38 Esplanade St Helier
Jersey
JE4 8ZT
Director Name | Anthony Daly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2018(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 November 2019) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | PO Box 728 38 Esplanade St Helier Jersey JE4 8ZT |
Director Name | Robert Anthony Syvret |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2018(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 November 2019) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | PO Box 728 38 Esplanade St Helier Jersey JE4 8ZT |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mr Camille Catherine Leon Cigrang |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 12 October 2009(4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr Freddy Achiel Bracke |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 9 Rue De St Hubert Luxembourg L-1744 |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastcliff Felixstowe Suffolk IP11 9TA |
Director Name | Mr Frank Luc Renaat Van Bellingen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Michel Rene Jadot |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 May 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Benjamin David Dove-Seymour |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mrs Patricia Ann Grout |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 March 2018) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Director Name | Jurelco Ebvba (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2012(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 June 2017) |
Correspondence Address | / Oxdonkstraat 65 Kapelle-Op-Den-Bos 1880 |
Director Name | Consultinvest Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2017) |
Correspondence Address | Sint-Amandssrtaat 75 1853 Strombeek-Bever Grimbergen Belgium |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,056,930 |
Net Worth | £1,190,451 |
Cash | £431,160 |
Current Liabilities | £406,256 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 March 2018 | Delivered on: 5 April 2018 Persons entitled: Citibank N.A., London Branch as Security Trustee for the Finance Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
27 March 2018 | Delivered on: 5 April 2018 Persons entitled: Citibank N.A., London Branch as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture") including but not limited to the freehold property known as 4 little essex street and 7-8 essex street london and registered at hm land registry under the title number LN109455. For more details please refer to the debenture. Outstanding |
29 November 2011 | Delivered on: 8 December 2011 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 little essex street and 7-8 essex street london t/no LN109455. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (3 pages) |
5 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
26 June 2018 | Notification of Khalid Mohammed Al Ankary as a person with significant control on 27 March 2018 (2 pages) |
26 June 2018 | Notification of Citigroup Inc. as a person with significant control on 27 March 2018 (2 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
6 April 2018 | Appointment of Danielle Noel Cotter as a director on 27 March 2018 (2 pages) |
5 April 2018 | Registration of charge 070182570002, created on 27 March 2018 (42 pages) |
5 April 2018 | Appointment of Robert Anthony Syvret as a director on 27 March 2018 (2 pages) |
5 April 2018 | Appointment of Anthony Daly as a director on 27 March 2018 (2 pages) |
5 April 2018 | Registration of charge 070182570003, created on 27 March 2018 (23 pages) |
5 April 2018 | Termination of appointment of Patricia Ann Grout as a director on 27 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Benjamin David Dove-Seymour as a director on 27 March 2018 (1 page) |
5 April 2018 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to One Fleet Place London EC4M 7WS on 5 April 2018 (1 page) |
9 February 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
5 February 2018 | Satisfaction of charge 1 in full (1 page) |
10 January 2018 | Termination of appointment of Michael Gray as a director on 1 January 2018 (1 page) |
18 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 June 2017 | Termination of appointment of Jurelco Ebvba as a director on 7 June 2017 (1 page) |
28 June 2017 | Appointment of Benjamin David Dove-Seymour as a director on 7 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Consultinvest Nv as a director on 7 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Camille Catherine Leon Cigrang as a director on 7 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Michel Rene Jadot as a director on 7 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Consultinvest Nv as a director on 7 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Camille Catherine Leon Cigrang as a director on 7 June 2017 (1 page) |
28 June 2017 | Appointment of Michael Gray as a director on 7 June 2017 (2 pages) |
28 June 2017 | Appointment of Michael Gray as a director on 7 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs. Patricia Ann Grout as a director on 7 June 2017 (2 pages) |
28 June 2017 | Appointment of Benjamin David Dove-Seymour as a director on 7 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs. Patricia Ann Grout as a director on 7 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Michel Rene Jadot as a director on 7 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Jurelco Ebvba as a director on 7 June 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
12 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 September 2014 | Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
18 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 March 2014 | Termination of appointment of Frank Van Bellingen as a director (2 pages) |
18 March 2014 | Termination of appointment of Frank Van Bellingen as a director (2 pages) |
18 March 2014 | Appointment of Consultinvest Nv as a director (3 pages) |
18 March 2014 | Appointment of Consultinvest Nv as a director (3 pages) |
14 October 2013 | Director's details changed for Mr Camille Catherine Leon Cigrang on 13 September 2013 (2 pages) |
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Frank Luc Renaat Van Bellingen on 13 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Frank Luc Renaat Van Bellingen on 13 September 2013 (2 pages) |
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Camille Catherine Leon Cigrang on 13 September 2013 (2 pages) |
9 August 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
9 August 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
9 August 2013 | Termination of appointment of Michael Gray as a director (1 page) |
9 August 2013 | Termination of appointment of Michael Gray as a director (1 page) |
4 June 2013 | Appointment of Mr. Michel René L Jadot as a director (2 pages) |
4 June 2013 | Appointment of Mr. Michel René L Jadot as a director (2 pages) |
3 June 2013 | Termination of appointment of Michael Gray as a director (1 page) |
3 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 June 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
3 June 2013 | Termination of appointment of Michael Gray as a director (1 page) |
3 June 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
3 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 14 March 2013 (2 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 January 2012 | Appointment of Jurelco Ebvba as a director (2 pages) |
25 January 2012 | Appointment of Jurelco Ebvba as a director (2 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
25 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 February 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
7 February 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
10 January 2011 | Appointment of Freddy Achiel Bracke as a director (2 pages) |
10 January 2011 | Appointment of Freddy Achiel Bracke as a director (2 pages) |
7 January 2011 | Appointment of Frank Luc Renaat Van Bellingen as a director (2 pages) |
7 January 2011 | Appointment of Frank Luc Renaat Van Bellingen as a director (2 pages) |
6 January 2011 | Appointment of Mr Michael Gray as a director (2 pages) |
6 January 2011 | Appointment of Mr Michael Gray as a director (2 pages) |
28 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Termination of appointment of Luciene James as a director (1 page) |
28 October 2010 | Appointment of Mr Camille Catherine Leon Cigrang as a director (2 pages) |
28 October 2010 | Termination of appointment of The Company Registration Agents Limited as a secretary (1 page) |
28 October 2010 | Appointment of Mr Camille Catherine Leon Cigrang as a director (2 pages) |
28 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Termination of appointment of The Company Registration Agents Limited as a secretary (1 page) |
28 October 2010 | Termination of appointment of Luciene James as a director (1 page) |
1 October 2010 | Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 1 October 2010 (2 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
14 September 2009 | Incorporation (16 pages) |
14 September 2009 | Incorporation (16 pages) |