Burley
Hampshire
BH24 4DB
Director Name | Mrs Janette Patricia Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | Casey Raymond Roberts |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2012) |
Role | Trust Practitioner |
Country of Residence | Isle Of Man |
Correspondence Address | Beechwood 32 Whitebridge Road Onchan Isle Of Man IM3 4HR |
Director Name | Miss Samantha Jayne Platt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2016) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 29 Furman Close Onchan IM3 1BT |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
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 |
1 at £1 | Fntc First Nominee LTD 50.00% Ordinary |
---|---|
1 at £1 | Fntc Second Nominee LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
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) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
8 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
8 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
20 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
20 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 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) |
19 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
19 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
19 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
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) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
12 February 2015 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
12 February 2015 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
12 February 2015 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
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) |
12 September 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
12 September 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
12 September 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
19 December 2012 | Company name changed club greece ii title LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Company name changed club greece ii title LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
9 August 2012 | Termination of appointment of Casey Roberts as a director (2 pages) |
9 August 2012 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
9 August 2012 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
9 August 2012 | Termination of appointment of Casey Roberts as a director (2 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
12 August 2011 | Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages) |
12 August 2011 | Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (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) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Mr. Declan Thomas Kenny on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr. Declan Thomas Kenny on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 28 July 2010 (2 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) |
27 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 28/07/09; 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) |
18 September 2008 | Appointment terminated director elaine higgins (1 page) |
18 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
18 September 2008 | Appointment terminated director elaine higgins (1 page) |
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) |
13 June 2008 | Amended accounts made up to 5 April 2007 (2 pages) |
13 June 2008 | Amended accounts made up to 5 April 2007 (2 pages) |
13 June 2008 | Amended accounts made up to 5 April 2007 (2 pages) |
17 April 2008 | Director appointed casey raymond roberts (1 page) |
17 April 2008 | Director appointed casey raymond roberts (1 page) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 28/07/07; 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) |
14 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
12 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
12 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
12 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 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) |
5 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (7 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) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
18 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
2 July 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
2 July 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
27 September 2003 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
27 September 2003 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
12 August 2003 | Company name changed grand leoniki title LIMITED\certificate issued on 12/08/03 (2 pages) |
12 August 2003 | Company name changed grand leoniki title LIMITED\certificate issued on 12/08/03 (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
28 July 2003 | Incorporation (28 pages) |
28 July 2003 | Incorporation (28 pages) |