Castletown
Isle Of Man
IM9 1LG
Director Name | Mrs Pamela Ann Young |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(12 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | The Red House One The Parade Castletown Isle Of Man IM9 1LG |
Secretary Name | Mr Iain Donald Wood |
---|---|
Status | Current |
Appointed | 10 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | The Red House One The Parade Castletown Isle Of Man IM9 1LG |
Director Name | Paul Moore |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 January 2009) |
Role | Accountant |
Correspondence Address | Crofton West Baldwin Douglas Isle Of Man IM4 5ET |
Secretary Name | Alexis Philip Maitland Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2012) |
Role | Lawyer |
Correspondence Address | 9 Rue Scribe Paris 75009 Foreign |
Secretary Name | Mrs Pamela Ann Young |
---|---|
Status | Resigned |
Appointed | 30 September 2012(12 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 October 2012) |
Role | Company Director |
Correspondence Address | Cronk Veg Glen Road Colby Isle Of Man IM9 4PA |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 3-7 Temple Avenue London EC4Y 0DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400k at £1 | Niobrara Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,884 |
Gross Profit | £37,535 |
Net Worth | £1,788,539 |
Cash | £1,951 |
Current Liabilities | £24,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
16 March 2011 | Delivered on: 23 March 2011 Satisfied on: 15 April 2013 Persons entitled: Barclays Private Clients International Limited Classification: Charge over bank account Secured details: All monies due or to become due from mr frances george jean doumen and mrs elizabeth anne krause doumen to the chargee on any account whatsoever. Particulars: All its right title and interest in and to the account and any amount held as a deposit. Fully Satisfied |
---|
11 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
23 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (10 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (10 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Satisfaction of charge 1 in full (1 page) |
15 April 2013 | Satisfaction of charge 1 in full (1 page) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Director's details changed for Mr Iain Donald Wood on 10 October 2012 (2 pages) |
27 March 2013 | Director's details changed for Mr Iain Donald Wood on 10 October 2012 (2 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 October 2012 | Appointment of Mr Iain Donald Wood as a secretary (2 pages) |
15 October 2012 | Appointment of Mr Iain Donald Wood as a secretary (2 pages) |
12 October 2012 | Termination of appointment of Pamela Young as a secretary (1 page) |
12 October 2012 | Termination of appointment of Pamela Young as a secretary (1 page) |
3 October 2012 | Appointment of Mrs Pamela Ann Young as a secretary (2 pages) |
3 October 2012 | Appointment of Mrs Pamela Ann Young as a secretary (2 pages) |
2 October 2012 | Termination of appointment of Alexis Maitland Hudson as a secretary (1 page) |
2 October 2012 | Termination of appointment of Alexis Maitland Hudson as a secretary (1 page) |
28 March 2012 | Appointment of Mrs Pamela Young as a director (2 pages) |
28 March 2012 | Appointment of Mrs Pamela Young as a director (2 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from Maitland Hudson & Co Llp First Floor 3 More London Riverside London SE1 2RE on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Maitland Hudson & Co Llp First Floor 3 More London Riverside London SE1 2RE on 16 March 2011 (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Iain Donald Wood on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Iain Donald Wood on 15 March 2010 (2 pages) |
3 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
6 April 2009 | Appointment terminated director paul moore (1 page) |
6 April 2009 | Appointment terminated director paul moore (1 page) |
6 April 2009 | Director appointed mr iain donald wood (1 page) |
6 April 2009 | Director appointed mr iain donald wood (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from maitland hudson & co LLP 3 more london riverside london SE1 2RE united kingdom (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from maitland hudson & co LLP 3 more london riverside london SE1 2RE united kingdom (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from asia house 31-32 lime street london EC3M 7HT (1 page) |
24 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from asia house 31-32 lime street london EC3M 7HT (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members
|
16 March 2006 | Return made up to 10/03/06; full list of members
|
11 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
11 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
9 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 December 2004 | Return made up to 10/03/04; full list of members (6 pages) |
29 December 2004 | Return made up to 10/03/04; full list of members (6 pages) |
26 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 March 2003 | Return made up to 10/03/03; full list of members
|
18 March 2003 | Return made up to 10/03/03; full list of members
|
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 6 great james street london WC1N 3DA (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 6 great james street london WC1N 3DA (1 page) |
26 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
12 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 44 bedford row london WC1R 4LL (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 44 bedford row london WC1R 4LL (1 page) |
14 June 2001 | Ad 14/04/00--------- £ si 998@1 (3 pages) |
14 June 2001 | Ad 14/04/00--------- £ si 998@1 (3 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Ad 08/06/00--------- £ si 399000@1=399000 £ ic 2/399002 (2 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Nc inc already adjusted 08/06/00 (1 page) |
8 November 2000 | Nc inc already adjusted 08/06/00 (1 page) |
8 November 2000 | Ad 08/06/00--------- £ si 399000@1=399000 £ ic 2/399002 (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Memorandum and Articles of Association (4 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Registered office changed on 03/05/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Memorandum and Articles of Association (4 pages) |
10 March 2000 | Incorporation (15 pages) |
10 March 2000 | Incorporation (15 pages) |