Shirehall Way
Bury St. Edmunds
Suffolk
IP33 2DE
Secretary Name | Mr Thomas Rory St John Meadows |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Monks Horton Way St. Albans Hertfordshire AL1 4HA |
Director Name | Mrs Julie Sonje Streatfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(16 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingales The Aviary Shirehall Way Bury St. Edmunds Suffolk IP33 2ED |
Director Name | Mr Rahul Ryan Rao |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(16 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 22 Barwell Road Bury St. Edmunds Suffolk IP33 2AF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Haydn Calvin Wood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 27b Melford Road London E17 7EN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Neil Walsh |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | Overhetfelder Strasse 19 Niedekruchten Nrw 41372 Germany |
Website | www.javelinbroadband.net/ |
---|---|
Telephone | 020 72261557 |
Telephone region | London |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Pierre Serge Streatfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,231 |
Cash | £6 |
Current Liabilities | £32,910 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
4 April 2023 | Termination of appointment of Rahul Ryan Rao as a director on 23 March 2023 (1 page) |
---|---|
13 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
8 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
10 March 2022 | Director's details changed for Mr Rahul Ryan Rao on 10 March 2022 (2 pages) |
10 March 2022 | Director's details changed for Mr Rahul Ryan Rao on 28 February 2022 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
17 September 2021 | Change of details for Pierre Serge Streatfield as a person with significant control on 17 September 2021 (2 pages) |
2 June 2021 | Change of details for Pierre Serge Streatfield as a person with significant control on 2 June 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
1 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
1 March 2021 | Notification of Julie Sonje Streatfield as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Change of details for Pierre Serge Streatfield as a person with significant control on 1 March 2021 (2 pages) |
22 February 2021 | Appointment of Mr Rahul Ryan Rao as a director on 16 February 2021 (2 pages) |
19 February 2021 | Appointment of Mrs Julie Sonje Streatfield as a director on 16 February 2021 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
7 October 2020 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 October 2020 (1 page) |
25 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
28 February 2019 | Director's details changed for Pierre Serge Streatfield on 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Secretary's details changed for Mr Thomas Rory St John Meadows on 17 February 2010 (2 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Secretary's details changed for Mr Thomas Rory St John Meadows on 17 February 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Pierre Serge Streatfield on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Pierre Serge Streatfield on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Pierre Serge Streatfield on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 February 2009 | Appointment terminated director neil walsh (1 page) |
25 February 2009 | Appointment terminated director neil walsh (1 page) |
20 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
1 March 2005 | Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 16 st john street london EC1M 4NT (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 16 st john street london EC1M 4NT (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
16 February 2005 | Incorporation (14 pages) |
16 February 2005 | Incorporation (14 pages) |