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, 4 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 | 08 November 2018(same day as company formation) |
Role | Company 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 | 08 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Nigel John Henry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Warren Phillip Rosenberg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2018(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2018(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months 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 |
---|---|
28 October 2019 | Delivered on: 28 October 2019 Persons entitled: Lasalle International Management Classification: A registered charge Outstanding |
7 February 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
2 November 2020 | Director's details changed for Mr Warren Phillip Rosenberg on 2 November 2020 (2 pages) |
31 July 2020 | Termination of appointment of Sanjay Kumar Bhasin as a director on 31 July 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
27 May 2020 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page) |
2 December 2019 | Confirmation statement made on 7 November 2019 with updates (5 pages) |
28 October 2019 | Registration of charge 116684760001, created on 28 October 2019 (28 pages) |
6 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
13 November 2018 | Director's details changed for Warren Phillip Rosenberg on 13 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Huntsmoor Limited as a director on 8 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Huntsmoor Nominees Limited as a director on 8 November 2018 (1 page) |
13 November 2018 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
8 November 2018 | Incorporation Statement of capital on 2018-11-08
|