St Peter
Jersey
JE3 7EJ
Director Name | Stuart Edward McInnes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor Charter Place 23-27 Seaton Place St Helier Jersey Channel Islands JE1 1JY |
Director Name | Mrs Elizabeth Anne Nursey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor Charter Place 23-27 Seaton Place St Helier Jersey Channel Islands JE1 1JY |
Director Name | Siobhan Mary McGrath |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 December 2017(6 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor Charter Place 23/27 Sefton Place St Helier JE1 1JU |
Director Name | Mrs Rebecca Jayne Finding |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Eric Sidney Axford |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | La Blanche Pierre 72 Mont Es Croix La Rue De La Pointe St Brelade Jersey JE3 8EN |
Director Name | Mr Brian Hamilton Morris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 2017) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Les Quatres Regnes La Route Du Francfief St Brelade Jersey JE3 8BG |
Director Name | Richard Michael Kearsey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 November 2021) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor Charter Place 23-27 Seaton Place St Helier Jersey Channel Islands JE1 1JY |
Director Name | Daniel Philip Toft |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2017(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2021) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor Charter Place 23/27 Sefton Place St Helier JE1 1JU |
Registered Address | 4th Floor 1 James Street London W1U 1DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
49 at £1 | Sse Seabank Land Investments LTD 66.22% Ordinary B |
---|---|
16 at £1 | Farmfoods Limited 21.62% Ordinary B |
8 at £1 | Tronas LTD 10.81% Ordinary B |
1 at £1 | Severnside Distribution Land LTD 1.35% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £74 |
Cash | £14,801 |
Current Liabilities | £20,711 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
8 December 2020 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (6 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 February 2018 | Termination of appointment of Brian Hamilton Morris as a director on 22 December 2017 (2 pages) |
23 February 2018 | Appointment of Siobhan Mary Mcgrath as a director on 29 December 2017 (3 pages) |
23 February 2018 | Appointment of Daniel Philip Toft as a director on 29 December 2017 (3 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (6 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 July 2014 | Appointment of Richard Michael Kearsey as a director (3 pages) |
11 July 2014 | Appointment of Richard Michael Kearsey as a director on 30 June 2014
|
11 July 2014 | Termination of appointment of Eric Axford as a director (2 pages) |
11 July 2014 | Appointment of Richard Michael Kearsey as a director on 30 June 2014
|
11 July 2014 | Appointment of Richard Michael Kearsey as a director (3 pages) |
11 July 2014 | Appointment of Stuart Edward Mcinnes as a director (3 pages) |
11 July 2014 | Termination of appointment of Eric Axford as a director (2 pages) |
11 July 2014 | Appointment of Elizabeth Anne Nursey as a director (3 pages) |
11 July 2014 | Appointment of Stuart Edward Mcinnes as a director on 30 June 2014
|
11 July 2014 | Appointment of Elizabeth Anne Nursey as a director on 30 June 2014
|
11 July 2014 | Appointment of Stuart Edward Mcinnes as a director (3 pages) |
11 July 2014 | Appointment of Elizabeth Anne Nursey as a director (3 pages) |
11 July 2014 | Appointment of Stuart Edward Mcinnes as a director on 30 June 2014
|
11 July 2014 | Appointment of Elizabeth Anne Nursey as a director on 30 June 2014
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Registered office address changed from 5Th Floor 9 South Street London W1K 2XA United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 5Th Floor 9 South Street London W1K 2XA United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Registered office address changed from 5Th Floor 9 South Street London W1K 2XA United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
21 March 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
5 March 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 5 March 2012 (1 page) |
22 February 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (3 pages) |
22 February 2012 | Change of share class name or designation (2 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
22 February 2012 | Statement of company's objects (2 pages) |
22 February 2012 | Statement of company's objects (2 pages) |
22 February 2012 | Change of share class name or designation (2 pages) |
22 February 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (3 pages) |
21 February 2012 | Appointment of Mr Brian Hamilton Morris as a director (2 pages) |
21 February 2012 | Appointment of Mr Eric Sidney Axford as a director (2 pages) |
21 February 2012 | Appointment of Mr Juan Luis Medina as a director (2 pages) |
21 February 2012 | Termination of appointment of Rebecca Finding as a director (1 page) |
21 February 2012 | Appointment of Mr Eric Sidney Axford as a director (2 pages) |
21 February 2012 | Appointment of Mr Brian Hamilton Morris as a director (2 pages) |
21 February 2012 | Termination of appointment of Rebecca Finding as a director (1 page) |
21 February 2012 | Appointment of Mr Juan Luis Medina as a director (2 pages) |
9 December 2011 | Incorporation (40 pages) |
9 December 2011 | Incorporation (40 pages) |