Monaco
98003
Secretary Name | Mr Timothy Pearson-Burton |
---|---|
Status | Current |
Appointed | 10 December 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | PO Box 167 17 Avenue De La Costa Monaco 98003 |
Director Name | Ms Julia Hilson Mathias |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 5-8 Priestgate Darlington Co. Durham DL1 1NL |
Director Name | Mr James Michael Spittal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 13 July 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5-8 Priestgate Darlington Co. Durham DL1 1NL |
Director Name | David Leslie Brown |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashcroft Ashcroft Road Darlington County Durham DL3 8PD |
Director Name | Nicholas Joseph Varley Poole |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5/8 Priestgate Darlington County Durham DL1 1NL |
Secretary Name | Nicholas Joseph Varley Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5/8 Priestgate Darlington County Durham DL1 1NL |
Director Name | Mr Ian Frederick Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(2 weeks after company formation) |
Appointment Duration | 25 years, 1 month (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Palais L'Aurore 16 Bis Boulevard De Belgique Mc 98000 |
Director Name | Mr John Paul Caseley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 28 June 2013) |
Role | Accountant |
Country of Residence | Monte Carlo, Monaco |
Correspondence Address | 29 Boulevard D'Italie Monte Carlo Mc 98000 Monaco |
Secretary Name | Mr John Paul Caseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 28 June 2013) |
Role | Accountant |
Country of Residence | Monte Carlo, Monaco |
Correspondence Address | 29 Boulevard D'Italie Monte Carlo Mc 98000 Monaco |
Director Name | Nicholas Dudley Good Winearls |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 5-8 Priestgate Darlington Co. Durham DL1 1NL |
Secretary Name | Nicholas Dudley Good Winearls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | 5-8 Priestgate Darlington Co. Durham DL1 1NL |
Registered Address | 5-8 Priestgate Darlington Co. Durham DL1 1NL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Private Fiduciary Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
18 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
18 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 7 May 2019 with updates (3 pages) |
13 May 2019 | Notification of Timothy Pearson-Burton as a person with significant control on 10 December 2018 (2 pages) |
13 May 2019 | Cessation of Carina Louise Robinson as a person with significant control on 30 June 2018 (1 page) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (3 pages) |
13 May 2019 | Notification of Ian Ledger as a person with significant control on 30 June 2018 (2 pages) |
10 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 December 2018 | Termination of appointment of Nicholas Dudley Good Winearls as a director on 10 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Timothy Pearson-Burton as a director on 10 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Nicholas Dudley Good Winearls as a secretary on 10 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Timothy Pearson-Burton as a secretary on 10 December 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
1 December 2016 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
1 December 2016 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
20 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
27 October 2015 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
27 October 2015 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 September 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
12 September 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 September 2013 | Termination of appointment of John Caseley as a secretary (2 pages) |
9 September 2013 | Appointment of Nicholas Dudley Good Winearls as a director (3 pages) |
9 September 2013 | Appointment of Nicholas Dudley Good Winearls as a secretary (3 pages) |
9 September 2013 | Termination of appointment of John Caseley as a director (2 pages) |
9 September 2013 | Termination of appointment of John Caseley as a director (2 pages) |
9 September 2013 | Appointment of Nicholas Dudley Good Winearls as a director (3 pages) |
9 September 2013 | Termination of appointment of John Caseley as a secretary (2 pages) |
9 September 2013 | Appointment of Nicholas Dudley Good Winearls as a secretary (3 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
17 November 2011 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for John Paul Caseley on 13 May 2010 (2 pages) |
15 June 2010 | Director's details changed for 060508 Ian Frederick Ledger on 13 May 2010 (2 pages) |
15 June 2010 | Director's details changed for John Paul Caseley on 13 May 2010 (2 pages) |
15 June 2010 | Registered office address changed from 5-8 Priestgate Darlington Durham DL1 1NL on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 5-8 Priestgate Darlington Durham DL1 1NL on 15 June 2010 (1 page) |
15 June 2010 | Director's details changed for 060508 Ian Frederick Ledger on 13 May 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
14 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
14 August 2008 | Director and secretary's change of particulars / john caseley / 01/01/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / john caseley / 01/01/2008 (1 page) |
14 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
14 August 2008 | Director's change of particulars / ian ledger / 01/01/2008 (1 page) |
14 August 2008 | Director's change of particulars / ian ledger / 01/01/2008 (1 page) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
14 August 2007 | Return made up to 13/05/07; full list of members (7 pages) |
14 August 2007 | Return made up to 13/05/07; full list of members (7 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
6 July 2006 | Return made up to 13/05/06; no change of members (7 pages) |
6 July 2006 | Return made up to 13/05/06; no change of members (7 pages) |
8 February 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
8 February 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
23 May 2005 | Return made up to 13/05/05; no change of members (7 pages) |
23 May 2005 | Return made up to 13/05/05; no change of members (7 pages) |
25 October 2004 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
25 October 2004 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
1 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 May 2003 | Return made up to 13/05/03; no change of members (7 pages) |
21 May 2003 | Return made up to 13/05/03; no change of members (7 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 May 2002 | Return made up to 13/05/02; no change of members (7 pages) |
20 May 2002 | Return made up to 13/05/02; no change of members (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 June 2001 | Return made up to 13/05/01; full list of members
|
18 June 2001 | Return made up to 13/05/01; full list of members
|
26 July 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 July 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 June 2000 | Return made up to 13/05/00; no change of members (6 pages) |
29 June 2000 | Return made up to 13/05/00; no change of members (6 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Return made up to 13/05/99; no change of members (5 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Return made up to 13/05/99; no change of members (5 pages) |
2 March 2000 | Director resigned (1 page) |
30 March 1999 | Full accounts made up to 31 May 1998 (5 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (5 pages) |
29 June 1998 | New director appointed (4 pages) |
29 June 1998 | New secretary appointed;new director appointed (3 pages) |
29 June 1998 | New director appointed (4 pages) |
29 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
29 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
29 June 1998 | New secretary appointed;new director appointed (3 pages) |
13 May 1997 | Incorporation (34 pages) |
13 May 1997 | Incorporation (34 pages) |