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, 7 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 | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Clover Avenue Reayrt Ny Kelley 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 | 12 July 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, 4 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, 4 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, 9 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, 2 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 IM1 2SH |
Director Name | Buxton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Correspondence Address | One Circular Road Douglas Isle Of Man IM1 1SB |
Director Name | Lumbro Nominees (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2012(2 years, 4 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 Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,467,357 |
Cash | £1,350,305 |
Current Liabilities | £123,094 |
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 | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
29 September 2010 | Delivered on: 6 October 2010 Satisfied on: 17 September 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bushey arches aldernam road/pinner road bushey hertfordshire t/no HD265216 HD257564 and HD467077 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. Fully Satisfied |
---|---|
29 September 2010 | Delivered on: 6 October 2010 Satisfied on: 17 September 2013 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bushey arches aldernam road/pinner road bushey hertfordshire t/no HD265216 HD257564 and HD467077 fixed charged all licences the proceeds of sale thwe benefit of any rental deposit all plant and machinery by way of floating charge all moveable plant machinery furniture and equipment see image for full details. Fully Satisfied |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
4 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2022 | Confirmation statement made on 6 July 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 (9 pages) |
12 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 July 2020 | Confirmation statement made on 6 July 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) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 October 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 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 Stanislav Sheykhetov as a person with significant control on 22 November 2017 (1 page) |
22 November 2017 | Cessation of Stanislav Sheykhetov as a person with significant control on 10 November 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
4 July 2016 | Registered office address changed from First Floor 50 Pall Mall London SW1Y 5JH to No.1 London Bridge, London Bridge London SE1 9BG on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from No.1 London Bridge, London Bridge London SE1 9BG England to No.1 London Bridge London SE1 9BG on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from No.1 London Bridge, London Bridge London SE1 9BG England to No.1 London Bridge London SE1 9BG on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from First Floor 50 Pall Mall London SW1Y 5JH to No.1 London Bridge, London Bridge London SE1 9BG on 4 July 2016 (1 page) |
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 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 Sara Louise Crowther as a director on 7 October 2015 (2 pages) |
10 November 2015 | Appointment of Mrs 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 Mrs 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 Mrs Nina Christine Johnston 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) |
30 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
17 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 August 2014 | Annual return made up to 12 July 2014 Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 Statement of capital on 2014-08-08
|
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) |
30 October 2013 | Termination of appointment of Mark Carpenter as a director (2 pages) |
30 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) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 September 2013 | Satisfaction of charge 1 in full (5 pages) |
17 September 2013 | Satisfaction of charge 1 in full (5 pages) |
17 September 2013 | Satisfaction of charge 2 in full (7 pages) |
17 September 2013 | Satisfaction of charge 2 in full (7 pages) |
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 February 2013 | Registered office address changed from 3Rd Floor 27 Knightsbridge London SW1X 7LY United Kingdom on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 3Rd Floor 27 Knightsbridge London SW1X 7LY United Kingdom on 18 February 2013 (2 pages) |
28 December 2012 | Appointment of Steven William Bowen as a director (3 pages) |
28 December 2012 | Appointment of Mark Anthony Carpenter as a director (3 pages) |
28 December 2012 | Appointment of Mark Anthony Carpenter as a director (3 pages) |
28 December 2012 | Appointment of Lumbro Nominees (Jersey) Limited as a director (3 pages) |
28 December 2012 | Appointment of Lumbro Nominees (Jersey) Limited as a director (3 pages) |
28 December 2012 | Appointment of Steven William Bowen 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 Paul Carpenter 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 Buxton Limited as a director (2 pages) |
24 December 2012 | Termination of appointment of Ciaran Lawlor as a director (2 pages) |
24 December 2012 | Termination of appointment of Paul Carpenter as a director (2 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 October 2010 | Statement of company's objects (2 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 October 2010 | Statement of company's objects (2 pages) |
6 October 2010 | Memorandum and Articles of Association (22 pages) |
6 October 2010 | Memorandum and Articles of Association (22 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 October 2010 | Resolutions
|
13 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
13 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
12 July 2010 | Incorporation (24 pages) |
12 July 2010 | Incorporation (24 pages) |