St Mary
Jersey
Channel Isles
JE3 3AE
Director Name | James Anthony Wetherall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Kampong 1 Rue De La Forge Grouville JE3 9BH |
Director Name | Mr Kevin Leslie Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 14 Britannia Place Bath Street St. Helier Jersey JE2 4SU |
Director Name | Mr Oliver Pemberton Giles Parker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 14 Britannia Place Bath Street St. Helier Jersey JE2 4SU |
Secretary Name | PTL Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2009(same day as company formation) |
Correspondence Address | PO Box 544 14 Britannia Place Bath Street St Helier Channel Islands JE4 4SU |
Director Name | Linda Kathleen Blampied |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Saval La Route Des Cotes Du Nord Trinity JE3 5BJ |
Registered Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £2,411 |
Net Worth | -£10,684 |
Current Liabilities | £10,684 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 September 2009 | Delivered on: 4 November 2009 Persons entitled: Berlin-Hannoversche Hypothekenbank Ag Classification: Grundschuld (german legal charge) executed outside the united kingdom over property situated there Secured details: Euro 2,950,000 due or to become due from the company to the chargee. Particulars: The land in germany rgistered in the grundbuch (land register) for prezlauer berg in the jurisdiction of the amtsgericht (county court) of tempelhof-kreuzberg on page 103N flur 218 flurstuck 233. Outstanding |
---|---|
16 September 2009 | Delivered on: 4 November 2009 Persons entitled: Berlin-Hannoversche Hypothekenbank Ag Classification: Grundschuld (german legal charge) executed outside the united kingdom over property situated there Secured details: Euro 700,000 due or to become due from the company to the chargee. Particulars: The land in germany registered in the grundbuch (land register) for friedrichshain in the jurisdiction of the amtsgericht (county court) lichtenberg on page 170N flu 41715 flurstuck 149. Outstanding |
16 September 2009 | Delivered on: 4 November 2009 Persons entitled: Berlin-Hannoversche Hypothekenbank Ag Classification: Grundschuld (german legal charge) executed outside the united kingdom over property situated there Secured details: Euro 1,220,000 due or to become due from the company to the chargee. Particulars: The land in germany registered in the grundbuch (land register) for friedrichshain in the jurisdiction of the amtsgericht (county court) lichtenberg on page 1679N flu 41715 flurstuck 168. Outstanding |
16 September 2009 | Delivered on: 4 November 2009 Persons entitled: Berlin-Hannoversche Hypothekenbank Ag Classification: Grundschuld (german legal charge) executed outside the united kingdom over property situated there Secured details: Euro 9,210,000 due or to become due from the company to the chargee. Particulars: The land in germany as follows: greifswalder strasse 153 10409 berlin, berliner strasse 86 hallandstrasse 2 and 4 13189 berlin, baerwaldstrasse 63A 10961 berlin for details of properties charged, please refer to form MG01 see image for full details. Outstanding |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 December 2020 | Application to strike the company off the register (2 pages) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
11 January 2019 | Satisfaction of charge 3 in full (1 page) |
11 January 2019 | Satisfaction of charge 2 in full (1 page) |
11 January 2019 | Satisfaction of charge 1 in full (1 page) |
11 January 2019 | Satisfaction of charge 4 in full (1 page) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
25 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
12 July 2018 | Amended total exemption full accounts made up to 31 December 2016 (7 pages) |
12 July 2018 | Amended total exemption full accounts made up to 31 December 2015 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page) |
15 May 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page) |
15 May 2015 | Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page) |
3 January 2015 | Amended total exemption full accounts made up to 31 December 2013 (6 pages) |
3 January 2015 | Amended total exemption full accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Director's details changed for James Anthony Wetherall on 1 July 2013 (2 pages) |
2 June 2014 | Director's details changed for James Anthony Wetherall on 1 July 2013 (2 pages) |
2 June 2014 | Director's details changed for James Anthony Wetherall on 1 July 2013 (2 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Director's details changed for Mr Julian Mark Anthony Griffiths on 1 December 2011 (2 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Director's details changed for Mr Julian Mark Anthony Griffiths on 1 December 2011 (2 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Director's details changed for Mr Julian Mark Anthony Griffiths on 1 December 2011 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 November 2011 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
9 November 2011 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
17 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Secretary's details changed for Ptl Services Limited on 2 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Ptl Services Limited on 2 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Ptl Services Limited on 2 June 2010 (2 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2009 | Incorporation (19 pages) |
2 June 2009 | Incorporation (19 pages) |