London
EC2A 1AG
Secretary Name | Daniel Fattal |
---|---|
Status | Closed |
Appointed | 01 November 2015(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 October 2022) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2021(16 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | David Emeny |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Old Beggarwood Lane Beggarwood Basingstoke RG22 4WS |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Deputy Divisional Managing Dir |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16, Paramount Building 206-212 St John Street London EC1V 4JY |
Director Name | Joanne Rhodes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | 14 Cleaveland Road Surbiton Surrey KT6 4AH |
Secretary Name | Mr Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Brian Hankins |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2008) |
Role | General Manager |
Correspondence Address | 42 Chirgwin Road Truro Cornwall TR1 1TT |
Director Name | Mr Julian Peter Dunlop Hill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dawslea Barn Hollist Lane Midhurst West Sussex GU29 9AD |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkhill Kingsingfield Road West Kingsdown Sevenoaks Kent TN15 6LH |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Old Court House Old Court Place Kensington London W8 4PD |
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Kin And Carta Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2011(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 July 2021) |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | St. Ives Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 November 2020 | Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages) |
---|---|
6 November 2020 | Director's details changed for Mr Daniel Fattal on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Kin and Carta Plc on 6 November 2020 (1 page) |
6 November 2020 | Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 November 2020 | Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page) |
5 August 2020 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
7 July 2020 | Director's details changed for St Ives Plc on 1 October 2018 (1 page) |
24 February 2020 | Change of details for St Ives Holdings Limited as a person with significant control on 7 February 2020 (2 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
30 April 2019 | Accounts for a dormant company made up to 3 August 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 28 July 2017 (7 pages) |
1 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 28 July 2016 (7 pages) |
23 March 2017 | Accounts for a dormant company made up to 28 July 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages) |
17 November 2015 | Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages) |
30 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
7 May 2015 | Accounts for a dormant company made up to 1 August 2014 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 1 August 2014 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 1 August 2014 (7 pages) |
8 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 April 2014 | Accounts for a dormant company made up to 2 August 2013 (6 pages) |
30 April 2014 | Accounts for a dormant company made up to 2 August 2013 (6 pages) |
30 April 2014 | Accounts for a dormant company made up to 2 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
12 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
14 October 2011 | Termination of appointment of Matthew Armitage as a director (1 page) |
14 October 2011 | Termination of appointment of Patrick Martell as a director (1 page) |
14 October 2011 | Termination of appointment of Matthew Armitage as a director (1 page) |
14 October 2011 | Termination of appointment of Patrick Martell as a director (1 page) |
13 October 2011 | Appointment of St Ives Plc as a director (3 pages) |
13 October 2011 | Appointment of St Ives Plc as a director (3 pages) |
13 October 2011 | Appointment of Philip Charles Harris as a director (3 pages) |
13 October 2011 | Appointment of Philip Charles Harris as a director (3 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 July 2010 (8 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 July 2010 (8 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
11 April 2011 | Auditor's resignation (1 page) |
11 April 2011 | Auditor's resignation (1 page) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
12 December 2009 | Termination of appointment of Stephen Ellis as a director (1 page) |
12 December 2009 | Termination of appointment of Stephen Ellis as a director (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
23 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (18 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (18 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (18 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
29 January 2009 | Appointment terminated director julian hill (1 page) |
29 January 2009 | Appointment terminated director julian hill (1 page) |
29 July 2008 | Director appointed stephen john ellis (2 pages) |
29 July 2008 | Director appointed stephen john ellis (2 pages) |
16 July 2008 | Director appointed julian peter dunlop hill (2 pages) |
16 July 2008 | Director appointed julian peter dunlop hill (2 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated director joanne rhodes (1 page) |
14 July 2008 | Appointment terminated director joanne rhodes (1 page) |
2 June 2008 | Full accounts made up to 3 August 2007 (18 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (18 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (18 pages) |
9 May 2008 | Appointment terminated director paul gray (1 page) |
9 May 2008 | Appointment terminated director paul gray (1 page) |
6 March 2008 | Appointment terminated director brian hankins (1 page) |
6 March 2008 | Appointment terminated director brian hankins (1 page) |
2 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
19 April 2007 | Full accounts made up to 28 July 2006 (19 pages) |
19 April 2007 | Full accounts made up to 28 July 2006 (19 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Resolutions
|
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
19 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
7 July 2005 | Incorporation (18 pages) |
7 July 2005 | Incorporation (18 pages) |