Philadelphia
Pa
19103
Director Name | Douglas McHugh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 2010(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Ermins Hotel 2 Caxton Street London SW1H 0QW |
Director Name | Mr Jon Cummins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 03 October 2023) |
Role | Real Estate Investment And Management |
Country of Residence | United States |
Correspondence Address | St Ermin's Hotel 2 Caxton Street London SW1H 0QW |
Secretary Name | Karen Oruska |
---|---|
Status | Closed |
Appointed | 10 January 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 October 2023) |
Role | Company Director |
Correspondence Address | 50 South 16th Street Suite 3500 Philadelphia Pennsylvanin 19102 |
Secretary Name | Charles Blume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 2015) |
Role | Company Director |
Correspondence Address | 210 West Rittenhouse Square Suite 1900 Philadelphia Pennsylvania 19103 United States |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | St. Ermin's Management Company, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,513,851 |
Gross Profit | £322,098 |
Net Worth | £57,564 |
Cash | £120,518 |
Current Liabilities | £184,261 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2023 | Application to strike the company off the register (3 pages) |
27 June 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
14 February 2023 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Devonshire House 1 Devonshire Street London W1W 5DR on 14 February 2023 (1 page) |
1 February 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
12 January 2021 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom to Cms 1-3 Charter Square Sheffield S1 4HS (1 page) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
3 July 2018 | Notification of Jon Cummins as a person with significant control on 28 June 2018 (2 pages) |
3 July 2018 | Notification of Gerald Marshall as a person with significant control on 28 June 2018 (2 pages) |
3 July 2018 | Cessation of Gerald Marshall as a person with significant control on 12 June 2018 (1 page) |
3 July 2018 | Cessation of Jon Cummins as a person with significant control on 12 June 2018 (1 page) |
20 June 2018 | Notification of Jon Cummins as a person with significant control on 12 June 2018 (2 pages) |
20 June 2018 | Notification of Gerald Marshall as a person with significant control on 12 June 2018 (2 pages) |
20 June 2018 | Withdrawal of a person with significant control statement on 20 June 2018 (2 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
29 March 2018 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
28 September 2017 | Amended accounts for a small company made up to 31 December 2016 (14 pages) |
28 September 2017 | Amended accounts for a small company made up to 31 December 2016 (14 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 April 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 April 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
28 February 2017 | Full accounts made up to 31 December 2015 (14 pages) |
28 February 2017 | Full accounts made up to 31 December 2015 (14 pages) |
14 June 2016 | Termination of appointment of Charles Blume as a secretary on 10 January 2015 (2 pages) |
14 June 2016 | Termination of appointment of Charles Blume as a secretary on 10 January 2015 (2 pages) |
14 June 2016 | Appointment of Karen Oruska as a secretary on 10 January 2015 (3 pages) |
14 June 2016 | Appointment of Karen Oruska as a secretary on 10 January 2015 (3 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
19 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Appointment of Jon Cummins as a director (3 pages) |
5 November 2012 | Appointment of Jon Cummins as a director (3 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
27 September 2011 | Appointment of Douglas Mchugh as a director (3 pages) |
27 September 2011 | Appointment of Douglas Mchugh as a director (3 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
11 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
13 May 2010 | Appointment of Charles Blume as a secretary (3 pages) |
13 May 2010 | Appointment of Charles Blume as a secretary (3 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Incorporation (35 pages) |
22 April 2010 | Incorporation (35 pages) |