Chiswick
London
W4 5AS
Secretary Name | IQ Eq (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | 2nd Floor Gaspe House 66-72 Esplanade St Helier Jersey JE1 1GH |
Director Name | Mr David Jonathan Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | 4 Exchange Mews Tunbridge Wells Kent TN4 9RQ |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Mr Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 August 2005) |
Role | Business Development Officer |
Country of Residence | England |
Correspondence Address | 1 Connaught Way Alton Hampshire GU34 1UB |
Director Name | Keith William Graham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 27 April 2007) |
Role | Trust Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Les Eaux Claires Rue Des Ifs Trinity Jersey JE3 5FT |
Director Name | Susan Jayne Buesnel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 25 November 2006) |
Role | Trust Company Director |
Correspondence Address | Le Clos, Bagatelle Road St Saviour Jersey Channel Islands JE2 7TX |
Director Name | Mr Clifford Spencer Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 December 2012) |
Role | Trust Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pinnocks Lane Baldock Hertfordshire SG7 6DL |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | International House Castle Hill Victoria Road Douglas Isle Of Man IM2 4RB |
Registered Address | 3 More London Riverside 4th Floor 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,252,720 |
Net Worth | £1,837,969 |
Cash | £1,451,277 |
Current Liabilities | £172,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
3 December 2020 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 3 More London Riverside 4th Floor 3 More London Riverside London SE1 2AQ on 3 December 2020 (1 page) |
---|---|
24 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
29 March 2019 | Secretary's details changed for First Names (Jersey) Limited on 25 March 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
23 August 2018 | Notification of a person with significant control statement (2 pages) |
7 August 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (3 pages) |
6 August 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (3 pages) |
31 July 2018 | Secretary's details changed for First Names (Jersey) Limited on 23 July 2018 (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
20 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
10 April 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 10 April 2014 (1 page) |
3 February 2014 | Secretary's details changed for First Names (Jersey) Limited on 23 January 2014 (3 pages) |
3 February 2014 | Secretary's details changed for First Names (Jersey) Limited on 23 January 2014 (3 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
9 August 2013 | Termination of appointment of Clifford Jones as a director (1 page) |
9 August 2013 | Termination of appointment of Clifford Jones as a director (1 page) |
21 February 2013 | Secretary's details changed for Ifg Trust (Jersey) Limited on 1 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Ifg Trust (Jersey) Limited on 1 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Ifg Trust (Jersey) Limited on 1 February 2013 (2 pages) |
18 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
30 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
15 September 2011 | Secretary's details changed for Ifg Trust (Jersey) Limited on 6 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Secretary's details changed for Ifg Trust (Jersey) Limited on 6 September 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Ifg Trust (Jersey) Limited on 6 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Amended accounts made up to 31 December 2009 (11 pages) |
4 October 2010 | Amended accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
19 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
19 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
7 October 2008 | Return made up to 06/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 06/09/08; full list of members (5 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Return made up to 06/09/07; no change of members
|
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 06/09/07; no change of members
|
28 August 2007 | Registered office changed on 28/08/07 from: 3-4 bentinck street london W1U 2EE (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 3-4 bentinck street london W1U 2EE (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 06/09/06; full list of members (7 pages) |
20 December 2006 | Return made up to 06/09/06; full list of members (7 pages) |
4 October 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
4 October 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
1 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
1 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 06/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 06/09/05; full list of members (7 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | New secretary appointed (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
6 September 2004 | Incorporation (29 pages) |
6 September 2004 | Incorporation (29 pages) |