St Lawrence
Jersey
JE3 1HS
Director Name | Mr Andrew John Waddington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Julian Xavier Withrington |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Rupert Duncan Edward Walker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Waverley Farm Le Mont De La Mare Street Catherine Jersey Channel Islands JE3 6DB |
Director Name | Mrs Tessa Jane Walker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | Waverley Farm Le Mont De La Mare Street Catherine Jersey Channel Islands JE3 6DB |
Secretary Name | Mr Rupert Duncan Edward Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Waverley Farm Le Mont De La Mare Street Catherine Jersey Channel Islands JE3 6DB |
Director Name | Mr Philip Anthony Gittins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mallows 63 Hoe Lane Abridge Essex RM4 1AU |
Secretary Name | Miss Caroline Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2014) |
Role | Manager Admin |
Correspondence Address | 53 Chandos Place London WC2N 4HS |
Director Name | Mr Andrew John Waddington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Howard William John Cameron |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forum 3 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH |
Director Name | Mrs Andrea Louise Steel |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2015) |
Role | In House Counsel |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | Mr Neville Duncan Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 King William Street London EC4R 9AN |
Secretary Name | Saltgate H (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2014(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 15 November 2019) |
Correspondence Address | 27-28 Clement's Lane London EC4N 7AE |
Website | www.saltgate.com |
---|---|
Telephone | 01534 850750 |
Telephone region | Jersey |
Registered Address | 2nd Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,442 |
Cash | £17,875 |
Current Liabilities | £16,502 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Accounts for a small company made up to 30 June 2023 (20 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 December 2022 | Amended accounts for a small company made up to 30 June 2022 (18 pages) |
14 November 2022 | Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to 2nd Floor 107 Cheapside London EC2V 6DN on 14 November 2022 (1 page) |
20 October 2022 | Accounts for a small company made up to 30 June 2022 (18 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 November 2021 | Accounts for a small company made up to 30 June 2021 (18 pages) |
13 October 2021 | Director's details changed for Mr Andrew John Waddington on 13 October 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Andrew John Waddington on 31 July 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
26 October 2020 | Accounts for a small company made up to 30 June 2020 (17 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Saltgate H (Uk) Limited as a secretary on 15 November 2019 (1 page) |
21 November 2019 | Accounts for a small company made up to 30 June 2019 (16 pages) |
23 September 2019 | Amended accounts made up to 30 June 2018 (12 pages) |
31 January 2019 | Termination of appointment of Andrea Louise Steel as a director on 30 January 2019 (1 page) |
28 January 2019 | Registered office address changed from 75 King William Street London EC4N 7BE England to 27-28 Clement's Lane London EC4N 7AE on 28 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Julian Xavier Withrington as a director on 25 January 2019 (2 pages) |
28 January 2019 | Secretary's details changed for Saltgate H (Uk) Limited on 28 January 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (12 pages) |
24 October 2018 | Resolutions
|
24 October 2018 | Statement of company's objects (2 pages) |
21 August 2018 | Appointment of Mr Andrew John Waddington as a director on 20 August 2018 (2 pages) |
13 April 2018 | Appointment of Mrs Andrea Louise Steel as a director on 3 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Andrew John Waddington as a director on 4 April 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 September 2017 | Secretary's details changed for Saltgate H (Uk) Limited on 18 September 2017 (1 page) |
18 September 2017 | Secretary's details changed for Saltgate H (Uk) Limited on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Second Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Second Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 18 September 2017 (1 page) |
13 September 2017 | Resolutions
|
13 September 2017 | Statement of capital on 13 September 2017
|
13 September 2017 | Statement by Directors (2 pages) |
13 September 2017 | Statement by Directors (2 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Solvency Statement dated 25/08/17 (2 pages) |
13 September 2017 | Solvency Statement dated 25/08/17 (2 pages) |
13 September 2017 | Statement of capital on 13 September 2017
|
6 February 2017 | Registered office address changed from 45 King William Street London EC4R 9AN England to Second Floor 45 King William Street London EC4R 9AN on 6 February 2017 (1 page) |
6 February 2017 | Secretary's details changed for Saltgate H (Uk) Limited on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 45 King William Street London EC4R 9AN England to Second Floor 45 King William Street London EC4R 9AN on 6 February 2017 (1 page) |
6 February 2017 | Secretary's details changed for Saltgate H (Uk) Limited on 6 February 2017 (1 page) |
3 February 2017 | Secretary's details changed for Saltgate H (Uk) Limited on 3 February 2017 (1 page) |
3 February 2017 | Secretary's details changed for Saltgate H (Uk) Limited on 3 February 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 December 2016 | Termination of appointment of Neville Duncan Scott as a director on 21 September 2016 (1 page) |
1 December 2016 | Termination of appointment of Neville Duncan Scott as a director on 21 September 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 September 2016 | Secretary's details changed for Saltgate H (Uk) Limited on 21 September 2016 (1 page) |
21 September 2016 | Secretary's details changed for Saltgate H (Uk) Limited on 21 September 2016 (1 page) |
6 September 2016 | Secretary's details changed for Saltgate H (Uk) Limited on 8 August 2016 (1 page) |
6 September 2016 | Secretary's details changed for Saltgate H (Uk) Limited on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN to 45 King William Street London EC4R 9AN on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN to 45 King William Street London EC4R 9AN on 8 August 2016 (1 page) |
5 January 2016 | Secretary's details changed for Saltgate H (Uk) Limited on 10 August 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Secretary's details changed for Saltgate H (Uk) Limited on 10 August 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 December 2015 | Termination of appointment of Andrea Louise Steel as a director on 20 April 2015 (1 page) |
30 December 2015 | Appointment of Mr Neville Duncan Scott as a director on 27 February 2015 (2 pages) |
30 December 2015 | Appointment of Mr Neville Duncan Scott as a director on 27 February 2015 (2 pages) |
30 December 2015 | Termination of appointment of Andrea Louise Steel as a director on 20 April 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 August 2015 | Registered office address changed from 53 Chandos Place London WC2N 4HS to 17 Hanover Square London W1S 1BN on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 53 Chandos Place London WC2N 4HS to 17 Hanover Square London W1S 1BN on 11 August 2015 (1 page) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 January 2015 | Statement of capital on 19 January 2015
|
19 January 2015 | Statement of capital on 19 January 2015
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
2 January 2015 | Solvency Statement dated 05/12/14 (3 pages) |
2 January 2015 | Statement by Directors (3 pages) |
2 January 2015 | Statement by Directors (3 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Solvency Statement dated 05/12/14 (3 pages) |
2 January 2015 | Resolutions
|
30 October 2014 | Appointment of Saltgate H (Uk) Limited as a secretary on 20 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Caroline Jackson as a secretary on 20 October 2014 (1 page) |
30 October 2014 | Appointment of Saltgate H (Uk) Limited as a secretary on 20 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Caroline Jackson as a secretary on 20 October 2014 (1 page) |
7 May 2014 | Registered office address changed from Forum 3 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Forum 3 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Forum 3 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH on 7 May 2014 (1 page) |
26 March 2014 | Termination of appointment of Howard Cameron as a director (1 page) |
26 March 2014 | Termination of appointment of Howard Cameron as a director (1 page) |
3 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
7 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (18 pages) |
7 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (18 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 June 2013 | Appointment of Mrs Andrea Louise Steel as a director (2 pages) |
4 June 2013 | Appointment of Mrs Andrea Louise Steel as a director (2 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
19 December 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
21 November 2012 | Full accounts made up to 31 August 2012 (13 pages) |
21 November 2012 | Full accounts made up to 31 August 2012 (13 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (13 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (13 pages) |
17 January 2012 | Appointment of Mr Howard William John Cameron as a director (2 pages) |
17 January 2012 | Appointment of Mr Howard William John Cameron as a director (2 pages) |
16 January 2012 | Termination of appointment of Philip Gittins as a director (1 page) |
16 January 2012 | Termination of appointment of Philip Gittins as a director (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Appointment of Mr Andrew John Waddington as a director (2 pages) |
6 December 2011 | Appointment of Mr Andrew John Waddington as a director (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
5 January 2010 | Director's details changed for Simon Paul Andrew Riley on 20 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Simon Paul Andrew Riley on 20 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Philip Anthony Gittins on 20 November 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Caroline Jackson on 20 November 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Philip Anthony Gittins on 20 November 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Caroline Jackson on 20 November 2009 (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from, 1100 parkway solent business park, whiteley, fareham, hampshire, PO15 7AB (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from, 1100 parkway solent business park, whiteley, fareham, hampshire, PO15 7AB (1 page) |
22 July 2009 | Director appointed mr philip anthony gittins (1 page) |
22 July 2009 | Director appointed mr philip anthony gittins (1 page) |
9 July 2009 | Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page) |
9 July 2009 | Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page) |
30 June 2009 | Director appointed simon paul andrew riley (2 pages) |
30 June 2009 | Director appointed simon paul andrew riley (2 pages) |
30 June 2009 | Secretary appointed caroline jackson (2 pages) |
30 June 2009 | Secretary appointed caroline jackson (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 June 2009 | Appointment terminated director and secretary rupert walker (1 page) |
29 June 2009 | Appointment terminated director and secretary rupert walker (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from, 47 king harold road, pettygate, colchester, essex, CO3 4SE (1 page) |
29 June 2009 | Appointment terminated director tessa walker (1 page) |
29 June 2009 | Appointment terminated director tessa walker (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from, 47 king harold road, pettygate, colchester, essex, CO3 4SE (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 December 2007 | Incorporation (13 pages) |
14 December 2007 | Incorporation (13 pages) |