London
WC2E 9JY
Director Name | Mr Dominik Langer |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 May 2015(110 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Northwood House 138 Bromham Road Bedford MK40 2QW |
Director Name | Mr Sebastian Langer |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 May 2015(110 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Northwood House 138 Bromham Road Bedford MK40 2QW |
Secretary Name | Ingrida Paragyte |
---|---|
Status | Current |
Appointed | 12 July 2018(113 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 7-8 Langley Court London WC2E 9JY |
Director Name | Mr Norman Harry Churchill |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 1994) |
Role | Secretary |
Correspondence Address | 49 Lovelace Drive Pyrford Woking Surrey GU22 8QY |
Director Name | Mr Robert Arthur Harris |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(87 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 May 1992) |
Role | Manager |
Correspondence Address | 16 Round Grove Shirley Croydon Surrey CR0 7PP |
Secretary Name | Mr Norman Harry Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 49 Lovelace Drive Pyrford Woking Surrey GU22 8QY |
Director Name | Mr Fred Raistrick |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 1994) |
Role | Manager |
Correspondence Address | 19 Bardsley Close Croydon Surrey CR0 5PS |
Secretary Name | Hanne Pederson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(89 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 22 Tavistock Street Covent Garden London WC2E 7PY |
Secretary Name | Ann Lorraine Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(91 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 10 August 2017) |
Role | Company Director |
Correspondence Address | 22 Tavistock Street Covent Garden London WC2E 7PY |
Secretary Name | Mrs Marcjanna Carr |
---|---|
Status | Resigned |
Appointed | 24 August 2017(112 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 March 2018) |
Role | Company Director |
Correspondence Address | 22 Tavistock Street Covent Garden London WC2E 7PY |
Website | charlesfox.co.uk |
---|---|
Telephone | 0118 5028895 |
Telephone region | Reading |
Registered Address | 7-8 Langley Court London WC2E 9JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6k at £1 | Kryolan Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,876,124 |
Cash | £1,331,760 |
Current Liabilities | £229,950 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
1 October 2021 | Second filing of Confirmation Statement dated 18 March 2021 (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 May 2021 | Confirmation statement made on 18 March 2021 with no updates
|
15 January 2021 | Change of details for Kryolan Gmbh as a person with significant control on 22 December 2020 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 November 2020 | Registered office address changed from 22 Tavistock Street Covent Garden London WC2E 7PY to 7-8 Langley Court London WC2E 9JY on 3 November 2020 (1 page) |
14 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 July 2018 | Appointment of Ingrida Paragyte as a secretary on 12 July 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
20 March 2018 | Termination of appointment of Marcjanna Carr as a secretary on 19 March 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 August 2017 | Appointment of Mrs Marcjanna Carr as a secretary on 24 August 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Marcjanna Carr as a secretary on 24 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Ann Lorraine Lee as a secretary on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Ann Lorraine Lee as a secretary on 10 August 2017 (1 page) |
18 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 November 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
25 November 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
18 May 2015 | Appointment of Mr Dominik Langer as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Dominik Langer as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Sebastian Langer as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Sebastian Langer as a director on 15 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Mr Wolfram Frank Wilfried Langer on 11 April 2010 (2 pages) |
2 June 2011 | Secretary's details changed for Ann Lorraine Lee on 11 April 2010 (1 page) |
2 June 2011 | Secretary's details changed for Ann Lorraine Lee on 11 April 2010 (1 page) |
2 June 2011 | Director's details changed for Mr Wolfram Frank Wilfried Langer on 11 April 2010 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Wolfram Frank Wilfried Langer on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Wolfram Frank Wilfried Langer on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Wolfram Frank Wilfried Langer on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Current accounting period extended from 31 January 2010 to 28 February 2010 (3 pages) |
4 February 2010 | Current accounting period extended from 31 January 2010 to 28 February 2010 (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
24 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
24 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
5 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
18 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
18 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
14 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
25 November 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
25 November 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
7 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
2 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
25 October 1999 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
25 October 1999 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
7 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
17 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
15 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
15 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
23 December 1996 | Secretary resigned (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
5 November 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 November 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
12 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 September 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 May 1995 | Return made up to 11/04/95; no change of members (4 pages) |
12 May 1995 | Return made up to 11/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
10 March 1905 | Certificate of incorporation (1 page) |
10 March 1905 | Certificate of incorporation (1 page) |