86 Jermyn Street
London
SW1Y 6AW
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2011(9 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 10 December 2019) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Amanda Jayne Behar |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Mr Robert Jack Behar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2003) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 August 2009) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Shirewood LTD 50.00% Ordinary |
---|---|
1 at £1 | Woodshire LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,967 |
Cash | £462,706 |
Current Liabilities | £29,428 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 January 2013 | Director's details changed for Mr William Robert Hawes on 29 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Termination of appointment of Andrew Stuart as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
23 November 2011 | Appointment of Bentinck Secretaries Limited as a secretary (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 (3 pages) |
7 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Sceptre Consultants Limited on 29 January 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 September 2009 | Appointment terminated director matthew stokes (1 page) |
16 September 2009 | Director appointed andrew stuart (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
4 December 2006 | Director's particulars changed (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 August 2004 | Director's particulars changed (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
3 February 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
9 January 2004 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
30 December 2002 | Resolutions
|
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
14 February 2002 | Ad 29/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
29 January 2002 | Incorporation (15 pages) |