Union Mills
Isle Of Man
IM4 4AG
Secretary Name | Mr Richard James Cotton |
---|---|
Status | Closed |
Appointed | 18 February 2016(9 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Anita Subba Hamilton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 99 Pentonville Road London N1 9LG |
Secretary Name | Andrew David Sibree Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 33 Aberdeen Road London N5 2UG |
Director Name | Sandra Lord |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2007) |
Role | Corporate Administrator |
Correspondence Address | 3 The Fairway Onchan Isle Of Man IM3 2EL |
Director Name | John David Clarke |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 First Avenue Douglas Isle Of Man IM2 6BA |
Secretary Name | Gary Jonathan Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Director Name | Mr Richard Freeman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2013) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wimbolt Street London E2 7BX |
Director Name | Mrs Chai Hung Everett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 April 2013(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Palladium House 1 - 4 Argyll Street London W1F 7LD |
Director Name | Mr Gary Jonathan Owen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Telephone | 020 74954383 |
---|---|
Telephone region | London |
Registered Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cairn Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,626 |
Cash | £148,985 |
Current Liabilities | £195,424 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2007 | Delivered on: 4 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10295792 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2017 | Application to strike the company off the register (3 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
5 September 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
2 September 2016 | Satisfaction of charge 1 in full (4 pages) |
10 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 February 2016 | Termination of appointment of Gary Jonathan Owen as a secretary on 31 December 2015 (1 page) |
18 February 2016 | Appointment of Mr Richard James Cotton as a secretary on 18 February 2016 (2 pages) |
26 January 2016 | Termination of appointment of Gary Jonathan Owen as a director on 31 December 2015 (1 page) |
21 December 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 August 2015 | Director's details changed for Mr William Lloyd Bennett on 1 July 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr William Lloyd Bennett on 1 July 2015 (2 pages) |
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 April 2014 | Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD on 16 April 2014 (1 page) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 November 2013 | Appointment of Mr Gary Jonathan Owen as a director (2 pages) |
11 November 2013 | Termination of appointment of Chai Everett as a director (1 page) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 May 2013 | Company name changed cairn bd LIMITED\certificate issued on 24/05/13
|
14 May 2013 | Change of name notice (2 pages) |
25 April 2013 | Termination of appointment of Richard Freeman as a director (1 page) |
25 April 2013 | Appointment of Mrs Chai Hung Everett as a director (2 pages) |
1 March 2013 | Secretary's details changed for Gary Jonathan Owen on 1 September 2012 (1 page) |
1 March 2013 | Secretary's details changed for Gary Jonathan Owen on 1 September 2012 (1 page) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Director's details changed for Mr Richard Freeman on 18 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr William Lloyd Bennett on 19 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Registered office address changed from 4Th Floor 18 Upper Brook Street London W1K 7PU on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 4Th Floor 18 Upper Brook Street London W1K 7PU on 2 December 2009 (1 page) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 July 2009 | Appointment terminated director anita hamilton (1 page) |
17 July 2009 | Director appointed mr richard freeman (1 page) |
13 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 February 2009 | Director appointed mr william lloyd bennett (1 page) |
23 January 2009 | Appointment terminated director john clarke (1 page) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
10 April 2008 | Appointment terminated secretary andrew page (1 page) |
10 April 2008 | Secretary appointed gary jonathan owen (2 pages) |
27 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
11 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
19 February 2007 | Incorporation (14 pages) |