St Peter Port
Guernsey
GY1 1UJ
Director Name | Barry Marshall Cordell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 04 January 2022) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 147 Walm Lane London NW2 3AU |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Director Name | Mr William Richard Corser |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Parchment Street Winchester Hampshire SO23 8BA |
Website | www.torbayexpress.co.uk |
---|
Registered Address | 116 Ladbroke Grove London W10 5NE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Nicholas Angelou 7.69% Ordinary |
---|---|
1000 at £1 | Barry Marshall Cordell 15.38% Ordinary |
1000 at £1 | Charles John Paget 15.38% Ordinary |
1000 at £1 | Michael Nagle 15.38% Ordinary |
1000 at £1 | Philip Walter Swallow 15.38% Ordinary |
1000 at £1 | Thomas Edward Jones 15.38% Ordinary |
1000 at £1 | Thomas William Bodington 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£136,629 |
Cash | £8,306 |
Current Liabilities | £49,877 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
8 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
14 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
11 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 January 2011 | Termination of appointment of William Corser as a director (1 page) |
27 January 2011 | Termination of appointment of William Corser as a director (1 page) |
6 July 2010 | Director's details changed for Barry Marshall Cordell on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Barry Marshall Cordell on 2 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Michael Nagle on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Michael Nagle on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Barry Marshall Cordell on 2 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Michael Nagle on 2 June 2010 (2 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
26 January 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
26 January 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages) |
16 June 2009 | Director appointed barry marshall cordell (2 pages) |
16 June 2009 | Director appointed william richard corser (2 pages) |
16 June 2009 | Director appointed william richard corser (2 pages) |
16 June 2009 | Director appointed barry marshall cordell (2 pages) |
11 June 2009 | Appointment terminate, director and secretary michael clifford logged form (1 page) |
11 June 2009 | Appointment terminate, director and secretary michael clifford logged form (1 page) |
11 June 2009 | Director appointed michael nagle (1 page) |
11 June 2009 | Director appointed michael nagle (1 page) |
2 June 2009 | Incorporation (20 pages) |
2 June 2009 | Incorporation (20 pages) |
2 June 2009 | Appointment terminated director michael clifford (1 page) |
2 June 2009 | Appointment terminated director michael clifford (1 page) |