Bath Street
St Helier
Jersey
JE2 4SU
Secretary Name | Richard Charles Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2011(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Garenne House Rue De La Cache St Sampson'S Guernsey Channel Isles GY2 4AF |
Director Name | Mr Christopher William Bell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Station Works Station Road Hatch Beauchamp Taunton Somerset TA3 6SQ |
Director Name | Mr Neville Richard McLean |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Works Station Road Hatch Beauchamp Taunton Somerset TA3 6SQ |
Director Name | Mr Joseph Cefai |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Greenlands Road Staines Middlesex TW18 4LR |
Secretary Name | Sally Elizabeth Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | The Coach House Rood Ashton Park West Ashton Wiltshire BA14 6AS |
Director Name | Mr Peter Anthony Carroll |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | The Coach House Rood Ashton Park West Ashton Trowbridge Wiltshire BA14 6AS |
Director Name | Mr Kevin David Lazenby |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fullands Avenue Taunton Somerset TA1 3DE |
Secretary Name | Mr Kevin David Lazenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fullands Avenue Taunton Somerset TA1 3DE |
Director Name | Philip Le Roy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Garenne House Garenne Park Rue De La Cache St. Sampson'S Guernsey GY2 4AF |
Director Name | Mr Christopher William John Curnow |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Works Station Road Hatch Beauchamp Taunton Somerset TA3 6SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sterlingservicesltd.com |
---|
Registered Address | C/O Interpath Ltd, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Garenne Construction Group LTD 66.67% Preference |
---|---|
50 at £1 | Garenne Construction Group LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£512,334 |
Cash | £214 |
Current Liabilities | £1,550,946 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 16 September 2023 (overdue) |
26 September 2011 | Delivered on: 29 September 2011 Persons entitled: LCP Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit monies £5,400.00. Outstanding |
---|---|
31 January 2001 | Delivered on: 1 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument. Particulars: Station works,station road,hatch beauchamp,taunton,somerset TA3 6SQ. Outstanding |
13 March 1998 | Delivered on: 19 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 November 2020 | Accounts for a small company made up to 30 June 2020 (12 pages) |
---|---|
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a small company made up to 30 June 2019 (12 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a small company made up to 30 June 2018 (12 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of Christopher William John Curnow as a director on 9 February 2018 (1 page) |
18 January 2018 | Notification of Stuart John Falla as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of Stuart John Falla as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Cessation of Garenne Construction Group Ltd as a person with significant control on 6 April 2016 (1 page) |
17 January 2018 | Cessation of Garenne Construction Group Ltd as a person with significant control on 6 April 2016 (1 page) |
3 January 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
3 January 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
21 August 2017 | Termination of appointment of Philip Le Roy as a director on 21 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Termination of appointment of Philip Le Roy as a director on 21 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 July 2017 | Appointment of Mr Neville Richard Mclean as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Neville Richard Mclean as a director on 1 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Kevin David Lazenby as a director on 30 June 2017 (1 page) |
13 July 2017 | Appointment of Mr Christopher William John Curnow as a director on 1 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Christopher William John Curnow as a director on 1 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Kevin David Lazenby as a director on 30 June 2017 (1 page) |
18 December 2016 | Full accounts made up to 30 June 2016 (10 pages) |
18 December 2016 | Full accounts made up to 30 June 2016 (10 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
4 July 2016 | Appointment of Mr Kevin David Lazenby as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Kevin David Lazenby as a director on 1 July 2016 (2 pages) |
2 December 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
2 December 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
5 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
5 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
26 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Termination of appointment of Kevin David Lazenby as a director on 30 June 2014 (1 page) |
26 September 2014 | Termination of appointment of Joseph Cefai as a director on 20 August 2014 (1 page) |
26 September 2014 | Termination of appointment of Joseph Cefai as a director on 20 August 2014 (1 page) |
26 September 2014 | Termination of appointment of Kevin David Lazenby as a director on 30 June 2014 (1 page) |
27 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
27 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
2 July 2013 | Appointment of Mr Christopher William Bell as a director (2 pages) |
2 July 2013 | Appointment of Mr Christopher William Bell as a director (2 pages) |
22 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
30 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
24 August 2011 | Notice of completion of voluntary arrangement (4 pages) |
24 August 2011 | Notice of completion of voluntary arrangement (4 pages) |
8 June 2011 | Appointment of Richard Charles Jones as a secretary (3 pages) |
8 June 2011 | Appointment of Richard Charles Jones as a secretary (3 pages) |
24 May 2011 | Appointment of Philip Le Roy as a director (3 pages) |
24 May 2011 | Termination of appointment of Kevin Lazenby as a secretary (2 pages) |
24 May 2011 | Appointment of Martin Holmes as a director (3 pages) |
24 May 2011 | Termination of appointment of Kevin Lazenby as a secretary (2 pages) |
24 May 2011 | Appointment of Martin Holmes as a director (3 pages) |
24 May 2011 | Appointment of Philip Le Roy as a director (3 pages) |
26 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 November 2010 | Commencement of moratorium (1 page) |
26 November 2010 | Commencement of moratorium (1 page) |
26 November 2010 | End of moratorium (1 page) |
26 November 2010 | End of moratorium (1 page) |
26 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 September 2009 | Location of debenture register (1 page) |
9 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
9 September 2009 | Location of register of members (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from station works station road hatch beauchamp taunton somerset TA3 6SQ (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from station works station road hatch beauchamp taunton somerset TA3 6SQ (1 page) |
9 September 2009 | Location of debenture register (1 page) |
9 September 2009 | Location of register of members (1 page) |
9 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Location of register of members (1 page) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
22 November 2006 | Return made up to 14/08/06; full list of members (3 pages) |
22 November 2006 | Return made up to 14/08/06; full list of members (3 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
26 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
26 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
1 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
10 May 2004 | £ ic 200/150 18/03/04 £ sr 50@1=50 (1 page) |
10 May 2004 | £ ic 200/150 18/03/04 £ sr 50@1=50 (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
30 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
30 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
23 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members
|
30 August 2002 | Return made up to 14/08/02; full list of members
|
22 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 September 2001 | Return made up to 14/08/01; full list of members
|
13 September 2001 | Return made up to 14/08/01; full list of members
|
13 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Auditor's resignation (4 pages) |
24 November 2000 | Auditor's resignation (4 pages) |
21 November 2000 | Ad 02/10/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 November 2000 | Ad 02/10/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | £ nc 1000/1500 22/09/00 (2 pages) |
16 October 2000 | £ nc 1000/1500 22/09/00 (2 pages) |
15 September 2000 | Return made up to 14/08/00; full list of members (8 pages) |
15 September 2000 | Return made up to 14/08/00; full list of members (8 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
24 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 September 1998 | Return made up to 14/08/98; full list of members
|
17 September 1998 | Return made up to 14/08/98; full list of members
|
16 September 1998 | Ad 13/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1998 | Ad 13/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: lennox house 3 pierrepont street bath BA1 1LB (1 page) |
20 November 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: lennox house 3 pierrepont street bath BA1 1LB (1 page) |
12 November 1997 | Company name changed citedeal LIMITED\certificate issued on 13/11/97 (2 pages) |
12 November 1997 | Company name changed citedeal LIMITED\certificate issued on 13/11/97 (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
14 August 1997 | Incorporation (9 pages) |
14 August 1997 | Incorporation (9 pages) |