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 | 14 Britannia Place Bath Street St Helier Jersey JE2 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 | -£12,341 |
Current Liabilities | £12,341 |
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 12,872,000 due or to become due from the company to the chargee. Particulars: The land in germany as follows: wiener strasse 60 spreewaldplatz 14 10999 berlin, banschestrasse 70 10247 berlin, voigtstrasse 31 31A 10247 berlin, for details of further properties charged, please refer to form MG01 see image for full details. 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 1,210,000 due or to become due from the company to the chargee. Particulars: The land in germany registered in the grundbuch (land register) for prezlauer berg in the area of the amtsgericht (county court) tempelhof-kreuzberg blatt 1788N flur 318 flurstuck 10. 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 2 in full (1 page) |
11 January 2019 | Satisfaction of charge 1 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) |
16 July 2018 | Amended total exemption full accounts made up to 31 December 2016 (7 pages) |
16 July 2018 | Amended total exemption full accounts made up to 31 December 2015 (7 pages) |
8 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 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) |
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
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 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) |
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 | 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) |
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 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
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 | Director's details changed for James Anthony Wetherall on 1 July 2013 (2 pages) |
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 | 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 | 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 | Director's details changed for Mr Julian Mark Anthony Griffiths on 1 December 2011 (2 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) |
30 June 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 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: 2 (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: 1 (5 pages) |
2 June 2009 | Incorporation (19 pages) |
2 June 2009 | Incorporation (19 pages) |