St. Michael
Barbados
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Gavin Ben Beekman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Apt 2509 400 Alton Road Miami Florida 33139 United States |
Director Name | Amanda Jane Marshall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Book Keeper |
Country of Residence | Spain |
Correspondence Address | Casa Mandarina Diputacion Del Cocon 19 Aguilas Murcia 30880 Spain |
Secretary Name | Amanda Jane Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Casa Mandarina Diputacion Del Cocon 19 Aguilas Murcia 30880 Spain |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01243 816633 |
---|---|
Telephone region | Chichester |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cidel Active Business Services 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
12 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 July 2017 (1 page) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 October 2016 | Appointment of Jordan Cosec Limited as a secretary on 11 August 2016 (2 pages) |
21 October 2016 | Appointment of Jordan Cosec Limited as a secretary on 11 August 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 October 2016 | Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE to 20-22 Bedford Row London WC1R 4JS on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE to 20-22 Bedford Row London WC1R 4JS on 6 October 2016 (1 page) |
10 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 November 2015 | Termination of appointment of Amanda Jane Marshall as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Amanda Jane Marshall as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Amanda Jane Marshall as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Amanda Jane Marshall as a director on 19 November 2015 (1 page) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 April 2015 | Director's details changed for Adrian Meyer on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Adrian Meyer on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Adrian Meyer on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Amanda Jane Marshall on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Adrian Meyer on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Amanda Jane Marshall on 26 March 2010 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 June 2008 | Appointment terminated director gavin beekman (1 page) |
5 June 2008 | Appointment terminated director gavin beekman (1 page) |
6 May 2008 | Return made up to 18/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 18/03/08; full list of members (4 pages) |
5 May 2008 | Director's change of particulars / gavin beekman / 01/05/2008 (1 page) |
5 May 2008 | Director's change of particulars / gavin beekman / 01/05/2008 (1 page) |
5 May 2008 | Director's change of particulars / gavin beekman / 01/05/2008 (1 page) |
5 May 2008 | Director's change of particulars / gavin beekman / 01/05/2008 (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 10 the square barnham west sussex PO22 0HB (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 10 the square barnham west sussex PO22 0HB (1 page) |
22 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
27 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 146 saint pancras chichester west sussex PO19 7SH (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 146 saint pancras chichester west sussex PO19 7SH (1 page) |
12 July 2004 | Company name changed citadel financial administration LTD.\certificate issued on 12/07/04 (2 pages) |
12 July 2004 | Company name changed citadel financial administration LTD.\certificate issued on 12/07/04 (2 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members
|
24 March 2004 | Return made up to 18/03/04; full list of members
|
17 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 2ND floor pallant court west pallant chichester west sussex PO19 1TG (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 2ND floor pallant court west pallant chichester west sussex PO19 1TG (1 page) |
26 March 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
26 March 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 March 2002 | Incorporation (17 pages) |
18 March 2002 | Incorporation (17 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |