London
WC1E 6HA
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Assistant To Project Manager |
Country of Residence | Seychelles |
Correspondence Address | PO Box 344 Bel Ombre Mahe Seychelles |
Secretary Name | Katya Trim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 High Road Beeston Sandy Bedfordshire SG19 1NS |
Secretary Name | Mrs Marie-Therese Rosy Marthe Gobine |
---|---|
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 28 February 2008(2 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 02 July 2008) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 19 Luna Road Thornton Heath Surrey CR7 8NZ |
Director Name | Mr Alfred Victor Brewster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 02 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2012) |
Role | Accountant |
Country of Residence | Seychelles |
Correspondence Address | Baie Lazare Mahe Seychelles |
Director Name | Ms Pamela Natasha Pouponneau |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 28 February 2012(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 3rd Floor 49 Farringdon Road London EC1M 3JP |
Director Name | Ms Sheila Wilna Magnan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 16 February 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 3rd Floor 49 Farringdon Road London EC1M 3JP |
Director Name | Roy Ervin Conrad Delcy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 14 August 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 35 Ivor Place Downstairs Office London NW1 6EA |
Director Name | Ms Juliette Michel Clarisse |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 06 September 2017(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 3 Gower Street London WC1E 6HA |
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 February 2016) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Registered Address | 3 Gower Street London WC1E 6HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Butterwick Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,340 |
Cash | £28 |
Current Liabilities | £312 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
11 September 2017 | Appointment of Ms Juliette Michel Clarisse as a director on 6 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 6 September 2017 (1 page) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Appointment of Roy Ervin Conrad Delcy as a director on 14 August 2015 (2 pages) |
14 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 April 2016 | Resolutions
|
8 April 2016 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 (2 pages) |
8 March 2016 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Sheila Wilna Magnan as a director on 29 February 2016 (1 page) |
17 December 2015 | Resolutions
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 February 2015 | Appointment of Ms Sheila Wilna Magnan as a director on 16 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Pamela Natasha Pouponneau as a director on 16 February 2015 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages) |
1 March 2012 | Termination of appointment of Alfred Brewster as a director (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Abs Secretary Services Ltd on 1 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Abs Secretary Services Ltd on 1 March 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from suite 2 23-24 great james street london WC1N 3ES (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from office 4 59-60 russell square london WC1B 4HP (1 page) |
23 July 2008 | Secretary appointed abs secretary services LTD (1 page) |
23 July 2008 | Director appointed mr. Alfred victor brewster (1 page) |
23 July 2008 | Appointment terminated secretary marie-therese gobine (1 page) |
23 July 2008 | Appointment terminated director jennifer rene (1 page) |
2 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 April 2008 | Secretary appointed mrs marie-therese rosy marthe gobine (1 page) |
1 April 2008 | Appointment terminated secretary katya trim (1 page) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
22 March 2005 | Resolutions
|
1 March 2005 | Incorporation (14 pages) |