Grouville
Jersey
JE3 9ED
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jean-Francois Jacques Adolphe Dufresne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2000(2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | 34 Rue De Bassano 75008 Paris Foreign |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2004) |
Role | Banker |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Jonathan Clemson Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2003) |
Role | Solicitor |
Correspondence Address | 55 Clerkenwell Close London EC1R 0ER |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2005) |
Role | Advocate |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chart Corner Cottage Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Mr Steven Antony Scally |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(9 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2001) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Secretary Name | Mourant & Co Capital Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2010) |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2017) |
Correspondence Address | 11 Old Jewry 8th Floor South London EC2R 8DU |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
98 at £1 | Alter Domus (Jersey) LTD 98.00% Ordinary |
---|---|
1 at £1 | Andros Snc 1.00% Ordinary |
1 at £1 | St Michel Holding 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,585 |
Cash | £147,945 |
Current Liabilities | £358,437 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
31 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
7 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
30 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
3 August 2021 | Secretary's details changed for Hill Street Registrars Limited on 2 August 2021 (1 page) |
3 August 2021 | Director's details changed for Hill Street Registrars Limited on 2 August 2021 (1 page) |
3 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 3 August 2021 (1 page) |
4 July 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
21 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
9 July 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
29 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
21 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 April 2018 | Cessation of Alter Domus (Jersey) Limited as a person with significant control on 6 April 2016 (1 page) |
13 April 2018 | Notification of a person with significant control statement (2 pages) |
5 January 2018 | Registered office address changed from C/O Pramex International Ltd 11 Old Jewry, 8th Floor South London EC2R 8DU to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 5 January 2018 (1 page) |
4 January 2018 | Appointment of Hill Street Registrars Limited as a secretary on 7 December 2017 (2 pages) |
4 January 2018 | Appointment of Hill Street Registrars Limited as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Pramex International Ltd as a secretary on 30 November 2017 (1 page) |
20 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 December 2013 | Termination of appointment of Jean-Francois Dufresne as a director (1 page) |
12 December 2013 | Termination of appointment of Jean-Francois Dufresne as a director (1 page) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Statement of company's objects (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
8 June 2012 | Statement of company's objects (2 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 November 2010 | Registered office address changed from C/O C/O Natixis Pramex Int 1 11 Old Jewry London EC2R 8DU United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Secretary's details changed (1 page) |
5 November 2010 | Secretary's details changed (1 page) |
5 November 2010 | Registered office address changed from C/O C/O Natixis Pramex Int 1 11 Old Jewry London EC2R 8DU United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O C/O Natixis Pramex Int 1 11 Old Jewry London EC2R 8DU United Kingdom on 5 November 2010 (1 page) |
4 November 2010 | Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page) |
4 November 2010 | Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page) |
4 November 2010 | Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page) |
20 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 April 2010 | Termination of appointment of Mourant & Co Capital Secretaries Limited as a secretary (1 page) |
13 April 2010 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Termination of appointment of Vincent Rapley as a director (1 page) |
13 April 2010 | Appointment of Natixis Pramex International Ltd as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Mourant & Co Capital Secretaries Limited as a secretary (1 page) |
13 April 2010 | Termination of appointment of Steven Scally as a director (1 page) |
13 April 2010 | Termination of appointment of Vincent Rapley as a director (1 page) |
13 April 2010 | Termination of appointment of Steven Scally as a director (1 page) |
13 April 2010 | Appointment of Natixis Pramex International Ltd as a secretary (2 pages) |
26 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
26 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
16 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
16 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
14 November 2009 | Appointment of Mr Steven Antony Scally as a director (3 pages) |
14 November 2009 | Appointment of Mr Steven Antony Scally as a director (3 pages) |
1 October 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 01/09/09; full list of members (4 pages) |
25 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
25 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
8 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
23 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
23 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
22 February 2007 | Ad 03/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2007 | Ad 03/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
10 November 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
10 November 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
22 September 2006 | Return made up to 01/09/06; full list of members
|
22 September 2006 | Return made up to 01/09/06; full list of members
|
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | Director resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
21 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
21 October 2005 | Return made up to 01/09/05; full list of members (8 pages) |
21 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
21 October 2005 | Return made up to 01/09/05; full list of members (8 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
10 September 2004 | Return made up to 01/09/04; full list of members
|
10 September 2004 | Return made up to 01/09/04; full list of members
|
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (3 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
28 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
28 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
17 September 2003 | Return made up to 01/09/03; full list of members
|
17 September 2003 | Return made up to 01/09/03; full list of members
|
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
12 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
18 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
18 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
8 July 2002 | Amended accounts made up to 30 September 2001 (7 pages) |
8 July 2002 | Amended accounts made up to 30 September 2001 (7 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
9 January 2002 | Registered office changed on 09/01/02 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | New director appointed (3 pages) |
28 December 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
28 December 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
4 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
4 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
30 October 2000 | Memorandum and Articles of Association (12 pages) |
30 October 2000 | Memorandum and Articles of Association (12 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Company name changed orangeorder LIMITED\certificate issued on 05/10/00 (2 pages) |
4 October 2000 | Company name changed orangeorder LIMITED\certificate issued on 05/10/00 (2 pages) |
26 September 2000 | Incorporation (16 pages) |
26 September 2000 | Incorporation (16 pages) |