Ugland House South Church Street
Georgetown
Grand Cayman
Ky1 1104
Director Name | Wheatley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | C/O Maples And Calder PO Box 309 Ugland House Grand Cayman Cayman Islands |
Director Name | Jean Luc Harney |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Head Of Teaching |
Correspondence Address | 57 Drax Avenue Wimbledon London SW20 0EZ |
Director Name | Gordon Singer |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Portfolio Manager |
Correspondence Address | Flat 11 23 Hyde Park Square London W2 2NN |
Director Name | Paul Elliott Singer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Finance |
Correspondence Address | 111 West 67th Street Apt 38a New York Usa 10023 |
Director Name | Mr Elliot Greenberg |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 35 Winding Brook Road New Rochelle New York 10804 United States |
Secretary Name | Gordon Singer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Portfolio Manager |
Correspondence Address | Flat 11 23 Hyde Park Square London W2 2NN |
Director Name | Michael Stephan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2005) |
Role | Manager |
Correspondence Address | 142 Serpentine Drive Morganville New Jersey 07751 Foreign |
Secretary Name | Mr Elliot Greenberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2005) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 35 Winding Brook Road New Rochelle New York 10804 United States |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Kingston Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 February 2017) |
Correspondence Address | Canons Court 22 Victoria Street Hamilton Bermuda |
Registered Address | Park House 116 Park Street London W1K 6AF |
---|---|
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 |
100 at £1 | Gfl Investments Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,336,863 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (6 days from now) |
26 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
4 October 2023 | Registered office address changed from 8 Sackville Street London W1S 3DG England to Park House 116 Park Street London W1K 6AF on 4 October 2023 (1 page) |
18 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (15 pages) |
6 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
8 November 2021 | Director's details changed for Mr Elliot Greenberg on 28 September 2010 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
19 August 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
19 August 2021 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
18 August 2021 | Notification of a person with significant control (12 pages) |
18 August 2021 | Change of details for a person with significant control (12 pages) |
18 August 2021 | Withdrawal of a person with significant control statement on 18 August 2021 (9 pages) |
10 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
23 March 2020 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 8 Sackville Street London W1S 3DG on 23 March 2020 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
24 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
31 July 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
30 July 2018 | Termination of appointment of Kingston Associates Ltd as a secretary on 20 February 2017 (1 page) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 27 February 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
29 April 2017 | Confirmation statement made on 22 April 2017 with updates (69 pages) |
29 April 2017 | Confirmation statement made on 22 April 2017 with updates (69 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
5 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 September 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
6 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 (16 pages) |
6 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 (16 pages) |
6 September 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders
|
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders
|
7 October 2010 | Appointment of Elliot Greenberg as a director
|
7 October 2010 | Appointment of Elliot Greenberg as a director
|
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 June 2007 | Full accounts made up to 31 December 2004 (15 pages) |
15 June 2007 | Full accounts made up to 31 December 2005 (15 pages) |
15 June 2007 | Full accounts made up to 31 December 2005 (15 pages) |
15 June 2007 | Full accounts made up to 31 December 2004 (15 pages) |
29 May 2007 | Return made up to 22/04/07; no change of members
|
29 May 2007 | Return made up to 22/04/07; no change of members
|
14 June 2006 | Return made up to 22/04/06; full list of members
|
14 June 2006 | Return made up to 22/04/06; full list of members
|
26 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 22/04/05; full list of members
|
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 6-8 underwood street london N1 7JQ (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 6-8 underwood street london N1 7JQ (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Return made up to 22/04/05; full list of members
|
24 January 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Company name changed highberry LIMITED\certificate issued on 17/01/05 (2 pages) |
17 January 2005 | Company name changed highberry LIMITED\certificate issued on 17/01/05 (2 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
8 December 2004 | Return made up to 29/11/04; full list of members
|
8 December 2004 | Return made up to 29/11/04; full list of members
|
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 December 2002 | Return made up to 29/11/02; full list of members
|
9 December 2002 | Return made up to 29/11/02; full list of members
|
21 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
21 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
7 December 2001 | New director appointed
|
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
5 December 2001 | Secretary resigned;director resigned (1 page) |
29 November 2001 | Incorporation (18 pages) |
29 November 2001 | Incorporation (18 pages) |