 2011 | Director's details changed for John Clinton Hewett on 27 July 2011 (2 pages) |
28 July 2011 | Director's details changed for John Clinton Hewett on 27 July 2011 (2 pages) |
11 May 2011 | Auditor's resignation (1 page) |
11 May 2011 | Auditor's resignation (1 page) |
15 September 2010 | Secretary's details changed for Alistair Cairns on 1 October 2009 (1 page) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Secretary's details changed for Alistair Cairns on 1 October 2009 (1 page) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Secretary's details changed for Alistair Cairns on 1 October 2009 (1 page) |
15 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
30 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 August 2005 | Return made up to 26/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 26/08/05; full list of members (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 235 old marylebone road london NW1 5QT (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 235 old marylebone road london NW1 5QT (1 page) |
5 May 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 December 2004 | Return made up to 26/08/04; full list of members
|
15 December 2004 | Return made up to 26/08/04; full list of members
|
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 October 2003 | Secretary's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Return made up to 26/08/03; full list of members
|
9 September 2003 | Return made up to 26/08/03; full list of members
|
30 June 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Secretary's particulars changed (1 page) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: c/o peter smedvig capital LTD 20 saint jamess street london SW1A 1ES (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: c/o peter smedvig capital LTD 20 saint jamess street london SW1A 1ES (1 page) |
18 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
2 October 2001 | Return made up to 26/08/01; full list of members
|
2 October 2001 | Return made up to 26/08/01; full list of members
|
14 September 2000 | Return made up to 26/08/00; full list of members
|
14 September 2000 | Return made up to 26/08/00; full list of members
|
13 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
13 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
19 May 2000 | Company name changed jeresco LIMITED\certificate issued on 22/05/00 (3 pages) |
19 May 2000 | Company name changed jeresco LIMITED\certificate issued on 22/05/00 (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
3 February 2000 | New secretary appointed (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 16 saint john street london EC1M 4NT (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 16 saint john street london EC1M 4NT (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New secretary appointed (1 page) |
26 August 1999 | Incorporation (16 pages) |
26 August 1999 | Incorporation (16 pages) |