St Helier
Jersey
Channel Islands
JE1 1BU
Director Name | Jamie Crawford |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 19 Commercial Buildings St Helier Jersey Channel Islands JE1 1BU |
Director Name | Mr Phillip Arthur Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Residence Le Mirabeau 2 Avenue Des Citronniers Monaco Mc9 8000 |
Director Name | Mr Frank Oliver Walters |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | L'Estoril Bloc C Avenue Princesse Grace Monte Carlo Monaco Mc 98000 |
Director Name | Mr Jason Antony Reader |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2013) |
Role | New Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2013) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 30 Golden Square C/O Lbs Properties 30 Golden Square Soho London W1F 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nicholas Ian Crawford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £8,500 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
26 February 2020 | Registered office address changed from 9 Berkeley Street London W1J 8DW to 7th Floor 2 st. James's Market London SW1Y 4AH on 26 February 2020 (1 page) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
20 May 2014 | Registered office address changed from 9 Berkeley Square London W1J 8DW on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 9 Berkeley Square London W1J 8DW on 20 May 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Termination of appointment of Jason Reader as a director (2 pages) |
7 March 2013 | Appointment of Graham Bell as a director (3 pages) |
7 March 2013 | Appointment of Jamie Crawford as a director (3 pages) |
7 March 2013 | Termination of appointment of Jason Reader as a director (2 pages) |
7 March 2013 | Appointment of Graham Bell as a director (3 pages) |
7 March 2013 | Appointment of Jamie Crawford as a director (3 pages) |
30 January 2013 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
30 January 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 30 January 2013 (1 page) |
30 January 2013 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Appointment of Jason Antony Reader as a director (3 pages) |
2 February 2010 | Appointment of Jason Antony Reader as a director (3 pages) |
26 January 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
26 January 2010 | Termination of appointment of Frank Walters as a director (2 pages) |
26 January 2010 | Appointment of Jordan Cosec Limited as a secretary (3 pages) |
26 January 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
26 January 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
26 January 2010 | Termination of appointment of Frank Walters as a director (2 pages) |
26 January 2010 | Termination of appointment of Phillip Evans as a director (2 pages) |
26 January 2010 | Termination of appointment of Phillip Evans as a director (2 pages) |
26 January 2010 | Appointment of Jordan Cosec Limited as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
22 October 2009 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
22 October 2009 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
27 April 2009 | Incorporation (19 pages) |
27 April 2009 | Incorporation (19 pages) |