38 Esplanade
St. Helier
JE4 8ZT
Director Name | Mr Anthony Joseph Daly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Senior Relationship Manager Cititrust (Jersey) Lim |
Country of Residence | Jersey |
Correspondence Address | PO Box 728 38 Esplanade St Helier JE4 8ZT |
Director Name | Robert Anthony Syvret |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Robert Earl Stemmons |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 January 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | PO Box 728 38 Esplanade St Helier JE4 8ZT |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr George Graham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Graham Peter Tyler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Huw David Stephens |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Dorrien Wayne Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Andrew Robert Lewis Rose |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 2013) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 60 Sloane Avenue London SW3 3XB |
Director Name | Liam George Le Roux |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sloane Avenue London SW3 3XB |
Director Name | Mr James Halstead |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2016) |
Role | Vice President - Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Jane Carmichael Michalski |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Jersey |
Status | Resigned |
Appointed | 02 June 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 January 2017) |
Role | Fiduciary Head Cititrust (Jersey) Limited |
Country of Residence | Jersey |
Correspondence Address | PO Box 728 38 Esplanade St. Helier JE4 8ZT |
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 |
19m at £1 | Bevis Marks 2 Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,024,519 |
Cash | £8,631,742 |
Current Liabilities | £5,141,720 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
17 October 2011 | Delivered on: 26 October 2011 Persons entitled: Eurohypo Ag, London Branch Classification: Legal charge Secured details: All monies due or to become due from each chargor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property known as james capel house, 6 bevis marks and land on the south side of bury street, london t/nos NGL814856 and NGL395532 see image for full details. Outstanding |
---|---|
17 October 2011 | Delivered on: 26 October 2011 Persons entitled: Eurohypo Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from each chargor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Accounts for a small company made up to 31 December 2021 (40 pages) |
15 July 2022 | Full accounts made up to 31 December 2020 (37 pages) |
5 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
17 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
18 February 2021 | Appointment of Robert Earl Stemmons as a director on 7 January 2021 (2 pages) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (36 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (35 pages) |
7 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 December 2017 (28 pages) |
18 July 2018 | Director's details changed for Mr Anthony Joseph Daly on 18 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
28 February 2018 | Notification of Khalid Bin Abdulaziz Al Tuwaijri as a person with significant control on 2 June 2016 (2 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
9 February 2018 | Total exemption full accounts made up to 31 December 2016 (30 pages) |
6 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
8 February 2017 | Appointment of Robert Anthony Syvret as a director on 6 January 2017 (2 pages) |
8 February 2017 | Appointment of Robert Anthony Syvret as a director on 6 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Jane Carmichael Michalski as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Jane Carmichael Michalski as a director on 6 January 2017 (1 page) |
18 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
3 August 2016 | Satisfaction of charge 1 in full (4 pages) |
3 August 2016 | Satisfaction of charge 2 in full (4 pages) |
3 August 2016 | Satisfaction of charge 1 in full (4 pages) |
3 August 2016 | Satisfaction of charge 2 in full (4 pages) |
18 July 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to One Fleet Place London EC4M 7WS (1 page) |
18 July 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to One Fleet Place London EC4M 7WS (1 page) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
15 July 2016 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Secretary's details changed for Dentons Secretaries Limited on 2 June 2016 (1 page) |
11 July 2016 | Registered office address changed from 1 Fleet Place London EC4M 7RA England to One Fleet Place London EC4M 7WS on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 1 Fleet Place London EC4M 7RA England to One Fleet Place London EC4M 7WS on 11 July 2016 (1 page) |
11 July 2016 | Secretary's details changed for Dentons Secretaries Limited on 2 June 2016 (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
9 June 2016 | Termination of appointment of Liam George Le Roux as a director on 2 June 2016 (1 page) |
9 June 2016 | Appointment of Jane Carmichael Michalski as a director on 2 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Liam George Le Roux as a director on 2 June 2016 (1 page) |
9 June 2016 | Appointment of Danielle Noel Cotter as a director on 2 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of James Halstead as a director on 2 June 2016 (1 page) |
9 June 2016 | Appointment of Dentons Secretaries Limited as a secretary on 2 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Huw David Stephens as a director on 2 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Dorrien Wayne Thomas as a director on 2 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Huw David Stephens as a director on 2 June 2016 (1 page) |
9 June 2016 | Appointment of Anthony Joseph Daly as a director on 2 June 2016 (2 pages) |
9 June 2016 | Appointment of Danielle Noel Cotter as a director on 2 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of James Halstead as a director on 2 June 2016 (1 page) |
9 June 2016 | Appointment of Jane Carmichael Michalski as a director on 2 June 2016 (2 pages) |
9 June 2016 | Appointment of Anthony Joseph Daly as a director on 2 June 2016 (2 pages) |
9 June 2016 | Appointment of Dentons Secretaries Limited as a secretary on 2 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Dorrien Wayne Thomas as a director on 2 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 1Fleet Place Fleet Place London EC4M 7RA England to PO Box EC4M 7WS 1 Fleet Place London EC4M 7RA on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 1Fleet Place Fleet Place London EC4M 7RA England to PO Box EC4M 7WS 1 Fleet Place London EC4M 7RA on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 8th Floor 155 Bishopsgate London EC2M 3XJ to 1Fleet Place Fleet Place London EC4M 7RA on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 8th Floor 155 Bishopsgate London EC2M 3XJ to 1Fleet Place Fleet Place London EC4M 7RA on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from PO Box EC4M 7WS 1 Fleet Place London EC4M 7RA England to 1 Fleet Place London EC4M 7RA on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from PO Box EC4M 7WS 1 Fleet Place London EC4M 7RA England to 1 Fleet Place London EC4M 7RA on 7 June 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
14 July 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
10 January 2014 | Termination of appointment of Andrew Rose as a director (1 page) |
10 January 2014 | Termination of appointment of Andrew Rose as a director (1 page) |
10 January 2014 | Appointment of Mr James Halstead as a director (2 pages) |
10 January 2014 | Appointment of Mr James Halstead as a director (2 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
11 July 2013 | Register(s) moved to registered inspection location (1 page) |
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Register(s) moved to registered inspection location (1 page) |
5 October 2012 | Appointment of Liam George Le Roux as a director (2 pages) |
5 October 2012 | Appointment of Liam George Le Roux as a director (2 pages) |
4 October 2012 | Termination of appointment of George Graham as a director (1 page) |
4 October 2012 | Termination of appointment of George Graham as a director (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Appointment of Andrew Robert Lewis Rose as a director (2 pages) |
10 July 2012 | Appointment of Andrew Robert Lewis Rose as a director (2 pages) |
9 July 2012 | Termination of appointment of Graham Tyler as a director (1 page) |
9 July 2012 | Termination of appointment of Graham Tyler as a director (1 page) |
28 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
26 October 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
13 September 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
13 September 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
5 July 2011 | Director's details changed for George Graham on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for George Graham on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for George Graham on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Graham Peter Tyler on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Graham Peter Tyler on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Graham Peter Tyler on 1 July 2011 (2 pages) |
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|