14 Quai Antoine Premier
Monaco
98000
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 02 January 2024) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Nigel John Carter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Saltwood |
Correspondence Address | 52 Grange Road Saltwood Kent CT21 4QS |
Director Name | Linnane Haley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Trust Officer |
Country of Residence | Monaco |
Correspondence Address | 8 Rue Bellevue Monte Carlo Mc 98000 |
Director Name | Ian Frederick Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau De Plaisance 21 Bld De Suisse Monaco Mc 98000 Foreign |
Director Name | Mr John Paul Caseley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 June 2013) |
Role | Chartered Accountant |
Country of Residence | Monte Carlo, Monaco |
Correspondence Address | 29 Boulevard D'Italie Monte Carlo Mc 98000 Monaco |
Director Name | Mr Nicholas Dudley Winearls |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 December 2018) |
Role | Senior Trust Officer |
Country of Residence | Monaco |
Correspondence Address | Le Trocadero 43 Av. De Grande Bretagne Monaco Mc98000 |
Director Name | Mr James Michael Spittal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 17 Avenue De La Costa Monaco Alpes Maritimes 98000 |
Director Name | Mr Andras Lajos Tailby-Faulkes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 October 2019) |
Role | None Supplied |
Country of Residence | Monaco |
Correspondence Address | 17 Avenue De La Costa Monaco Mc98000 |
Director Name | Mr Timothy George Pearson-Burton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Landmark Management S.A.M. 17 Avenue De La Cos B.P. 167 Monaco Monaco Mc98003 |
Secretary Name | Ambassador Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | PO Box 659 International Trust Building Road Town Tortola Virgin Islands, British |
Director Name | Ambassador Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2016(12 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 December 2021) |
Correspondence Address | 3rd Floor, Montague Sterling Centre East Bay Stree PO Box N-3242 Nassau Bahamas |
Website | fhpess.com |
---|---|
Email address | [email protected] |
Telephone | 020 73077500 |
Telephone region | London |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Onjet International Co. Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £332,234 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 December |
19 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
5 November 2019 | Termination of appointment of Andras Lajos Tailby-Faulkes as a director on 25 October 2019 (1 page) |
5 November 2019 | Appointment of Mr Timothy Pearson-Burton as a director on 21 October 2019 (2 pages) |
18 July 2019 | Appointment of Mr Andras Lajos Tailby-Faulkes as a director on 8 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of James Michael Spittal as a director on 8 July 2019 (1 page) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
29 January 2019 | Cessation of Nicholas Dudley Winearls as a person with significant control on 10 December 2018 (1 page) |
2 January 2019 | Appointment of Mr James Michael Spittal as a director on 10 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Nicholas Dudley Winearls as a director on 10 December 2018 (1 page) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 July 2016 | Appointment of Ambassador Directors Limited as a director on 11 March 2016 (2 pages) |
19 July 2016 | Appointment of Ambassador Directors Limited as a director on 11 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 November 2015 | Termination of appointment of Linnane Haley as a director on 10 July 2015 (1 page) |
18 November 2015 | Termination of appointment of Linnane Haley as a director on 10 July 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 January 2015 | Director's details changed for Mr Nicholas Dudley Winearls on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Nicholas Dudley Winearls on 21 January 2015 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 September 2013 | Termination of appointment of John Caseley as a director (1 page) |
5 September 2013 | Termination of appointment of John Caseley as a director (1 page) |
22 July 2013 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 22 July 2013 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Appointment of Mr Nicholas Dudley Winearls as a director (2 pages) |
21 October 2010 | Appointment of Mr Nicholas Dudley Winearls as a director (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / ian ledger / 22/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / ian ledger / 22/02/2008 (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
15 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
10 March 2004 | Incorporation (21 pages) |
10 March 2004 | Incorporation (21 pages) |