St Clement
Jersey
JE2 6LA
Director Name | Giles Nevill Clarke |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2001(4 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Lawyer |
Country of Residence | Channel Islands |
Correspondence Address | Jambart House Rue De Chambart St Clement Jersey JE2 6LA |
Secretary Name | Anna Clare Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2001(4 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Jambart House Rue De Jambart St Clement Jersey JE2 6LA |
Director Name | Mr Paul Nunnerley Hall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | G.n. Clarke & A.g. Dale & J.m. Herling 50.00% Ordinary |
---|---|
1000 at £1 | Mrs A.c. Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,131 |
Cash | £10,492 |
Current Liabilities | £820,554 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
25 February 2021 | Delivered on: 3 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold land at 2 barton street, tewkesbury, GL20 5PP comprised in title number GR96184. Outstanding |
---|---|
25 February 2021 | Delivered on: 3 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property 6 church street, tewkesbury, GL20 4PA comprised in title number GR101453. Outstanding |
29 June 2017 | Delivered on: 7 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 135 high street tewkesbury gloucestershire. 12-13 high street tewkesbury gloucestershire. 6 barton street tewkesbury gloucestershire. Outstanding |
17 March 2017 | Delivered on: 17 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 church street tewkesbury t/no :GR263299 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 4 church street tewkesbury gloucester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 April 2007 | Delivered on: 14 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 5 barton street tewkesbury gloucestershire t/n GR263832. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 March 2007 | Delivered on: 3 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 barton street twksbury gloucestershire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 March 2021 | Delivered on: 24 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 128 high street, tewkesbury, GL20 5JU comprised in title number GR132086. Outstanding |
25 February 2021 | Delivered on: 5 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 3 church street, tewkesbury, GL20 5PA comprised in title number GR324416. Outstanding |
25 February 2021 | Delivered on: 3 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold land at 3 barton street, tewkesbury, GL20 5PP comprised in title number GR118254. Outstanding |
13 May 2002 | Delivered on: 14 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 22 high street tewkesbury GL20 5AL t/n gr.228481. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 March 2021 | Registration of charge 042881060008, created on 25 February 2021 (39 pages) |
---|---|
3 March 2021 | Registration of charge 042881060010, created on 25 February 2021 (39 pages) |
3 March 2021 | Registration of charge 042881060009, created on 25 February 2021 (39 pages) |
5 February 2021 | Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 5 February 2021 (1 page) |
30 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
25 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
7 July 2017 | Registration of charge 042881060007, created on 29 June 2017 (41 pages) |
7 July 2017 | Registration of charge 042881060007, created on 29 June 2017 (41 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 March 2017 | Registration of charge 042881060006, created on 17 March 2017 (42 pages) |
17 March 2017 | Registration of charge 042881060006, created on 17 March 2017 (42 pages) |
21 December 2016 | Appointment of Mr Paul Nunnerley Hall as a director on 28 November 2016 (2 pages) |
21 December 2016 | Appointment of Mr Paul Nunnerley Hall as a director on 28 November 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 September 2015 | Director's details changed for Anna Clare Clarke on 28 September 2015 (2 pages) |
28 September 2015 | Secretary's details changed for Anna Clare Clarke on 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Director's details changed for Anna Clare Clarke on 28 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Secretary's details changed for Anna Clare Clarke on 28 September 2015 (1 page) |
28 September 2015 | Director's details changed for Giles Nevill Clarke on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Giles Nevill Clarke on 28 September 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 September 2012 | Director's details changed for Giles Nevill Clarke on 26 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Anna Clare Clarke on 26 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Director's details changed for Giles Nevill Clarke on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Anna Clare Clarke on 26 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Anna Clare Clarke on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Anna Clare Clarke on 26 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 December 2008 | Return made up to 17/09/08; no change of members (4 pages) |
3 December 2008 | Return made up to 17/09/08; no change of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 September 2007 | Return made up to 17/09/07; no change of members (7 pages) |
27 September 2007 | Return made up to 17/09/07; no change of members (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
24 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
24 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 December 2005 | Return made up to 17/09/05; full list of members (8 pages) |
12 December 2005 | Return made up to 17/09/05; full list of members (8 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 January 2005 | Return made up to 17/09/04; full list of members (6 pages) |
13 January 2005 | Return made up to 17/09/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 November 2003 | Ad 01/10/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
27 November 2003 | Ad 01/10/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
13 October 2003 | Ad 29/09/02--------- £ si 999@1 (2 pages) |
13 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
13 October 2003 | Ad 29/09/02--------- £ si 999@1 (2 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 October 2002 | Ad 29/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
8 October 2002 | Ad 29/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 2002 | Particulars of mortgage/charge (5 pages) |
14 May 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2001 | New secretary appointed;new director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 10 great james street london WC1N 3DQ (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 September 2001 | New secretary appointed;new director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 10 great james street london WC1N 3DQ (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 September 2001 | Director resigned (1 page) |
17 September 2001 | Incorporation (11 pages) |
17 September 2001 | Incorporation (11 pages) |