St Helier
JE4 9WG
Director Name | Mr Dean Minter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(3 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Esplanade St Helier JE4 9WG |
Director Name | Mr Sanjay Kumar Bhasin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Adam Hayden Cohen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Nigel John Henry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Warren Phillip Rosenberg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Registered Address | 8 Hanover Street London W1S 1YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
31 March 2022 | Delivered on: 7 April 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land and intellectual property. None is specified. See the instrument for more details. Outstanding |
---|
22 June 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
24 January 2023 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
12 April 2022 | Termination of appointment of Nigel John Henry as a director on 31 March 2022 (1 page) |
12 April 2022 | Appointment of Mr Adam Christopher James Campbell as a director on 31 March 2022 (2 pages) |
12 April 2022 | Termination of appointment of Warren Phillip Rosenberg as a director on 31 March 2022 (1 page) |
12 April 2022 | Appointment of Mr Dean Minter as a director on 31 March 2022 (2 pages) |
12 April 2022 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 17 Dominion Street London EC2M 2EF on 12 April 2022 (1 page) |
12 April 2022 | Termination of appointment of Adam Hayden Cohen as a director on 31 March 2022 (1 page) |
7 April 2022 | Registration of charge 116047970001, created on 31 March 2022 (60 pages) |
30 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
21 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
26 June 2021 | Director's details changed for Mr Nigel John Henry on 25 June 2021 (2 pages) |
7 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
2 November 2020 | Director's details changed for Mr Warren Phillip Rosenberg on 2 November 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
31 July 2020 | Termination of appointment of Sanjay Kumar Bhasin as a director on 31 July 2020 (1 page) |
30 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
27 May 2020 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page) |
4 November 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
23 May 2019 | Notification of Af Holdco Limited as a person with significant control on 22 May 2019 (2 pages) |
23 May 2019 | Resolutions
|
23 May 2019 | Cessation of Fusion Global Investments Holdco Limited as a person with significant control on 22 May 2019 (1 page) |
18 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 April 2019 | Previous accounting period shortened from 31 October 2019 to 31 December 2018 (1 page) |
6 March 2019 | Resolutions
|
4 October 2018 | Incorporation Statement of capital on 2018-10-04
|