St. Helier
JE2 4TR
Director Name | Vert 2004 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2008(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | Whiteley Chambers Don Street St. Helier Jersey JE2 4TR |
Director Name | Rouge 2004 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2008(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | Whiteley Chambers Don Street St. Helier Jersey JE2 4TR |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2013(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Nachiko Brown |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2002) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Penthouse B 15 Portman Square London W1H 6LJ |
Director Name | Mr William Charles Langdon Brown |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months (resigned 31 May 2002) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse B 15 Portman Square London Greater London W1H 6LJ |
Director Name | David Francis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2004) |
Role | Banker |
Correspondence Address | 23-25 Broad Street St Helier Jersey JE4 8ND |
Director Name | Sarah Roberts |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2004) |
Role | Trust Manager |
Correspondence Address | 23-25 Broad Street St Helier Jersey JE4 8ND |
Director Name | Samantha Blair Hickman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2006) |
Role | Manager Fiduciary Services |
Correspondence Address | Songerie La Rue De La Presse St Peter Channel Islands JE3 7FE |
Director Name | James William Nicholls |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2006) |
Role | Manager Fiduciary Services |
Correspondence Address | 12 Apple Tree Court Plat Douet Road St Saviour JE2 7PT |
Director Name | Amanda Louise Stephens |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2006) |
Role | Trust Manager |
Correspondence Address | Rose Cottage La Rue De La Pointe St Ouen Channel Islands JE3 2HT |
Director Name | Sharon Jennifer Bisson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2008) |
Role | Bank Official |
Correspondence Address | Flat 6 Channel Mews 108 Rouge Bouillon St Helier Jersey JE2 3ZU |
Director Name | Emma Florence Dixon Dantec |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2008) |
Role | Bank Official |
Correspondence Address | 5 La Ruelle Vaucluse Court La Ruelle Vaucluse, Mont Cochon St Helier JE2 3JD |
Director Name | Jane Rosemary Gallichan Todd |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2008) |
Role | Bank Official |
Correspondence Address | Flat 59 Clos De La Ville Clark Avenue Queens Road St Helier Jersey JE2 3WJ |
Director Name | Mr Philip Mark Carlton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 November 2008) |
Role | Bank Official |
Correspondence Address | 6 Hanover House 7 Queens Road St Helier JE2 3GR |
Director Name | Caroline Lynsey Brown |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 26 November 2008) |
Role | Trust Manager |
Correspondence Address | 5 D'Hautree Gardens St Saviours Hill St Saviour JE2 7LF |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Registered Address | Fourth Floor 1 Cork Street Mews London W1S 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Trustees Of Sagawa Phb Trust 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
27 October 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
31 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
29 July 2019 | Change of details for Mrs Lillian Noriko Scrimgeour as a person with significant control on 8 August 2018 (2 pages) |
26 July 2019 | Notification of Carl Anthony Brown as a person with significant control on 8 August 2018 (2 pages) |
26 July 2019 | Notification of Naomi Christina Brown as a person with significant control on 8 August 2018 (2 pages) |
25 July 2019 | Notification of Lillian Noriko Scrimgeour as a person with significant control on 8 August 2018 (2 pages) |
25 July 2019 | Change of details for Nachiko Brown as a person with significant control on 8 August 2018 (2 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 September 2013 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
9 September 2013 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
5 September 2013 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
5 September 2013 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 5 September 2013 (1 page) |
1 August 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 August 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Rouge 2004 Limited on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Vert 2004 Limited on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Mr Philip Mark Carlton on 13 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Whale Rock Secretaries Limited on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Vert 2004 Limited on 13 July 2012 (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Secretary's details changed for Whale Rock Secretaries Limited on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Rouge 2004 Limited on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Mr Philip Mark Carlton on 13 July 2012 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 February 2012 | Director's details changed for Mr Philip Mark Carlton on 6 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Philip Mark Carlton on 6 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Philip Mark Carlton on 6 February 2012 (2 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (1 page) |
14 July 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (1 page) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
24 December 2008 | Director appointed rouge 2004 LIMITED (1 page) |
24 December 2008 | Director appointed mr philip mark carlton (1 page) |
24 December 2008 | Director appointed vert 2004 LIMITED (1 page) |
24 December 2008 | Director appointed mr philip mark carlton (1 page) |
24 December 2008 | Director appointed rouge 2004 LIMITED (1 page) |
24 December 2008 | Director appointed vert 2004 LIMITED (1 page) |
23 December 2008 | Appointment terminated director philip carlton (1 page) |
23 December 2008 | Appointment terminated director philip carlton (1 page) |
23 December 2008 | Appointment terminated director caroline brown (1 page) |
23 December 2008 | Appointment terminated director sharon bisson (1 page) |
23 December 2008 | Appointment terminated director jane gallichan todd (1 page) |
23 December 2008 | Appointment terminated director sharon bisson (1 page) |
23 December 2008 | Appointment terminated director jane gallichan todd (1 page) |
23 December 2008 | Appointment terminated director caroline brown (1 page) |
17 September 2008 | Director's change of particulars / sharon bisson / 05/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / sharon bisson / 05/09/2008 (1 page) |
5 August 2008 | Return made up to 13/07/08; full list of members; amend (6 pages) |
5 August 2008 | Return made up to 13/07/08; full list of members; amend (6 pages) |
30 July 2008 | Appointment terminated director emma dantec (1 page) |
30 July 2008 | Director appointed caroline lynsey brown (1 page) |
30 July 2008 | Appointment terminated director emma dantec (1 page) |
30 July 2008 | Director appointed caroline lynsey brown (1 page) |
30 July 2008 | Director's change of particulars / philip carlton / 08/05/2008 (1 page) |
30 July 2008 | Director's change of particulars / philip carlton / 08/05/2008 (1 page) |
17 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
8 April 2008 | Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page) |
8 April 2008 | Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
7 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
1 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
24 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
24 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (5 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (5 pages) |
14 August 2003 | Return made up to 13/07/03; full list of members (5 pages) |
14 August 2003 | Return made up to 13/07/03; full list of members (5 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
9 October 2002 | Resolutions
|
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Return made up to 13/07/02; full list of members (5 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Return made up to 13/07/02; full list of members (5 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
7 August 2001 | Company name changed lawgra (no.784) LIMITED\certificate issued on 07/08/01 (2 pages) |
7 August 2001 | Company name changed lawgra (no.784) LIMITED\certificate issued on 07/08/01 (2 pages) |
13 July 2001 | Incorporation (19 pages) |
13 July 2001 | Incorporation (19 pages) |