Horsted Keynes
West Sussex
RH17 7AW
Director Name | Mrs Mercedes Roldan Chesa |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Andorran |
Status | Current |
Appointed | 09 December 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Andorra |
Correspondence Address | Carrer De Sant Andreu No. 7-8, Ad500 Andorra La Vella Andorra |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | 9 Perseverence Works Kingsland Road London E2 8DD |
Director Name | Mr Allen Jonathan Fred |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 30 November 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Pascal Village Mahe Seychelles |
Director Name | Mr Benjamin Philip Prea |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 03 January 2012(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Glacis Mahe Seychelles |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 1 month (resigned 26 August 2021) |
Correspondence Address | 9 Perseverence Works Kingsland Road London E2 8DD |
Registered Address | Ground Floor 123 Pall Mall St James'S London SW1Y 5EA |
---|---|
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 |
1.5m at £1 | Globalwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £847,782 |
Cash | £761 |
Current Liabilities | £1,720 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
25 September 2023 | Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA (1 page) |
22 September 2023 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor 123 Pall Mall, St James's London SW1Y 5EA on 22 September 2023 (1 page) |
1 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
22 December 2021 | Appointment of Mrs Mercedes Roldan Chesa as a director on 9 December 2021 (2 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 August 2021 | Termination of appointment of Grosvenor Administration Limited as a director on 26 August 2021 (1 page) |
9 July 2021 | Change of details for Mercedes Roldan Chesa as a person with significant control on 5 July 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 July 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
28 May 2020 | Change of details for Mercedes Roldan Chesa as a person with significant control on 1 February 2020 (2 pages) |
18 March 2020 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 18 March 2020 (1 page) |
5 March 2020 | Director's details changed for Grosvenor Administration Limited on 31 January 2020 (1 page) |
5 March 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 (1 page) |
31 January 2020 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page) |
31 January 2020 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
22 December 2015 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page) |
22 December 2015 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Termination of appointment of Mr Prea as a director (1 page) |
14 January 2013 | Termination of appointment of Mr Prea as a director (1 page) |
11 January 2013 | Appointment of Frances Ann Gordon as a director (2 pages) |
11 January 2013 | Appointment of Frances Ann Gordon as a director (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Appointment of Mr Benjamin Prea as a director (2 pages) |
10 January 2012 | Appointment of Mr Benjamin Prea as a director (2 pages) |
9 January 2012 | Termination of appointment of Allen Jonathan Fred as a director (1 page) |
9 January 2012 | Termination of appointment of Allen Jonathan Fred as a director (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Appointment of Allen Jonathan Fred as a director (2 pages) |
9 December 2010 | Appointment of Allen Jonathan Fred as a director (2 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
20 February 2007 | Return made up to 24/05/05; full list of members; amend (5 pages) |
20 February 2007 | Ad 01/01/05-21/11/06 £ si 1460723@1 (3 pages) |
20 February 2007 | Return made up to 24/05/06; full list of members; amend (5 pages) |
20 February 2007 | Return made up to 24/05/05; full list of members; amend (5 pages) |
20 February 2007 | Ad 01/01/05-21/11/06 £ si 1460723@1 (3 pages) |
20 February 2007 | Return made up to 24/05/06; full list of members; amend (5 pages) |
7 January 2007 | Nc inc already adjusted 25/01/05 (1 page) |
7 January 2007 | Resolutions
|
7 January 2007 | Nc inc already adjusted 25/01/05 (1 page) |
7 January 2007 | Resolutions
|
20 December 2006 | Memorandum and Articles of Association (8 pages) |
20 December 2006 | Memorandum and Articles of Association (8 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
18 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 July 2003 | Return made up to 24/05/03; full list of members
|
1 July 2003 | Return made up to 24/05/03; full list of members
|
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
24 June 2002 | Return made up to 24/05/02; full list of members
|
24 June 2002 | Return made up to 24/05/02; full list of members
|
23 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
14 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
14 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: queens house 55-56 liclons inn fields london WC2A 3LJ (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: queens house 55-56 liclons inn fields london WC2A 3LJ (1 page) |
14 September 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
14 September 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
19 July 2001 | Nc inc already adjusted 04/07/01 (3 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
19 July 2001 | Nc inc already adjusted 04/07/01 (3 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
19 July 2001 | Registered office changed on 19/07/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
5 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
24 May 2000 | Incorporation (14 pages) |
24 May 2000 | Incorporation (14 pages) |