20 Boulevard Princess Charlotte
Monte Carlo
Mc98000
Monaco
Director Name | The Hilary And Anne Gerrard Appointee Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2010(6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | C/O Latimer Hinks Solicitors 5-8 Priestgate Darlington Co Durham |
Secretary Name | Graham David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 August 2019) |
Role | Company Director |
Correspondence Address | Little Gables Heathside Crescent Woking Surrey GU22 7AQ |
Registered Address | C/O Latimer Hinks Solicitors 5-8 Priestgate Darlington DL1 1NL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Hilary Lester Gerrard 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
18 September 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
15 September 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
15 September 2023 | Cessation of Hilary Lester Gerrard as a person with significant control on 11 January 2023 (1 page) |
25 May 2023 | Appointment of Mrs Elizabeth Fyfe Armstrong as a director on 18 May 2023 (2 pages) |
25 May 2023 | Notification of Richard Rees-Pulley as a person with significant control on 18 May 2023 (2 pages) |
25 May 2023 | Notification of Timothy Haggie as a person with significant control on 18 May 2023 (2 pages) |
25 May 2023 | Termination of appointment of Hilary Lester Gerrard as a director on 11 January 2023 (1 page) |
13 September 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
27 August 2020 | Director's details changed for The Hilary and Anne Gerrard Appointee Limited on 19 February 2020 (1 page) |
26 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from Little Gables Heathside Crescent Woking Surrey GU22 7AQ to C/O Latimer Hinks Solicitors 5-8 Priestgate Darlington DL1 1NL on 18 December 2019 (1 page) |
4 December 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
15 October 2019 | Termination of appointment of Graham David Hill as a secretary on 16 August 2019 (1 page) |
15 October 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 September 2015 | Director's details changed for The Hilary and Anne Gerrard Appointee Limited on 11 February 2015 (1 page) |
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for The Hilary and Anne Gerrard Appointee Limited on 11 February 2015 (1 page) |
9 September 2015 | Secretary's details changed for Graham David Hill on 11 February 2015 (1 page) |
9 September 2015 | Secretary's details changed for Graham David Hill on 11 February 2015 (1 page) |
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 February 2015 | Registered office address changed from First Floor 90 Jermyn Street London SW1Y 6JD to Little Gables Heathside Crescent Woking Surrey GU22 7AQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from First Floor 90 Jermyn Street London SW1Y 6JD to Little Gables Heathside Crescent Woking Surrey GU22 7AQ on 11 February 2015 (1 page) |
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
22 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
25 October 2010 | Director's details changed for Hilary Lester Gerrard on 12 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Hilary Lester Gerrard on 12 August 2010 (2 pages) |
16 February 2010 | Appointment of The Hilary and Anne Gerrard Appointee Limited as a director (3 pages) |
16 February 2010 | Appointment of The Hilary and Anne Gerrard Appointee Limited as a director (3 pages) |
3 November 2009 | Appointment of Graham David Hill as a secretary (4 pages) |
3 November 2009 | Appointment of Graham David Hill as a secretary (4 pages) |
12 August 2009 | Incorporation (22 pages) |
12 August 2009 | Incorporation (22 pages) |