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(20 years, 9 months 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(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Correspondence Address | 19-21 Circular Road Douglas Isle Of Man IM1 1AF |
Director Name | Mrs Maureen Caroline Quayle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(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 |
Secretary Name | Mr Mark St John Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(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 |
Director Name | Mr Mark St John Schofield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 09 January 2024) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Woodside Terrace Douglas Isle Of Man IM2 3AH |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(3 days after company formation) |
Appointment Duration | 4 days (resigned 11 April 2003) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | morning-sun.com |
---|
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 |
22.5k at £1 | Montagu Oldco LTD 8.36% C Non-voting |
---|---|
156.3k at £1 | Trustee Of Hsbc Private Equity Employee Benefit Trust 58.11% B Non-voting |
90.2k at £1 | Trustee Of Hsbc Private Equity Employee Benefit Trust 33.53% A Non-voting |
1 at £1 | Executive Rewards Nominees LTD 0.00% Ordinary |
1 at £1 | Montagu Oldco LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,110,564 |
Cash | £4,197,713 |
Current Liabilities | £87,151 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
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 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from tiom the poynt 45 wollaton street nottingham nottinghamshire NG1 5FW (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from tiom the poynt 45 wollaton street nottingham nottinghamshire NG1 5FW (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 04/04/09; full list of members (5 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) |
9 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
8 April 2008 | Location of register of members (1 page) |
20 April 2007 | Location of debenture register (1 page) |
20 April 2007 | Location of debenture register (1 page) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
20 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
23 May 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
23 May 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 April 2005 | Return made up to 04/04/05; change of members
|
22 April 2005 | Return made up to 04/04/05; change of members
|
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
15 April 2004 | Return made up to 04/04/04; full list of members (17 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (17 pages) |
3 September 2003 | Memorandum and Articles of Association (10 pages) |
3 September 2003 | Memorandum and Articles of Association (10 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2003 | Incorporation (28 pages) |
4 April 2003 | Incorporation (28 pages) |