Douglas
Isle Of Man
IM1 1AF
Director Name | Mr Richard Brent Thomas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 19-21 Circular Road Douglas Isle Of Man IM1 1AF |
Secretary Name | Cavendish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2024(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Correspondence Address | 19-21 Circular Road Douglas Isle Of Man IM1 1AF |
Director Name | Maureen Caroline Quayle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Hillgarth 24 Ballanard Road Douglas Isle Of Man IM2 5HF |
Director Name | Mr Mark St John Schofield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Woodside Terrace Douglas Isle Of Man IM2 3AH |
Secretary Name | Maureen Caroline Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Hillgarth 24 Ballanard Road Douglas Isle Of Man IM2 5HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Optimus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 09 January 2024) |
Correspondence Address | St Mary's The Parade Castletown Isle Of Man IM9 1LG |
Website | silvershieldwindscreens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01480 493366 |
Telephone region | Huntingdon |
Registered Address | C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
136 at £1 | Anders Bratenius 6.79% Non Voting |
---|---|
136 at £1 | Charlie Hedley 6.79% Non Voting |
109 at £1 | Mats Kummelstedt 5.44% Non Voting |
102 at £1 | Jonas Palsson 5.09% Non Voting |
96 at £1 | Yngve Ness 4.80% Non Voting |
93 at £1 | Klas Anderson 4.65% Non Voting |
78 at £1 | Susan Von Bonsdorff 3.90% Non Voting |
77 at £1 | Gabriela Schoen 3.85% Non Voting |
61 at £1 | Sue Stuart 3.05% Non Voting |
570 at £1 | Abg Sundal Collier LTD 28.47% Non Voting |
58 at £1 | Henrik Olsson 2.90% Non Voting |
43 at £1 | Anders Jegers 2.15% Non Voting |
288 at £1 | Jesper Almkvist 14.39% Non Voting |
36 at £1 | Melissa Rakovic 1.80% Non Voting |
36 at £1 | Michael Christie 1.80% Non Voting |
27 at £1 | Paul Elliot 1.35% Non Voting |
21 at £1 | James Lubbock 1.05% Non Voting |
15 at £1 | Ronald Gould 0.75% Non Voting |
13 at £1 | Juliet Thomas 0.65% Non Voting |
- | OTHER 0.20% - |
3 at £1 | Erik Ejerhed 0.15% Non Voting |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
10 January 2003 | Delivered on: 17 January 2003 Satisfied on: 21 February 2003 Persons entitled: Kleinwort Benson Private Bank Limited Classification: Legal charge Secured details: £2,000,000 due or to become due from the company to the chargee. Particulars: The sterling deposit held by the bank in the name of the company. Fully Satisfied |
---|
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
---|---|
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | Withdraw the company strike off application (1 page) |
28 March 2017 | Withdraw the company strike off application (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 December 2015 | Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page) |
15 October 2015 | Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor Bevis Marks London EC3A 7BA on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor Bevis Marks London EC3A 7BA on 15 October 2015 (1 page) |
23 July 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-07-23
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Secretary's details changed for Optimus Secretaries Limited on 10 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Optimus Secretaries Limited on 10 September 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Optimus Fiduciaries Limited on 23 April 2012 (1 page) |
8 August 2012 | Secretary's details changed for Optimus Fiduciaries Limited on 23 April 2012 (1 page) |
28 June 2012 | Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (1 page) |
28 June 2012 | Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (1 page) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
24 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Secretary's details changed for Tenon (Iom) Secretaries Ltd on 13 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Tenon (Iom) Secretaries Ltd on 13 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (12 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (12 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (10 pages) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from tiom the poynt 45 wollaton street nottingham nottinghamshire NG1 5FW (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from tiom the poynt 45 wollaton street nottingham nottinghamshire NG1 5FW (1 page) |
18 December 2008 | Return made up to 13/12/08; full list of members (10 pages) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Location of register of members (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
16 January 2008 | Return made up to 13/12/07; full list of members (6 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 13/12/07; full list of members (6 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
16 January 2008 | Location of register of members (1 page) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
9 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
9 January 2007 | Location of debenture register (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 13/12/05; no change of members (7 pages) |
16 January 2006 | Return made up to 13/12/05; no change of members (7 pages) |
25 November 2005 | Secretary resigned;director resigned (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned;director resigned (2 pages) |
12 April 2005 | Return made up to 13/12/04; full list of members
|
12 April 2005 | Return made up to 13/12/04; full list of members
|
16 January 2004 | Return made up to 13/12/03; full list of members
|
16 January 2004 | Return made up to 13/12/03; full list of members
|
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
8 January 2003 | Memorandum and Articles of Association (19 pages) |
8 January 2003 | Memorandum and Articles of Association (19 pages) |
23 December 2002 | New director appointed (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New secretary appointed;new director appointed (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed;new director appointed (1 page) |
23 December 2002 | New director appointed (1 page) |
13 December 2002 | Incorporation (19 pages) |
13 December 2002 | Incorporation (19 pages) |