66-72 The Esplanade
St Helier
JE1 2LH
Director Name | Ms Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(10 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langham Hall Fund Management (Jersey) Limited Thir 66-72 The Esplanade St Helier JE1 2LH |
Secretary Name | LHJ Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2024(10 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Correspondence Address | Third Floor GaspÉ House 66-72 The Esplanade St Helier JE1 2LH |
Director Name | Mr Ka Wai Yu |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Emil Slavchev Gigov |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QG |
Director Name | Mr Paul John Dixon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 March 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alveston Hill Farm House Alveston Hill Alveston Stratford-Upon-Avon CV37 7RL |
Director Name | Mrs Jacqueline Anne Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Benjamin Street London EC1M 5QG |
Director Name | Mr Andrew Garrett Winstanley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taswell Cottage Pednormead End Chesham Buckinghamshire HP5 2JS |
Director Name | Mrs Laura Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor, Monmouth House Shelton Street London WC2H 9JN |
Registered Address | 1st Floor, Monmouth House Shelton Street London WC2H 9JN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
336.8k at £0.01 | Crown Place Vct PLC 6.85% Ordinary A |
---|---|
216k at £0.01 | Jennifer Fuller 4.39% Ordinary |
1.4m at £0.01 | Paul Dixon 27.44% Ordinary |
1m at £0.01 | James Anthony Halton 20.86% Ordinary |
985k at £0.01 | Albion Venture Capital Trust PLC 20.02% Ordinary A |
108k at £0.01 | Adam Sharp 2.20% Ordinary |
897.3k at £0.01 | Kings Arms Yard Vct PLC 18.24% Ordinary A |
10 at £0.01 | Albion Vct PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,181,697 |
Cash | £396,894 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
24 June 2014 | Delivered on: 4 July 2014 Persons entitled: Albion Venture Capital Trust PLC Classification: A registered charge Particulars: Freehold land at 84-88 cumnor hill, oxford registered at the land registry with title numbers ON206388, ON249317 and ON2212210 and the unregistered freehold land at 82 cumnor hill, oxford. Outstanding |
---|
23 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
5 October 2023 | Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023 (2 pages) |
5 October 2023 | Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023 (1 page) |
28 July 2023 | Full accounts made up to 31 December 2021 (28 pages) |
24 January 2023 | Resolutions
|
24 January 2023 | Memorandum and Articles of Association (35 pages) |
21 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 31 December 2020 (24 pages) |
8 February 2022 | Second filing of Confirmation Statement dated 8 December 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 8 December 2021 with no updates
|
19 April 2021 | Registered office address changed from 1 Benjamin Street London, EC1M 5QG England to Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st on 19 April 2021 (1 page) |
22 March 2021 | Satisfaction of charge 087677840001 in full (1 page) |
18 March 2021 | Memorandum and Articles of Association (35 pages) |
18 March 2021 | Resolutions
|
5 March 2021 | Appointment of Mr Andrew Garrett Winstanley as a director on 3 March 2021 (2 pages) |
5 March 2021 | Notification of Korian Real Estate Uk Limited as a person with significant control on 3 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Emil Slavchev Gigov as a director on 3 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Paul John Dixon as a director on 3 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Jacqueline Anne Smith as a director on 3 March 2021 (1 page) |
5 March 2021 | Termination of appointment of James Anthony Halton as a director on 3 March 2021 (1 page) |
23 February 2021 | Cessation of Albion Ventures Llp as a person with significant control on 6 April 2016 (1 page) |
23 February 2021 | Cessation of Paul John Dixon as a person with significant control on 6 June 2016 (1 page) |
23 February 2021 | Cessation of James Anthony Halton as a person with significant control on 20 June 2018 (1 page) |
18 February 2021 | Second filing of Confirmation Statement dated 8 December 2018 (3 pages) |
19 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
3 February 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
14 June 2019 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 1 Benjamin Street London, EC1M 5QG on 14 June 2019 (1 page) |
16 December 2018 | Confirmation statement made on 8 December 2018 with no updates
|
16 December 2018 | Notification of James Halton as a person with significant control on 20 June 2018 (2 pages) |
9 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
24 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
20 December 2016 | 08/12/16 Statement of Capital gbp 54000.0 (7 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
6 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
29 October 2015 | Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015 (2 pages) |
27 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
2 September 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
8 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr James Anthony Halton on 1 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr James Anthony Halton on 1 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr James Anthony Halton on 1 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 September 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
13 August 2014 | Appointment of Mr James Anthony Halton as a director on 24 June 2014 (3 pages) |
13 August 2014 | Appointment of Mr James Anthony Halton as a director on 24 June 2014 (3 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Appointment of Mr Paul John Dixon as a director on 24 June 2014 (4 pages) |
14 July 2014 | Termination of appointment of Ka Wai Yu as a director on 24 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Ka Wai Yu as a director on 24 June 2014 (2 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Appointment of Mr Paul John Dixon as a director on 24 June 2014 (4 pages) |
4 July 2014 | Registration of charge 087677840001 (24 pages) |
4 July 2014 | Registration of charge 087677840001 (24 pages) |
8 November 2013 | Incorporation
|
8 November 2013 | Incorporation
|
8 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 November 2013 | Incorporation
|