Douglas
IM2 4DF
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 August 2008(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Myll Cottage Forest Road Burley Hampshire BH24 4DB |
Secretary Name | Mr Philip Michael Broomhead |
---|---|
Status | Current |
Appointed | 14 September 2021(24 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Stephen Paul Griffin |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(24 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Hotel And Catering Operations Manager |
Country of Residence | Spain |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Geoffrey Victor Alexander Price |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(24 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Al D. Afonso Henriques 54 4 Esq 4 Esq, 1900-182 Lisboa Portugal |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Secretary Name | Mr John Michael Watterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2000) |
Role | New Business Man |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Susan Olga De Souza |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 17 August 2000) |
Role | Administrator |
Correspondence Address | 47 Dukes Avenue Harrow Middlesex HA1 1XP |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Mr Anthony Desmond Seeldrayers |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 August 2008) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Olafs Close Governors Hill Douglas Isle Of Man IM2 7AR |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 April 2022) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2008(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2022) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Myll Cottage Forest Road Burley Hampshire BH24 4DB |
Secretary Name | Mr Philip Michael Broomhead |
---|---|
Status | Resigned |
Appointed | 14 September 2021(24 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 14 September 2021) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 17 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2023 (4 months from now) |
4 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
---|---|
29 September 2021 | Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021 (2 pages) |
29 September 2021 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021 (1 page) |
23 August 2021 | Micro company accounts made up to 5 April 2021 (1 page) |
17 March 2021 | Secretary's details changed for Fntc (Secretaries) Limited on 17 March 2021 (1 page) |
8 December 2020 | Micro company accounts made up to 5 April 2020 (1 page) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
20 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
3 September 2018 | Director's details changed for Mrs. Brigit Scott on 3 September 2018 (2 pages) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
25 July 2018 | Cessation of L.J. Capital Limited as a person with significant control on 18 July 2018 (1 page) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 July 2017 | Change of details for L.J. Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
21 July 2017 | Change of details for L.J. Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
23 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
23 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
8 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
8 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
23 September 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
23 September 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
23 September 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
25 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
25 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
25 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
6 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
6 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
6 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
4 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
4 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 17 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 17 September 2010 (2 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
26 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
24 September 2008 | Director appointed declan thomas kenny (12 pages) |
24 September 2008 | Director appointed declan thomas kenny (12 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
27 August 2008 | Appointment terminated director anthony seeldrayers (1 page) |
27 August 2008 | Appointment terminated director anthony seeldrayers (1 page) |
20 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members
|
28 September 2006 | Return made up to 17/09/06; full list of members
|
29 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
29 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
29 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
21 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
24 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
26 March 2001 | Memorandum and Articles of Association (22 pages) |
26 March 2001 | Memorandum and Articles of Association (22 pages) |
22 March 2001 | Company name changed dream vacation club title limite d\certificate issued on 22/03/01 (2 pages) |
22 March 2001 | Company name changed dream vacation club title limite d\certificate issued on 22/03/01 (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
23 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
23 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
1 November 1999 | Return made up to 17/09/99; no change of members
|
1 November 1999 | Return made up to 17/09/99; no change of members
|
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
7 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
7 September 1998 | Full accounts made up to 5 April 1998 (2 pages) |
7 September 1998 | Full accounts made up to 5 April 1998 (2 pages) |
7 September 1998 | Full accounts made up to 5 April 1998 (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: bonnington bond, 2 anderson place, edinburgh EH6 5NP (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: bonnington bond, 2 anderson place, edinburgh EH6 5NP (1 page) |
19 September 1997 | Accounting reference date shortened from 30/09/98 to 05/04/98 (1 page) |
19 September 1997 | Accounting reference date shortened from 30/09/98 to 05/04/98 (1 page) |
17 September 1997 | Incorporation (29 pages) |
17 September 1997 | Incorporation (29 pages) |