Douglas
IM1 2LN
Director Name | Ms Jacqueline Karen Fergusson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor, Clarendon House Victoria Street Douglas IM1 2LN |
Secretary Name | Trident Trust Company (I.O.M) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2018(same day as company formation) |
Correspondence Address | 2nd Floor, Clarendon House Victoria Street Douglas IM1 2LN |
Director Name | Mr Stephen Watermeyer Wilson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 12-14 Finch Road Douglas Isle Of Man IM1 2PT |
Director Name | Mr Gregory Sheldon Coates |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(same day as company formation) |
Role | Shipping Services Director |
Country of Residence | Isle Of Man |
Correspondence Address | 12-14 Finch Road Douglas IM1 2PT |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
23 April 2019 | Delivered on: 13 May 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
23 April 2019 | Delivered on: 13 May 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
23 April 2019 | Delivered on: 10 May 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Motor vessel "red kestrel" (official number 923907). Outstanding |
23 April 2019 | Delivered on: 10 May 2019 Persons entitled: Lombard North Central PLC. Classification: A registered charge Particulars: Motor vessel "red kestrel" (official number 923907). Outstanding |
28 August 2018 | Delivered on: 3 September 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
13 July 2018 | Delivered on: 17 July 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: M.V. "red jet 7". official number 923246. Outstanding |
13 July 2018 | Delivered on: 17 July 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
13 July 2018 | Delivered on: 17 July 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: M.V. "red jet 7". official number 923246. Outstanding |
4 April 2018 | Delivered on: 9 April 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
17 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
17 February 2021 | Notification of Diane Sharon Cotton as a person with significant control on 8 December 2020 (2 pages) |
17 February 2021 | Cessation of Gregory William Brown as a person with significant control on 8 December 2020 (1 page) |
17 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
17 February 2021 | Notification of Kevin Cartledge as a person with significant control on 16 March 2020 (2 pages) |
17 February 2021 | Cessation of Ronald Dieter Dicks as a person with significant control on 20 October 2020 (1 page) |
17 February 2021 | Notification of Anthony Daniel O'mahony as a person with significant control on 29 July 2020 (2 pages) |
17 February 2021 | Notification of Howard Alan Montagu as a person with significant control on 10 December 2020 (2 pages) |
19 October 2020 | Termination of appointment of Gregory Sheldon Coates as a director on 29 April 2020 (1 page) |
19 October 2020 | Appointment of Mr Peter Lawrence Quayle as a director on 29 April 2020 (2 pages) |
2 March 2020 | Cessation of David Hermanus Bester as a person with significant control on 24 July 2019 (3 pages) |
2 March 2020 | Cessation of Heather Ann Kent as a person with significant control on 24 July 2019 (3 pages) |
2 March 2020 | Cessation of Gordon John Mundy as a person with significant control on 24 July 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
25 February 2020 | Change of details for Mr Gregory William Brown as a person with significant control on 24 July 2019 (2 pages) |
24 February 2020 | Change of details for Mr Ronald Dieter Dicks as a person with significant control on 24 July 2019 (2 pages) |
24 February 2020 | Change of details for Mr Gregory William Brown as a person with significant control on 24 July 2019 (2 pages) |
24 February 2020 | Notification of Ronald Dieter Dicks as a person with significant control on 24 July 2019 (2 pages) |
24 February 2020 | Notification of Gregory William Brown as a person with significant control on 24 July 2019 (2 pages) |
18 February 2020 | Cessation of Stephen Watermeyer Wilson as a person with significant control on 24 July 2019 (1 page) |
17 January 2020 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
21 November 2019 | Director's details changed for Mr Gregory Sheldon Coates on 11 November 2019 (2 pages) |
30 August 2019 | Termination of appointment of Stephen Watermeyer Wilson as a director on 24 July 2019 (1 page) |
13 May 2019 | Registration of charge 111986610009, created on 23 April 2019 (18 pages) |
13 May 2019 | Registration of charge 111986610008, created on 23 April 2019 (21 pages) |
10 May 2019 | Registration of charge 111986610006, created on 23 April 2019 (17 pages) |
10 May 2019 | Registration of charge 111986610007, created on 23 April 2019 (23 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
3 September 2018 | Registration of charge 111986610005, created on 28 August 2018 (28 pages) |
17 July 2018 | Registration of charge 111986610002, created on 13 July 2018 (9 pages) |
17 July 2018 | Registration of charge 111986610003, created on 13 July 2018 (38 pages) |
17 July 2018 | Registration of charge 111986610004, created on 13 July 2018 (42 pages) |
9 April 2018 | Registration of charge 111986610001, created on 4 April 2018 (28 pages) |
19 March 2018 | Resolutions
|
15 March 2018 | Resolutions
|
7 March 2018 | Memorandum and Articles of Association (14 pages) |
12 February 2018 | Incorporation
Statement of capital on 2018-02-12
|
12 February 2018 | Incorporation
Statement of capital on 2018-02-12
|