St Helier
JE4 9WG
Director Name | Mr Dean Minter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Esplanade St Helier JE4 9WG |
Director Name | Trevor Arnold Morgan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cobbett House Cobbetts Hill The Heath Weybridge Surrey KT13 0UB |
Director Name | Mr David Gerald Edwards |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 22 Lethbridge Park Bishops Lydeard Taunton TA4 3QU |
Secretary Name | Mr Alexander Trevor Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Regents Court Sopwith Way Kingston Upon Thames Surrey KT2 5AQ |
Secretary Name | Mrs Ruth Naomi Edwards |
---|---|
Status | Resigned |
Appointed | 31 January 2010(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 July 2015) |
Role | Company Director |
Correspondence Address | Keepers Cottage Church View Low Ham Langport Somerset TA10 9DP |
Director Name | Mr Jared Barclay Fox |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB |
Secretary Name | Mr David Gerald Edwards |
---|---|
Status | Resigned |
Appointed | 02 July 2015(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | 22 Lethbridge Park Bishops Lydeard Taunton TA4 3QU |
Director Name | Mr Andrew Charles Robinson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2019) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Thorncroft Manor Leatherhead Surrey KT22 8JB |
Director Name | Mr Sanjay Kumar Bhasin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bkl, 35 Ballards Lane London N3 1XW |
Director Name | Mr Adam Hayden Cohen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Nigel John Henry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Warren Phillip Rosenberg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Hanover Street London W1S 1YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | David Gerald Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,569 |
Current Liabilities | £249,939 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
31 March 2022 | Delivered on: 7 April 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land and intellectual property, including specifically the freehold with title number CYM782706. See the instrument for more details. Outstanding |
---|---|
21 August 2019 | Delivered on: 23 August 2019 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: The property known as the icon 21 development site, mariner street, swansea, (the property is currently comprised in freehold title numbers CYM399589, CYM677767, CYM396081, WA186101, CYM219198, WA64104, CYM354927 and WA837977). Outstanding |
7 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
3 November 2020 | Director's details changed for Mr Warren Phillip Rosenberg on 2 November 2020 (2 pages) |
31 July 2020 | Termination of appointment of Sanjay Kumar Bhasin as a director on 31 July 2020 (1 page) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
27 May 2020 | Previous accounting period shortened from 31 January 2020 to 31 August 2019 (1 page) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
23 August 2019 | Registration of charge 060717150001, created on 21 August 2019 (48 pages) |
19 June 2019 | Resolutions
|
23 May 2019 | Notification of Fusion Swansea Midco Limited as a person with significant control on 22 May 2019 (2 pages) |
23 May 2019 | Cessation of Fusion Swansea Devco Limited as a person with significant control on 22 May 2019 (1 page) |
12 April 2019 | Resolutions
|
3 April 2019 | Appointment of Mr Warren Phillip Rosenberg as a director on 28 March 2019 (2 pages) |
3 April 2019 | Registered office address changed from C/O Langdowns Fleming Court, Leigh Road Eastleigh, Southampton Hampshire SO50 9PD to C/O Bkl, 35 Ballards Lane London N3 1XW on 3 April 2019 (1 page) |
3 April 2019 | Termination of appointment of David Gerald Edwards as a director on 28 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Nigel John Henry as a director on 28 March 2019 (2 pages) |
3 April 2019 | Resolutions
|
3 April 2019 | Appointment of Mr Adam Hayden Cohen as a director on 28 March 2019 (2 pages) |
3 April 2019 | Notification of Fusion Swansea Devco Limited as a person with significant control on 28 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr Sanjay Kumar Bhasin as a director on 28 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of David Gerald Edwards as a secretary on 28 March 2019 (1 page) |
3 April 2019 | Cessation of David Gerald Edwards as a person with significant control on 28 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Andrew Charles Robinson as a director on 28 March 2019 (1 page) |
21 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
3 August 2018 | Secretary's details changed for Mr David Gerald Edwards on 30 June 2018 (1 page) |
30 July 2018 | Change of details for Mr David Gerald Edwards as a person with significant control on 30 June 2018 (2 pages) |
30 July 2018 | Director's details changed for Mr David Gerald Edwards on 30 June 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
26 January 2018 | Secretary's details changed for Mr David Gerald Edwards on 30 November 2017 (1 page) |
25 January 2018 | Change of details for Mr David Gerald Edwards as a person with significant control on 30 November 2017 (2 pages) |
25 January 2018 | Director's details changed for Mr David Gerald Edwards on 30 November 2017 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 October 2017 | Appointment of Mr Andrew Charles Robinson as a director on 5 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Jared Barclay Fox as a director on 5 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Jared Barclay Fox as a director on 5 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Andrew Charles Robinson as a director on 5 October 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 November 2015 | Termination of appointment of Ruth Naomi Edwards as a secretary on 2 July 2015 (1 page) |
9 November 2015 | Termination of appointment of Ruth Naomi Edwards as a secretary on 2 July 2015 (1 page) |
5 November 2015 | Appointment of Mr David Gerald Edwards as a secretary on 2 July 2015 (2 pages) |
5 November 2015 | Appointment of Mr David Gerald Edwards as a secretary on 2 July 2015 (2 pages) |
4 November 2015 | Appointment of Mr Jared Barclay Fox as a director on 2 July 2015 (2 pages) |
4 November 2015 | Appointment of Mr Jared Barclay Fox as a director on 2 July 2015 (2 pages) |
16 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 February 2012 | Secretary's details changed for Mrs Ruth Edwards on 1 January 2012 (1 page) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Secretary's details changed for Mrs Ruth Edwards on 1 January 2012 (1 page) |
14 February 2012 | Secretary's details changed for Mrs Ruth Edwards on 1 January 2012 (1 page) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 June 2010 | Termination of appointment of Alexander Morgan as a secretary (1 page) |
21 June 2010 | Termination of appointment of Trevor Morgan as a director (1 page) |
21 June 2010 | Appointment of Mrs Ruth Edwards as a secretary (1 page) |
21 June 2010 | Appointment of Mrs Ruth Edwards as a secretary (1 page) |
21 June 2010 | Termination of appointment of Alexander Morgan as a secretary (1 page) |
21 June 2010 | Termination of appointment of Trevor Morgan as a director (1 page) |
26 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
1 April 2008 | Ad 29/01/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 April 2008 | Ad 29/01/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
29 January 2007 | Incorporation (20 pages) |
29 January 2007 | Incorporation (20 pages) |