Douglas
IM1 2SH
Director Name | Mrs Barbara Kay Sellors |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Management |
Country of Residence | Isle Of Man |
Correspondence Address | Jubilee Buildings Victoria Street Douglas IM1 2SH |
Director Name | Mr Paul John Carpenter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Clover Avenue Reayrt Ny Keylley Peel Isle Of Man IM5 1GB |
Director Name | Mr Ciaran Michael Lawlor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Woodbourne Square Douglas Isle Of Man IM1 4DE |
Director Name | Steven William Bowen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2014) |
Role | Managing Director |
Country of Residence | Jersey |
Correspondence Address | Standard Bank House 47-49 La Motte Street St. Helier Jersey JE2 4SZ |
Director Name | Mr Mark Anthony Carpenter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Standard Bank House 47-49 La Motte Street St. Helier Jersey JE2 4SZ |
Director Name | Simon John Peter Grant |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | Jersey Channel Islands |
Correspondence Address | Standard Bank House 47-49 La Motte Street St. Helier Jersey JE2 4SZ |
Director Name | Sara Louise Crowther |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2015) |
Role | Trust & Fiduciary Services Officer |
Country of Residence | Jersey Channel Islands |
Correspondence Address | Standard Bank House 47-49 La Motte Street St Helier Jersey JE2 4SZ |
Director Name | Mr Michael James McHale |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2020) |
Role | Management |
Country of Residence | Isle Of Man |
Correspondence Address | First Floor Jubilee Buildings Victoria Street Douglas Isle Of Man IM1 2SH |
Director Name | Buxton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Correspondence Address | Standard Bank House One Circular Road Douglas Isle Of Man IM1 1SB |
Director Name | Lumbro Nominees (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2015) |
Correspondence Address | Standard Bank House 47-49 La Motte Street St. Helier Jersey JE2 4SZ |
Registered Address | Dept 4567 196 High Road Wood Green London N22 8HH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bbay (Faraday) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,388,500 |
Net Worth | -£2,289,581 |
Cash | £1,974,919 |
Current Liabilities | £11,466,710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
4 March 2022 | Registered office address changed from No.1 London Bridge London SE1 9BG England to Dept 4567 196 High Road Wood Green London N22 8HH on 4 March 2022 (2 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mrs Barbara Kay Sellors as a director on 28 February 2020 (2 pages) |
9 March 2020 | Termination of appointment of Michael James Mchale as a director on 28 February 2020 (1 page) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 November 2017 | Notification of Nataliia Yevtushenko as a person with significant control on 10 November 2017 (2 pages) |
23 November 2017 | Notification of Nataliia Yevtushenko as a person with significant control on 10 November 2017 (2 pages) |
22 November 2017 | Cessation of Stansilav Sheykhetov as a person with significant control on 22 November 2017 (1 page) |
22 November 2017 | Cessation of Stansilav Sheykhetov as a person with significant control on 10 November 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 July 2017 | Notification of Stansilav Sheykhetov as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Stansilav Sheykhetov as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 November 2015 | Termination of appointment of Simon John Peter Grant as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Sara Louise Crowther as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Sara Louise Crowther as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Simon John Peter Grant as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Lumbro Nominees (Jersey) Limited as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Lumbro Nominees (Jersey) Limited as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Simon John Peter Grant as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Lumbro Nominees (Jersey) Limited as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Sara Louise Crowther as a director on 7 October 2015 (2 pages) |
10 November 2015 | Appointment of Nina Christine Johnston as a director on 7 October 2015 (3 pages) |
10 November 2015 | Appointment of Nina Christine Johnston as a director on 7 October 2015 (3 pages) |
10 November 2015 | Appointment of Mr Michael James Mchale as a director on 7 October 2015 (3 pages) |
10 November 2015 | Appointment of Mr Michael James Mchale as a director on 7 October 2015 (3 pages) |
10 November 2015 | Appointment of Nina Christine Johnston as a director on 7 October 2015 (3 pages) |
10 November 2015 | Appointment of Mr Michael James Mchale as a director on 7 October 2015 (3 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
9 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
17 November 2014 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom to No.1 London Bridge London SE1 9BG on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom to No.1 London Bridge London SE1 9BG on 17 November 2014 (1 page) |
16 July 2014 | Annual return made up to 24 June 2014 Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 24 June 2014 Statement of capital on 2014-07-16
|
9 May 2014 | Appointment of Sara Louise Crowther as a director (3 pages) |
9 May 2014 | Appointment of Sara Louise Crowther as a director (3 pages) |
8 May 2014 | Termination of appointment of Steven Bowen as a director (2 pages) |
8 May 2014 | Termination of appointment of Steven Bowen as a director (2 pages) |
17 October 2013 | Termination of appointment of Mark Carpenter as a director (2 pages) |
17 October 2013 | Appointment of Simon John Peter Grant as a director (3 pages) |
17 October 2013 | Appointment of Simon John Peter Grant as a director (3 pages) |
17 October 2013 | Termination of appointment of Mark Carpenter as a director (2 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
24 December 2012 | Appointment of Lumbro Nominees (Jersey) Limited as a director (3 pages) |
24 December 2012 | Termination of appointment of Ciaran Lawlor as a director (2 pages) |
24 December 2012 | Termination of appointment of Buxton Limited as a director (2 pages) |
24 December 2012 | Termination of appointment of Ciaran Lawlor as a director (2 pages) |
24 December 2012 | Appointment of Mark Anthony Carpenter as a director (3 pages) |
24 December 2012 | Termination of appointment of Paul Carpenter as a director (2 pages) |
24 December 2012 | Appointment of Lumbro Nominees (Jersey) Limited as a director (3 pages) |
24 December 2012 | Appointment of Mark Anthony Carpenter as a director (3 pages) |
24 December 2012 | Appointment of Steven William Bowen as a director (3 pages) |
24 December 2012 | Termination of appointment of Paul Carpenter as a director (2 pages) |
24 December 2012 | Termination of appointment of Buxton Limited as a director (2 pages) |
24 December 2012 | Appointment of Steven William Bowen as a director (3 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (15 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (15 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
13 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
13 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
24 June 2010 | Incorporation (24 pages) |
24 June 2010 | Incorporation (24 pages) |