London
WC1N 2ES
Director Name | Emily Rebecca Sturge |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 8 John Street London WC1N 2ES |
Director Name | Mr Rodger Crawford Young |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Lower Ground Floor 8 John Street London WC1N 2ES |
Director Name | Mr John Martin Brodie Clark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 John Street London WC1N 2ES |
Registered Address | 7 John Street London WC1N 2ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 December 2018 | Delivered on: 4 December 2018 Persons entitled: Overture Capital Limited Classification: A registered charge Outstanding |
---|---|
4 December 2018 | Delivered on: 4 December 2018 Persons entitled: Overture Capital Limited Classification: A registered charge Particulars: All that the freehold property situate at and known as land at salston hotel, ottery st mary, EX11 1RQ as is registered at the land registry with title absolute under title number DN146898. Outstanding |
6 July 2018 | Delivered on: 13 July 2018 Persons entitled: Overture Capital Limited Classification: A registered charge Particulars: None. Outstanding |
6 July 2018 | Delivered on: 11 July 2018 Persons entitled: Overture Capital Limited Classification: A registered charge Particulars: The freehold property situated at and known as land at salston hotel, ottery st mary, EX11 1RQ, as is registered at the land registry under title number DN146898. Outstanding |
6 October 2017 | Delivered on: 7 October 2017 Persons entitled: Overture Capital Limited Classification: A registered charge Particulars: F/H property k/a land at salston hotel, ottery st mary t/no DN146898. Outstanding |
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Salston manor, ottery st. Mary, devon, EX11 1RG registered with freehold title absolute under the title number: DN146898. Outstanding |
21 April 2015 | Delivered on: 22 April 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Salston manor, ottery st. Mary, devon, EX11 1RG registered with freehold title absolute under the title number: DN146898. Outstanding |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2021 | Termination of appointment of John Martin Brodie Clark as a director on 9 November 2021 (1 page) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
8 October 2019 | Appointment of receiver or manager (4 pages) |
11 April 2019 | Notification of Jirehouse Capital Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
11 April 2019 | Cessation of Jirehouse Trustees Ltd as a person with significant control on 29 March 2018 (1 page) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
11 January 2019 | Cessation of Jirehouse Capital Finance Limited as a person with significant control on 29 March 2018 (1 page) |
11 January 2019 | Notification of Jirehouse Trustees Ltd as a person with significant control on 29 March 2018 (2 pages) |
4 December 2018 | Registration of charge 087193380006, created on 4 December 2018 (32 pages) |
4 December 2018 | Registration of charge 087193380007, created on 4 December 2018 (17 pages) |
13 July 2018 | Registration of charge 087193380005, created on 6 July 2018 (17 pages) |
11 July 2018 | Registration of charge 087193380004, created on 6 July 2018 (32 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
7 October 2017 | Registration of charge 087193380003, created on 6 October 2017 (34 pages) |
7 October 2017 | Registration of charge 087193380003, created on 6 October 2017 (34 pages) |
12 September 2017 | Satisfaction of charge 087193380001 in full (1 page) |
12 September 2017 | Satisfaction of charge 087193380002 in full (1 page) |
12 September 2017 | Satisfaction of charge 087193380002 in full (1 page) |
12 September 2017 | Satisfaction of charge 087193380001 in full (1 page) |
18 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
18 August 2016 | Second filing of the annual return made up to 4 October 2015 (23 pages) |
18 August 2016 | Second filing of the annual return made up to 4 October 2015 (23 pages) |
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
23 April 2015 | Registration of charge 087193380002, created on 21 April 2015 (13 pages) |
23 April 2015 | Registration of charge 087193380002, created on 21 April 2015 (13 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
22 April 2015 | Registration of charge 087193380001, created on 21 April 2015 (6 pages) |
22 April 2015 | Registration of charge 087193380001, created on 21 April 2015 (6 pages) |
2 March 2015 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page) |
2 March 2015 | Director's details changed for Mr John Martin Brodie Clark on 23 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr John Martin Brodie Clark on 23 February 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 June 2014 | Termination of appointment of Rodger Young as a director (1 page) |
16 June 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
16 June 2014 | Termination of appointment of Rodger Young as a director (1 page) |
16 June 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
14 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
14 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
14 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
2 December 2013 | Registered office address changed from Lower Ground Floor 8 John Street London WC1N 2ES on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from , Lower Ground Floor 8 John Street, London, WC1N 2ES on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from , Lower Ground Floor 8 John Street, London, WC1N 2ES on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Lower Ground Floor 8 John Street London WC1N 2ES on 2 December 2013 (2 pages) |
29 November 2013 | Termination of appointment of Emily Sturge as a director (2 pages) |
29 November 2013 | Termination of appointment of Emily Sturge as a director (2 pages) |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|