Glacis Road
Gibraltar
Director Name | Michael Thomas Cornish |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2004) |
Role | Solicitor |
Correspondence Address | Lex House 1/7 Hainault Street Ilford Essex IG1 4EL |
Secretary Name | Andrew Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | Lex House 1-7 Hainault Street Ilford Essex IG1 4EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Calpe Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 December 2009) |
Correspondence Address | 80 Broad Street Monrovia Foreign |
Director Name | Calpe Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 December 2009) |
Correspondence Address | PO Box 589 Hadfield House Library Street Gibraltar Foreign |
Director Name | Redmount Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2009(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 September 2010) |
Correspondence Address | 3rd Floor, Heritage House 235 Main Street Gibraltar |
Director Name | Pelton Management Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2010(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 August 2018) |
Correspondence Address | 2nd Floor Ansbacher Hse Bank Lane & East Street Nassau Bahamas |
Secretary Name | Caicos Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2010(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 March 2022) |
Correspondence Address | Level 2 Nia Mall Vaea Street Apia Samoa British West Indies |
Registered Address | Sir Robert Peel House 344 - 348 High Road Suite 112 Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
18 April 2018 | Cessation of Clonfert Nominees Ltd as a person with significant control on 14 March 2018 (1 page) |
18 April 2018 | Notification of Ralph Gore Watson as a person with significant control on 18 April 2018 (2 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 July 2017 | Notification of Clonfert Nominees Ltd as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Clonfert Nominees Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
4 May 2016 | Registered office address changed from C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF United Kingdom to C/O Aavrus & Co Ltd Sir Robert Peel House 344 - 348 High Road Suite 112 Ilford Essex IG1 1QP on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF United Kingdom to C/O Aavrus & Co Ltd Sir Robert Peel House 344 - 348 High Road Suite 112 Ilford Essex IG1 1QP on 4 May 2016 (1 page) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 October 2015 | Registered office address changed from C/O Aavrus & Co - Accountants Southpark Business Centre 310 Green Lane Ilford Essex IG1 1XT to C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from C/O Aavrus & Co - Accountants Southpark Business Centre 310 Green Lane Ilford Essex IG1 1XT to C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF on 12 October 2015 (1 page) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Appointment of Ms Rachel Lister as a director (2 pages) |
13 April 2011 | Appointment of Ms Rachel Lister as a director (2 pages) |
18 February 2011 | Appointment of Pelton Management Corp as a director (2 pages) |
18 February 2011 | Termination of appointment of Redmount Management Services Ltd as a director (1 page) |
18 February 2011 | Appointment of Caicos Ltd as a secretary (2 pages) |
18 February 2011 | Appointment of Caicos Ltd as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Redmount Management Services Ltd as a director (1 page) |
18 February 2011 | Appointment of Pelton Management Corp as a director (2 pages) |
18 February 2011 | Termination of appointment of Redmount Management Services Ltd as a director (1 page) |
18 February 2011 | Termination of appointment of Redmount Management Services Ltd as a director (1 page) |
9 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Registered office address changed from C/O Aavrus & Co - Accountants Southpark Business Centre 310 Green Lane Ilford Essex IG2 6QL United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from C/O Aavrus & Co - Accountants Southpark Business Centre 310 Green Lane Ilford Essex IG2 6QL United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from C/O Aavrus & Co - Accountants Southpark Business Centre 310 Green Lane Ilford Essex IG2 6QL United Kingdom on 2 June 2010 (1 page) |
3 December 2009 | Registered office address changed from 4 Well Park Terrace Higher Street Dittisham Devon T United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Termination of appointment of Calpe Secretaries Ltd as a secretary (1 page) |
3 December 2009 | Appointment of Redmount Management Services Ltd as a director (2 pages) |
3 December 2009 | Registered office address changed from 4 Well Park Terrace Higher Street Dittisham Devon T United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Termination of appointment of Calpe Directors Ltd as a director (1 page) |
3 December 2009 | Termination of appointment of Calpe Secretaries Ltd as a secretary (1 page) |
3 December 2009 | Registered office address changed from 4 Well Park Terrace Higher Street Dittisham Devon T United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Termination of appointment of Calpe Directors Ltd as a director (1 page) |
3 December 2009 | Appointment of Redmount Management Services Ltd as a director (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
6 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 19 grove park wanstead london E11 2DN (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 19 grove park wanstead london E11 2DN (1 page) |
11 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
24 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
4 August 2007 | Return made up to 20/06/07; no change of members (6 pages) |
4 August 2007 | Return made up to 20/06/07; no change of members (6 pages) |
31 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
31 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 August 2005 | Return made up to 20/06/05; full list of members (6 pages) |
4 August 2005 | Return made up to 20/06/05; full list of members (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: lex house 1-7 hainault street ilford essex IG1 4EL (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: lex house 1-7 hainault street ilford essex IG1 4EL (1 page) |
21 July 2004 | Director resigned (1 page) |
16 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
2 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
20 August 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
20 August 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
4 July 2002 | Return made up to 20/06/02; full list of members
|
4 July 2002 | Return made up to 20/06/02; full list of members
|
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
20 June 2001 | Incorporation (13 pages) |
20 June 2001 | Incorporation (13 pages) |