St. Helier
Jersey
JE2 3QA
Director Name | Mr Mark John Hamilton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 28 Esplanade St. Helier Jersey JE2 3QA |
Director Name | Mr Roger George Adams |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Andrew Norman Cohen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr James Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Michael Edward Ray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Daniel Paul Sugar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Ms Louise Jane Sugar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Simon Sugar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Secretary Name | Mr Michael Ray |
---|---|
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Jonathan Bailey |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 December 2022) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr David Timothy Morris |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2020(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2022) |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Registered Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
20 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
9 February 2023 | Termination of appointment of David Timothy Morris as a director on 31 January 2023 (1 page) |
9 February 2023 | Appointment of Mr Joel Allez Beresford Chinn as a director on 31 January 2022 (2 pages) |
9 February 2023 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 9 February 2023 (1 page) |
9 February 2023 | Appointment of Mr Mark John Hamilton as a director on 31 January 2022 (2 pages) |
9 February 2023 | Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 31 January 2022 (1 page) |
22 December 2022 | Termination of appointment of Jonathan Bailey as a director on 9 December 2022 (1 page) |
22 December 2022 | Cessation of Jonathan William Bailey as a person with significant control on 9 December 2022 (1 page) |
22 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
17 September 2021 | Amended total exemption full accounts made up to 30 June 2020 (8 pages) |
6 September 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
4 June 2021 | Cessation of Robert Hart Fearis as a person with significant control on 10 July 2020 (1 page) |
11 January 2021 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
31 March 2020 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 30 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from 1 Lumley Street 5th Floor London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020 (1 page) |
25 February 2020 | Notification of Robin Haake Smith as a person with significant control on 31 January 2020 (2 pages) |
25 February 2020 | Notification of Mark William Biddlecombe as a person with significant control on 31 January 2020 (2 pages) |
25 February 2020 | Notification of Keith Baden Corbin as a person with significant control on 31 January 2020 (2 pages) |
25 February 2020 | Notification of Robert Hart Fearis as a person with significant control on 31 January 2020 (2 pages) |
25 February 2020 | Notification of Jonathan William Bailey as a person with significant control on 31 January 2020 (2 pages) |
25 February 2020 | Notification of David Timothy Morris as a person with significant control on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Daniel Paul Sugar as a director on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Simon Sugar as a director on 31 January 2020 (1 page) |
3 February 2020 | Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW United Kingdom to 1 Lumley Street 5th Floor London W1K 6JE on 3 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Michael Ray as a secretary on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Andrew Norman Cohen as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Jonathan Bailey as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Michael Edward Ray as a director on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of James Hughes as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Mr David Timothy Morris as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Roger George Adams as a director on 31 January 2020 (1 page) |
3 February 2020 | Resolutions
|
3 February 2020 | Cessation of Amsprop Reat Limited as a person with significant control on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Louise Jane Sugar as a director on 31 January 2020 (1 page) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 March 2019 | Director's details changed for Mr Andrew Cohen on 28 February 2019 (2 pages) |
24 December 2018 | Current accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
19 December 2018 | Incorporation Statement of capital on 2018-12-19
|