St Clement
Jersey
JE2 6QP
Secretary Name | Christopher John Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1999(8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Hardy Close Galley Common Nuneaton Warwickshire CV10 9SG |
Director Name | Christopher John Carter |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Scientist |
Correspondence Address | 8 Hardy Close Galley Common Nuneaton Warwickshire CV10 9SG |
Secretary Name | Mr Henry Brian Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Jersey |
Correspondence Address | Maitland Cottage St Clement Jersey JE2 6QP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.hecarter.com |
---|
Registered Address | C/O Brewster & Co 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
1 at £1 | H.b. Carter 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
---|---|
21 June 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
9 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
5 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
16 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Henry Brian Carter on 15 December 2009 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
3 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
3 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
1 March 2007 | Return made up to 29/11/06; full list of members (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
29 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: brewster & co 1 langholm road east boldon tyne & wear NE36 0ED (1 page) |
12 May 2005 | Return made up to 01/12/04; full list of members (6 pages) |
12 May 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
15 June 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
19 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
6 June 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members
|
4 April 2000 | Registered office changed on 04/04/00 from: 141A church street north sunderland tyne & wear SR6 0DR (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: ivy cottage 43 front street east boldon tyne & wear NE36 0SE (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
9 December 1999 | Return made up to 01/12/99; full list of members
|
11 October 1999 | New director appointed (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 12 york place leeds LS1 2DS (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New secretary appointed;new director appointed (1 page) |
1 April 1999 | Incorporation (16 pages) |