Norwich
NR4 7QG
Director Name | Mrs Susan Margaret Jourdan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 363 Unthank Road Norwich NR4 7QG |
Director Name | Mr Thomas Charles Rudolph Jourdan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Dower House Shipton-Under-Wychwood Oxon OX7 6DZ |
Director Name | Murdena Mary MacDonald |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 28 July 2017) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Bayview Cottage Rodel Leverburgh Isle Of Harris HS5 3TW Scotland |
Director Name | Donald MacDonald |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 July 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Bayview Cottage Rodel Isle Of Harris HS5 3TW Scotland |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 01859 520278 |
---|---|
Telephone region | Harris, Outer Hebrides |
Registered Address | Kyles House Glen Kyles Isle Of Harris HS5 3TY Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Na Hearadh agus Ceann a Deas nan Loch |
2 at £1 | S.m. Jourdan 100.00% Ordinary |
---|
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
15 November 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
---|---|
8 January 2023 | Registered office address changed from The Obbe Stores Leverburgh Isle of Harris HS5 3TU to Kyles House, Glen Kyles Isle of Harris HS5 3TY on 8 January 2023 (1 page) |
19 December 2022 | Accounts for a dormant company made up to 30 November 2022 (6 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
2 November 2022 | Elect to keep the directors' residential address register information on the public register (1 page) |
18 July 2022 | Termination of appointment of Donald Macdonald as a director on 18 July 2022 (1 page) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a dormant company made up to 30 November 2021 (5 pages) |
3 February 2021 | Accounts for a dormant company made up to 30 November 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
12 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Murdena Mary Macdonald as a director on 28 July 2017 (1 page) |
17 January 2018 | Termination of appointment of Murdena Mary Macdonald as a director on 28 July 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
18 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 September 2012 | Secretary's details changed for Susan Margaret Jourdan on 17 August 2012 (2 pages) |
13 September 2012 | Secretary's details changed for Susan Margaret Jourdan on 17 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Susan Margaret Jourdan on 17 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Susan Margaret Jourdan on 17 August 2012 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Director's details changed for Susan Margaret Jourdan on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Susan Margaret Jourdan on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Murdena Mary Macdonald on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Susan Margaret Jourdan on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Murdena Mary Macdonald on 2 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Director's details changed for Murdena Mary Macdonald on 2 March 2011 (2 pages) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
31 August 2010 | Termination of appointment of Thomas Jourdan as a director (2 pages) |
31 August 2010 | Termination of appointment of Thomas Jourdan as a director (2 pages) |
12 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (13 pages) |
12 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (13 pages) |
12 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (13 pages) |
3 June 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
3 June 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
27 May 2009 | Ad 26/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 May 2009 | Ad 26/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
2 July 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
27 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
18 August 2007 | Return made up to 04/02/07; no change of members (8 pages) |
18 August 2007 | Return made up to 04/02/07; no change of members (8 pages) |
8 May 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
18 April 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
18 April 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
13 September 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
13 September 2005 | Resolutions
|
3 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
3 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
12 July 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
12 July 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
10 May 2004 | Return made up to 04/02/04; full list of members (8 pages) |
10 May 2004 | Return made up to 04/02/04; full list of members (8 pages) |
24 September 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
24 September 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
15 April 2003 | Return made up to 04/02/03; full list of members (8 pages) |
15 April 2003 | Return made up to 04/02/03; full list of members (8 pages) |
23 September 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
23 September 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
28 May 2002 | Return made up to 04/02/02; full list of members
|
28 May 2002 | Return made up to 04/02/02; full list of members
|
29 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
29 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 04/02/01; full list of members (7 pages) |
18 June 2001 | Return made up to 04/02/01; full list of members (7 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: kyles cottage glen kyles leverburgh isle of harris HS5 3TY (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: kyles cottage glen kyles leverburgh isle of harris HS5 3TY (1 page) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
7 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
7 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Accounting reference date shortened from 29/02/00 to 30/11/99 (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Accounting reference date shortened from 29/02/00 to 30/11/99 (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (12 pages) |
4 February 1999 | Incorporation (12 pages) |