St James'S
London
SW1Y 6QY
Director Name | Mr Nicolas Paul Jean Terrier |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Lawyer First Vice President |
Country of Residence | Switzerland |
Correspondence Address | 16 Rue De Hollande Geneve Geneve 1204 Switzerland |
Director Name | Andre Guillaume Bordier |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 54 Egerton Crescent London SW3 2ED |
Director Name | Evrard Guillaume Bordier |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Banker |
Country of Residence | Singapore |
Correspondence Address | 19 Buckingham Gate London SW1E 6LB |
Director Name | Ariel Misick |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Turks & Caicos |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | The Mansions Grace Bay Providenciales Turks & Caicos |
Secretary Name | Evrard Guillaume Bordier |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Banker |
Correspondence Address | 3 Clareville Grove London SW7 5AU |
Director Name | Giuliana Slowman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Swallows 77 Heydon Road Great Chishill Cambridgeshire SG8 8SS |
Secretary Name | Giuliana Slowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Swallows 77 Heydon Road Great Chishill Cambridgeshire SG8 8SS |
Director Name | Ariel Misick |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British Overseas Ter |
Status | Resigned |
Appointed | 20 February 2002(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2011) |
Role | Lawyer |
Country of Residence | Turks & Caicos Islands |
Correspondence Address | PO Box 127 Providenciales Turks & Caicos Islands |
Director Name | Mr Steven James Croucher |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 February 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 King Street St James'S London SW1Y 6QY |
Secretary Name | Mr Steven James Croucher |
---|---|
Status | Resigned |
Appointed | 30 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 January 2017) |
Role | Company Director |
Correspondence Address | 23 King Street St James'S London SW1Y 6QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bordier.biz |
---|
Registered Address | 23 King Street St James'S London SW1Y 6QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Bordier Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,128 |
Net Worth | £108,758 |
Cash | £138,111 |
Current Liabilities | £56,664 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
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) |
10 February 2006 | Delivered on: 11 February 2006 Persons entitled: The Communication Group PLC Classification: Rent deposit deed 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: Cash deposit of £16,139. Outstanding |
---|
12 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
3 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 March 2018 | Satisfaction of charge 1 in full (1 page) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 February 2017 | Termination of appointment of Steven James Croucher as a director on 7 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Steven James Croucher as a director on 7 February 2017 (1 page) |
20 February 2017 | Auditor's resignation (2 pages) |
20 February 2017 | Auditor's resignation (2 pages) |
13 February 2017 | Auditor's resignation (1 page) |
13 February 2017 | Auditor's resignation (1 page) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of Steven James Croucher as a secretary on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Steven James Croucher as a secretary on 16 January 2017 (1 page) |
14 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mr Mark Jonathan Robinson on 29 August 2014 (2 pages) |
16 February 2016 | Director's details changed for Mr Mark Jonathan Robinson on 29 August 2014 (2 pages) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 February 2016 | Resolutions
|
8 February 2016 | Cancellation of shares. Statement of capital on 21 December 2015
|
8 February 2016 | Resolutions
|
8 February 2016 | Cancellation of shares. Statement of capital on 21 December 2015
|
9 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 February 2015 | Registered office address changed from 79 Pall Mall London SW1Y 5ES to 23 King Street St James's London SW1Y 6QY on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 79 Pall Mall London SW1Y 5ES to 23 King Street St James's London SW1Y 6QY on 16 February 2015 (1 page) |
23 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
8 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 March 2012 | Registered office address changed from 19 Buckingham Gate London SW1E 6LB on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Termination of appointment of Evrard Bordier as a director (1 page) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Termination of appointment of Evrard Bordier as a director (1 page) |
21 March 2012 | Registered office address changed from 19 Buckingham Gate London SW1E 6LB on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Appointment of Nicolas Terrier as a director (3 pages) |
8 September 2011 | Appointment of Nicolas Terrier as a director (3 pages) |
18 July 2011 | Appointment of Mr Mark Jonathan Robinson as a director (2 pages) |
18 July 2011 | Appointment of Mr Mark Jonathan Robinson as a director (2 pages) |
1 July 2011 | Termination of appointment of Ariel Misick as a director (1 page) |
1 July 2011 | Appointment of Mr Steven James Croucher as a director (2 pages) |
1 July 2011 | Appointment of Mr Steven James Croucher as a secretary (1 page) |
1 July 2011 | Termination of appointment of Giuliana Slowman as a director (1 page) |
1 July 2011 | Appointment of Mr Steven James Croucher as a secretary (1 page) |
1 July 2011 | Termination of appointment of Giuliana Slowman as a director (1 page) |
1 July 2011 | Termination of appointment of Ariel Misick as a director (1 page) |
1 July 2011 | Appointment of Mr Steven James Croucher as a director (2 pages) |
30 June 2011 | Termination of appointment of Giuliana Slowman as a secretary (1 page) |
30 June 2011 | Termination of appointment of Giuliana Slowman as a secretary (1 page) |
15 April 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
15 April 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Evrard Guillaume Bordier on 15 August 2010 (2 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Evrard Guillaume Bordier on 15 August 2010 (2 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
27 April 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Ariel Misick on 9 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ariel Misick on 9 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Giuliana Slowman on 9 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Evrard Guillaume Bordier on 9 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Evrard Guillaume Bordier on 9 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Giuliana Slowman on 9 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ariel Misick on 9 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Giuliana Slowman on 9 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Evrard Guillaume Bordier on 9 February 2010 (2 pages) |
23 March 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
23 March 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (10 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (10 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 July 2007 | Declaration of shares redemption:auditor's report (5 pages) |
6 July 2007 | Declaration of shares redemption:auditor's report (5 pages) |
21 June 2007 | £ ic 250000/50000 15/05/07 £ sr 200000@1=200000 (1 page) |
21 June 2007 | £ ic 250000/50000 15/05/07 £ sr 200000@1=200000 (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
21 February 2007 | Return made up to 09/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (7 pages) |
24 April 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
24 April 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members
|
16 February 2006 | Return made up to 09/02/06; full list of members
|
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 February 2005 | Return made up to 09/02/05; full list of members
|
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Return made up to 09/02/05; full list of members
|
28 February 2005 | Secretary resigned (1 page) |
9 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 February 2004 | Return made up to 09/02/04; full list of members
|
19 February 2004 | Return made up to 09/02/04; full list of members
|
15 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 February 2003 | Return made up to 09/02/03; full list of members
|
24 February 2003 | Return made up to 09/02/03; full list of members
|
22 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (17 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (17 pages) |
29 January 2002 | Return made up to 09/02/02; full list of members
|
29 January 2002 | Return made up to 09/02/02; full list of members
|
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
17 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 14 dominion street london EC2M 2RJ (1 page) |
24 April 2001 | Return made up to 09/02/01; full list of members
|
24 April 2001 | Registered office changed on 24/04/01 from: 14 dominion street london EC2M 2RJ (1 page) |
24 April 2001 | Return made up to 09/02/01; full list of members
|
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
20 December 2000 | Nc inc already adjusted 24/11/00 (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
20 December 2000 | Nc inc already adjusted 24/11/00 (1 page) |
20 December 2000 | Ad 24/11/00--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
20 December 2000 | Ad 24/11/00--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
31 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
31 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
9 February 2000 | Incorporation (18 pages) |
9 February 2000 | Incorporation (18 pages) |