Douglas
Isle Of Man
IM2 4RW
Director Name | Mrs Diane Jane Clarke |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(21 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | Millennium House Victoria Road Douglas Isle Of Man IM2 4RW |
Director Name | Simon Boyd De Carteret |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Key West Sark GY9 0SB |
Director Name | Raymond Terry Gibson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Clos De Saignie Sark Channel Islands GY9 0SF |
Secretary Name | Raymond Terry Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Clos De Saignie Sark Channel Islands GY9 0SF |
Director Name | Lars Alexander Haussmann |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2012) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | Langackerstrasse 162 Herriberg 8704 Switzerland |
Director Name | Rudolf Wyss |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2012) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | Werdpackerstr 8 Waltalingen 8468 Switzerland |
Director Name | Richard Damian Ellis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2009(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Millennium House Victoria Road Douglas Isle Of Man IM2 4RW |
Director Name | Ross Kennaugh Byrne |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 December 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Millennium House Victoria Road Douglas Isle Of Man IM2 4RW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Scarlett Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 14 years (resigned 14 March 2017) |
Correspondence Address | Akara Building 24 De Castro Street Wickhams Cay 1 Road Town Tortola British Virgin Islan |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£609,848 |
Cash | £56 |
Current Liabilities | £1,101,933 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
3 September 2020 | Notification of Mary Louise Le Warne as a person with significant control on 3 September 2020 (2 pages) |
3 September 2020 | Withdrawal of a person with significant control statement on 3 September 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
22 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
14 December 2017 | Termination of appointment of Ross Kennaugh Byrne as a director on 6 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Ross Kennaugh Byrne as a director on 6 December 2017 (1 page) |
21 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
12 October 2017 | Termination of appointment of Scarlett Secretarial Services Limited as a secretary on 14 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Scarlett Secretarial Services Limited as a secretary on 14 March 2017 (1 page) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 August 2016 | Termination of appointment of Richard Damian Ellis as a director on 31 March 2016 (1 page) |
23 August 2016 | Secretary's details changed for Scarlett Secretarial Services Limited on 31 March 2016 (1 page) |
23 August 2016 | Termination of appointment of Richard Damian Ellis as a director on 31 March 2016 (1 page) |
23 August 2016 | Appointment of Mr Christian Cowley as a director on 31 March 2016 (2 pages) |
23 August 2016 | Appointment of Mr Christian Cowley as a director on 31 March 2016 (2 pages) |
23 August 2016 | Secretary's details changed for Scarlett Secretarial Services Limited on 31 March 2016 (1 page) |
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 June 2014 | Director's details changed for Ross Kennaugh Byrne on 28 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Ross Kennaugh Byrne on 28 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Richard Damian Ellis on 28 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Richard Damian Ellis on 28 May 2014 (2 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 August 2012 | Director's details changed for Richard Damian Ellis on 16 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Ross Kennaugh Byrne on 16 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Richard Damian Ellis on 16 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Ross Kennaugh Byrne on 16 July 2012 (2 pages) |
25 April 2012 | Termination of appointment of Rudolf Wyss as a director (1 page) |
25 April 2012 | Termination of appointment of Lars Haussmann as a director (1 page) |
25 April 2012 | Termination of appointment of Rudolf Wyss as a director (1 page) |
25 April 2012 | Termination of appointment of Lars Haussmann as a director (1 page) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 December 2009 | Director's details changed for Rudolf Wyss on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Rudolf Wyss on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Rudolf Wyss on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ross Kennaugh Byrne on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ross Kennaugh Byrne on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Lars Alexander Haussmann on 2 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Scarlett Secretarial Services Limited on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Richard Damian Ellis on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Lars Alexander Haussmann on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Richard Damian Ellis on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ross Kennaugh Byrne on 2 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Scarlett Secretarial Services Limited on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Lars Alexander Haussmann on 2 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Scarlett Secretarial Services Limited on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Richard Damian Ellis on 2 December 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 April 2009 | Director appointed richard ellis (2 pages) |
14 April 2009 | Director appointed ross kennaugh byrne (1 page) |
14 April 2009 | Director appointed richard ellis (2 pages) |
14 April 2009 | Director appointed ross kennaugh byrne (1 page) |
30 January 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
11 December 2007 | Return made up to 14/11/07; full list of members (7 pages) |
11 December 2007 | Return made up to 14/11/07; full list of members (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: the britannia suite st jamess building 79 oxford street manchester M1 6FR (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: the britannia suite st jamess building 79 oxford street manchester M1 6FR (1 page) |
2 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
4 December 2003 | Return made up to 14/11/03; full list of members
|
4 December 2003 | Return made up to 14/11/03; full list of members
|
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
10 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
14 February 2002 | Secretary resigned (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (10 pages) |
14 February 2002 | New director appointed (5 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (10 pages) |
14 February 2002 | Director resigned (2 pages) |
14 February 2002 | New director appointed (5 pages) |
14 February 2002 | Secretary resigned (2 pages) |
14 February 2002 | Director resigned (2 pages) |
14 November 2001 | Incorporation (11 pages) |
14 November 2001 | Incorporation (11 pages) |