St Helier
Jersey
JE2 4SU
LLP Designated Member Name | Mohul Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2010(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 April 2019) |
Correspondence Address | PO Box 544 14 Britannia Place St Helier Jersey JE2 4SU |
LLP Designated Member Name | Mr Stephen Brian Rumball |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Smithwood Common Cranleigh GU6 8QY |
LLP Designated Member Name | Iliad Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Second Floor 7 Albemarle Street London W1X 3HF |
Registered Address | Ashley Park House 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 May 2016 | Annual return made up to 14 May 2016 (4 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 14 May 2015 (4 pages) |
9 June 2015 | Location of register of charges has been changed from 18B Charles Street London W1J 5DU to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
1 June 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 1 June 2015 (1 page) |
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 June 2014 | Annual return made up to 14 May 2014 (4 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 June 2013 | Annual return made up to 14 May 2013 (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 June 2012 | Annual return made up to 14 May 2012 (4 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 May 2011 | Annual return made up to 14 May 2011 (4 pages) |
29 September 2010 | Location of register of charges has been changed (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Registered office address changed from 18B Charles Street London W1J 5DU on 29 September 2010 (1 page) |
30 June 2010 | Termination of appointment of Stephen Rumball as a member (1 page) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 June 2010 | Appointment of Mohul Nominees Limited as a member (2 pages) |
21 June 2010 | Appointment of Elcan Nominees Limited as a member (2 pages) |
21 June 2010 | Termination of appointment of Iliad Partners Limited as a member (1 page) |
9 June 2010 | Annual return made up to 14 May 2010 (9 pages) |
16 April 2010 | Registered office address changed from Second Floor 7 Albemarle Street London W1X 3HF on 16 April 2010 (1 page) |
20 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 April 2009 | Annual return made up to 16/04/09 (2 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 January 2008 | Annual return made up to 17/01/08 (2 pages) |
22 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2007 | Annual return made up to 17/01/07 (2 pages) |
8 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2006 | Annual return made up to 17/01/06 (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 February 2005 | Annual return made up to 10/01/05 (2 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 October 2004 | Amended accounts made up to 31 March 2003 (8 pages) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 February 2004 | Annual return made up to 10/01/04 (2 pages) |
23 December 2003 | Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page) |
10 January 2003 | Incorporation (2 pages) |