St. Clement
Jersey
JE2 6QR
Secretary Name | Tunstal Property Developments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2017(64 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 20 Athenaeum Street Sunderland SR1 1DH |
Director Name | Mrs Joyce Fay Cohen |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcliff St John Jersey JE3 4DH |
Director Name | Mr Frederick Ellyer Cohen |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcliff St John Jersey JE3 4DH |
Secretary Name | Mrs Joyce Fay Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcliff St John Jersey JE3 4DH |
Director Name | Mrs Sarah Anne Martyn Cohen |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 December 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Highcliff La Rue De La Mare Des Pres St. John Jersey JE3 4DT |
Secretary Name | Mr Frederick Ellyer Cohen |
---|---|
Status | Resigned |
Appointed | 02 January 2013(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 2017) |
Role | Company Director |
Correspondence Address | C/O Peter Dunn & Co 20 Athenaeum Street Sunderland SR1 1DH |
Registered Address | C/O Peter Dunn & Co 20 Athenaeum Street Sunderland SR1 1DH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£242 |
Current Liabilities | £242 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 1 week from now) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
1 June 2021 | Resolutions
|
15 May 2021 | Appointment of Mr Harry Cohen as a director on 12 May 2021 (2 pages) |
15 May 2021 | Notification of Tunstal Property Developments Limited as a person with significant control on 12 May 2021 (2 pages) |
15 May 2021 | Cessation of Frederick Ellyer Cohen as a person with significant control on 12 May 2021 (1 page) |
15 May 2021 | Termination of appointment of Frederick Ellyer Cohen as a director on 12 May 2021 (1 page) |
25 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
25 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
9 April 2017 | Appointment of Tunstal Property Developments Limited as a secretary on 9 April 2017 (2 pages) |
9 April 2017 | Termination of appointment of Frederick Ellyer Cohen as a secretary on 9 April 2017 (1 page) |
9 April 2017 | Appointment of Tunstal Property Developments Limited as a secretary on 9 April 2017 (2 pages) |
9 April 2017 | Termination of appointment of Frederick Ellyer Cohen as a secretary on 9 April 2017 (1 page) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Termination of appointment of Sarah Anne Martyn Cohen as a director on 26 December 2016 (1 page) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Termination of appointment of Sarah Anne Martyn Cohen as a director on 26 December 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Appointment of Mr Frederick Ellyer Cohen as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Joyce Cohen as a director (1 page) |
27 January 2014 | Termination of appointment of Joyce Cohen as a secretary (1 page) |
27 January 2014 | Appointment of Mr Frederick Ellyer Cohen as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Joyce Cohen as a director (1 page) |
27 January 2014 | Termination of appointment of Joyce Cohen as a secretary (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Appointment of Mrs Sarah Anne Martyn Cohen as a director (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Appointment of Mrs Sarah Anne Martyn Cohen as a director (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
4 November 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mrs Joyce Fay Cohen on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Joyce Fay Cohen on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mrs Joyce Fay Cohen on 8 January 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
4 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members
|
16 January 2007 | Registered office changed on 16/01/07 from: c/o slater heelis & co lloyds bank buildings 1 tatten road sole, cheshire M33 1XR (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members
|
16 January 2007 | Registered office changed on 16/01/07 from: c/o slater heelis & co lloyds bank buildings 1 tatten road sole, cheshire M33 1XR (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
17 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
3 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
1 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 31 December 1995 (3 pages) |
12 November 1996 | Full accounts made up to 31 December 1995 (3 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |