Douglas
Isle Of Man
IM2 3AH
Director Name | Mr Mark St John Schofield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 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 | Mrs Maureen Caroline Quayle |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Woodside Terrace Douglas Isle Of Man IM2 3AH |
Director Name | Mr Richard Brent Thomas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Associate Director |
Country of Residence | Isle Of Man |
Correspondence Address | Sycamore Cottage Glen Road Laxey Isle Of Man IM4 7AN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 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 |
1 at £1 | Mark St. John Schofield 50.00% Ordinary |
---|---|
1 at £1 | Maureen Caroline Quayle 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 3 January 2024 (overdue) |
19 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
---|---|
26 October 2022 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
5 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 February 2017 | Amended accounts for a dormant company made up to 30 April 2016 (6 pages) |
21 February 2017 | Amended accounts for a dormant company made up to 30 April 2016 (6 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
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) |
13 April 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
7 October 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
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) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
22 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
13 December 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
13 December 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
11 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
11 January 2007 | Location of debenture register (1 page) |
11 January 2007 | Location of debenture register (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members
|
18 January 2005 | Return made up to 20/12/04; full list of members
|
6 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
6 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
17 March 2004 | Return made up to 20/12/03; full list of members
|
17 March 2004 | Return made up to 20/12/03; full list of members
|
9 January 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
9 January 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
4 February 2003 | Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2003 | Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2003 | New director appointed (1 page) |
8 January 2003 | New secretary appointed;new director appointed (1 page) |
8 January 2003 | New secretary appointed;new director appointed (1 page) |
8 January 2003 | New director appointed (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 December 2002 | Incorporation (16 pages) |
20 December 2002 | Incorporation (16 pages) |