Douglas
Isle Of Man
IM2 7DL
Secretary Name | Eight Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 8 St. Georges Street Douglas IM1 1AH |
Director Name | Eight Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 8 St. Georges Street Douglas IM1 1AH |
Director Name | Mrs Kim Maria Piggott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Office Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 7 Ballaughton Villas Douglas Isle Of Man IM2 1JF |
Secretary Name | Mr John Michael Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Isle Of Man |
Correspondence Address | Cois Mara Fairy Cottage Laxey Isle Of Man IM4 7BR |
Director Name | Mr John Michael Murphy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2010(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2018) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Ms Soraiya Salemohamed |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 May 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Mr Benjamin James Howe |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Leinster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2016) |
Correspondence Address | 8 St. Georges Street Douglas IM1 1AH |
Director Name | Leinster Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2009(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 May 2016) |
Correspondence Address | 7 Circular Road Douglas Isle Of Man IM1 1AF |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Beestone Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,126 |
Cash | £12,521 |
Current Liabilities | £55,889 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
27 January 2020 | Delivered on: 29 January 2020 Persons entitled: Butterfield Bank (Guernsey) Limited Classification: A registered charge Particulars: F/H 246-248 uxbridge road pinner. T/no NGL769266. Outstanding |
---|---|
27 January 2020 | Delivered on: 29 January 2020 Persons entitled: Butterfield Bank (Guernsey) Limited Classification: A registered charge Particulars: L/H 246A uxbridge road pinner. T/no NGL849972. Outstanding |
18 August 2015 | Delivered on: 20 August 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
18 August 2015 | Delivered on: 20 August 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: F/H 246/248 uxbridge rd pinner t/no NGL769266 and l/h 246A uxbridge road pinner t/no NGL849972. Outstanding |
10 June 2005 | Delivered on: 21 June 2005 Satisfied on: 25 August 2015 Persons entitled: Mortgage Agency Services Number One Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at 246-248 uxbridge road, pinner, harrow t/no NGL769266, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 July 2020 | Satisfaction of charge 054411500003 in full (1 page) |
19 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
29 January 2020 | Registration of charge 054411500005, created on 27 January 2020 (18 pages) |
29 January 2020 | Registration of charge 054411500004, created on 27 January 2020 (18 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 June 2018 | Cessation of John Michael Murphy as a person with significant control on 10 May 2018 (1 page) |
1 June 2018 | Notification of Amy Louise Slee as a person with significant control on 10 May 2018 (2 pages) |
1 June 2018 | Notification of James Bartholomew Mccarney as a person with significant control on 10 May 2018 (2 pages) |
1 June 2018 | Notification of David John Morgan as a person with significant control on 10 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of John Michael Murphy as a director on 1 May 2018 (1 page) |
25 May 2018 | Appointment of Mrs Amy Louise Slee as a director on 1 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Soraiya Salemohamed as a director on 3 May 2018 (1 page) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
20 December 2017 | Appointment of Eight Corporation Limited as a director on 15 December 2017 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Appointment of Eight Corporation Limited as a director on 15 December 2017 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 May 2017 | Appointment of Eight Secretaries Limited as a secretary on 1 August 2016 (2 pages) |
9 May 2017 | Termination of appointment of Leinster Secretaries Limited as a secretary on 1 August 2016 (1 page) |
9 May 2017 | Appointment of Eight Secretaries Limited as a secretary on 1 August 2016 (2 pages) |
9 May 2017 | Termination of appointment of Leinster Secretaries Limited as a secretary on 1 August 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Termination of appointment of Benjamin James Howe as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Benjamin James Howe as a director on 1 December 2016 (1 page) |
17 June 2016 | Termination of appointment of Leinster Management Limited as a director on 23 May 2016 (1 page) |
17 June 2016 | Secretary's details changed for Leinster Secretaries Limited on 29 April 2016 (1 page) |
17 June 2016 | Termination of appointment of Leinster Management Limited as a director on 23 May 2016 (1 page) |
17 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Secretary's details changed for Leinster Secretaries Limited on 29 April 2016 (1 page) |
17 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Memorandum and Articles of Association (7 pages) |
11 September 2015 | Memorandum and Articles of Association (7 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Resolutions
|
25 August 2015 | Satisfaction of charge 1 in full (4 pages) |
25 August 2015 | Satisfaction of charge 1 in full (4 pages) |
20 August 2015 | Registration of charge 054411500002, created on 18 August 2015 (28 pages) |
20 August 2015 | Registration of charge 054411500003, created on 18 August 2015 (39 pages) |
20 August 2015 | Registration of charge 054411500002, created on 18 August 2015 (28 pages) |
20 August 2015 | Registration of charge 054411500003, created on 18 August 2015 (39 pages) |
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 September 2013 | Appointment of Mr Benjamin James Howe as a director (2 pages) |
5 September 2013 | Appointment of Mr Benjamin James Howe as a director (2 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Appointment of Ms Soraiya Salemohamed as a director (2 pages) |
12 April 2012 | Appointment of Ms Soraiya Salemohamed as a director (2 pages) |
16 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
16 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 June 2011 | Secretary's details changed for Leinster Secretaries Limited on 13 May 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Leinster Secretaries Limited on 13 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Director's details changed for Leinster Management Limited on 13 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Director's details changed for Leinster Management Limited on 13 May 2011 (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 July 2010 | Appointment of Mr John Michael Murphy as a director (2 pages) |
6 July 2010 | Appointment of Mr John Michael Murphy as a director (2 pages) |
6 May 2010 | Secretary's details changed for Leinster Secretaries Limited on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Leinster Management Limited on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Leinster Secretaries Limited on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Leinster Secretaries Limited on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Leinster Management Limited on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Leinster Management Limited on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 December 2009 | Registered office address changed from Phoenix House 2a Amity Grove Raynes Park London SW2 0LJ United Kingdom on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Phoenix House 2a Amity Grove Raynes Park London SW2 0LJ United Kingdom on 24 December 2009 (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 February 2009 | Director appointed leinster management LIMITED (1 page) |
24 February 2009 | Appointment terminated director john murphy (1 page) |
24 February 2009 | Appointment terminated director kim piggott (1 page) |
24 February 2009 | Appointment terminated director kim piggott (1 page) |
24 February 2009 | Appointment terminated director john murphy (1 page) |
24 February 2009 | Director appointed leinster management LIMITED (1 page) |
2 December 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
2 December 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
11 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
11 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
1 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
21 June 2005 | Particulars of mortgage/charge (11 pages) |
21 June 2005 | Particulars of mortgage/charge (11 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
3 May 2005 | Incorporation (18 pages) |
3 May 2005 | Incorporation (18 pages) |