London
EC4A 3DW
Director Name | Gillian Jacklin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Business Owner |
Country of Residence | South Africa |
Correspondence Address | 6 12th Avenue Houghton Johannesburg 2198 Foreign |
Director Name | Michael Jacklin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Business Owner |
Country of Residence | South Africa |
Correspondence Address | 6 12th Avenue Houghton Johannesburg 2198 Foreign |
Secretary Name | Gillian Jacklin |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Business Owner |
Country of Residence | South Africa |
Correspondence Address | 6 12th Avenue Houghton Johannesburg 2198 Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Michael Jacklin 50.00% Ordinary |
---|---|
1 at £1 | Ms Gillian Jacklin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,641 |
Cash | £7,606 |
Current Liabilities | £641,099 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 October 2020 | Order of court to wind up (3 pages) |
---|---|
10 August 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
6 August 2020 | Notification of Reinhild Niebuhr as a person with significant control on 21 June 2019 (2 pages) |
6 August 2020 | Termination of appointment of Michael Jacklin as a director on 21 June 2019 (1 page) |
6 August 2020 | Appointment of Ms Reinhild Niebuhr as a director on 21 June 2019 (2 pages) |
6 August 2020 | Cessation of Michael Jacklin as a person with significant control on 21 June 2019 (1 page) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Termination of appointment of Gillian Jacklin as a secretary on 3 September 2016 (1 page) |
21 March 2017 | Termination of appointment of Gillian Jacklin as a director on 3 September 2016 (1 page) |
21 March 2017 | Termination of appointment of Gillian Jacklin as a secretary on 3 September 2016 (1 page) |
21 March 2017 | Termination of appointment of Gillian Jacklin as a director on 3 September 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Director's details changed for Gillian Jacklin on 19 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Michael Jacklin on 19 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gillian Jacklin on 19 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Michael Jacklin on 19 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page) |
15 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
14 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
24 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
14 October 2002 | Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 2002 | Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Incorporation (16 pages) |
20 March 2002 | Incorporation (16 pages) |