Croydon
Surrey
CR0 1NG
Director Name | Mr Michael Sandh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 24 March 2021(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | D S House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Mr Costa Olof Johansson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 February 1992(60 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 1994) |
Role | Financial Adviser |
Correspondence Address | Mellanbergsvagen 23 Billdal Foreign |
Director Name | Mr Bertil Kenneth Lundberg |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 February 1992(60 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | PO Box 203 S-401-23 Gothenburg Foreign |
Director Name | Mr Hugh Gordon Mackay |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 1997) |
Role | Pulp Agent |
Correspondence Address | 28 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Mrs Diana Mary Kubicki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 11 Graham Road Wimbledon London SW19 3SW |
Director Name | Mr Per Hans Tidebrant |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 March 1994(62 years, 3 months after company formation) |
Appointment Duration | 27 years (resigned 24 March 2021) |
Role | Accounts Director |
Country of Residence | Sweden |
Correspondence Address | Dufourstrasse 131 Ch-8008 Zurich Switzerland |
Director Name | Lars Thorild Alvemar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 March 1994(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 August 1997) |
Role | Marketing Director |
Correspondence Address | Ekolundsgatan 1 PO Box 230 S-401 23 Gothenburg Sweden |
Director Name | Mr Keith James Button |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(65 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage Harlequin Lane Crowborough East Sussex TN6 1HT |
Secretary Name | Mr Hugh Gordon Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(65 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 1997) |
Role | Pulp Agency |
Correspondence Address | 28 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Mr Keith James Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage Harlequin Lane Crowborough East Sussex TN6 1HT |
Director Name | Hakan Freudenthal |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 May 2000(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Molnvagen 3 Timra Sweden 861 33 Foreign |
Director Name | Stig Edvin Nordberg |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2001(69 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | P Antonio Gaudi 44 Bj5 2 Sant Cugat Del V Barcelona Es-08190 Spain |
Secretary Name | Anthony Alex Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(70 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 January 2003) |
Role | Sales Director |
Correspondence Address | 15 Hartley Court Gardens Cranbrook Kent TN17 3QY |
Secretary Name | Jane Elizabeth McIntosh Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(71 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 2003) |
Role | Book Keeper |
Correspondence Address | Nettlestead Lodge Maidstone Road Paddock Wood Kent TN12 6DA |
Director Name | Mr Anthony David Knight |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Manor Garth Ledsham Leeds West Yorkshire LS25 5LZ |
Secretary Name | Mr Per Hans Tidebrant |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 2003(71 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 March 2021) |
Role | Accounts Director |
Country of Residence | Sweden |
Correspondence Address | Durfourstrasse 131 Ch-8008 Zurich Switzerland |
Director Name | Mr Ross Edward Peterson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(75 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | C/O Ekman & Co Ab Lilla Bommen PO Box 230 Gothenburg 401 23 Foreign |
Telephone | 01977 605380 |
---|---|
Telephone region | Pontefract |
Registered Address | D S House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
446k at £1 | Ekman Holding Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £413,848 |
Cash | £19,103 |
Current Liabilities | £1,985 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 July 2000 | Delivered on: 12 July 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 April 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
4 March 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
20 February 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
25 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
21 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
18 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 March 2014 | Director's details changed for Mr per Hans Tidebrant on 19 December 2013 (2 pages) |
17 March 2014 | Secretary's details changed for Mr per Hans Tidebrant on 19 December 2013 (1 page) |
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr per Hans Tidebrant on 19 December 2013 (2 pages) |
17 March 2014 | Secretary's details changed for Mr per Hans Tidebrant on 19 December 2013 (1 page) |
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
16 January 2014 | Termination of appointment of Ross Peterson as a director (1 page) |
16 January 2014 | Termination of appointment of Ross Peterson as a director (1 page) |
20 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (8 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (8 pages) |
3 March 2011 | Director's details changed for Mr Adam Bonner on 1 December 2010 (2 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Director's details changed for Mr Adam Bonner on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr Adam Bonner on 1 December 2010 (2 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Director's details changed for Mr per Hans Tidebrant on 1 October 2009 (2 pages) |
24 February 2011 | Secretary's details changed for Mr per Hans Tidebrant on 1 October 2009 (2 pages) |
24 February 2011 | Director's details changed for Mr per Hans Tidebrant on 1 October 2009 (2 pages) |
24 February 2011 | Secretary's details changed for Mr per Hans Tidebrant on 1 October 2009 (2 pages) |
24 February 2011 | Director's details changed for Mr per Hans Tidebrant on 1 October 2009 (2 pages) |
24 February 2011 | Secretary's details changed for Mr per Hans Tidebrant on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Adam Bonner on 8 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Ross Edward Peterson on 8 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Ross Edward Peterson on 8 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Adam Bonner on 8 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Adam Bonner on 8 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Ross Edward Peterson on 8 January 2010 (2 pages) |
22 February 2010 | Full accounts made up to 31 December 2009 (8 pages) |
22 February 2010 | Full accounts made up to 31 December 2009 (8 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
5 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
29 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: fairburn house park lane allerton bywater west yorkshire WF10 2AT (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: fairburn house park lane allerton bywater west yorkshire WF10 2AT (1 page) |
23 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
8 February 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 February 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: hall mews boston spa wetherby west yorkshire LS23 6DT (1 page) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: hall mews boston spa wetherby west yorkshire LS23 6DT (1 page) |
4 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members
|
9 March 2004 | Return made up to 23/02/04; full list of members
|
19 May 2003 | Registered office changed on 19/05/03 from: paper house 46A high street tunbridge wells kent TN1 1XF (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: paper house 46A high street tunbridge wells kent TN1 1XF (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
15 February 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 February 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Return made up to 23/02/00; full list of members
|
6 March 2000 | Return made up to 23/02/00; full list of members
|
23 February 2000 | Registered office changed on 23/02/00 from: paper house, 46A high street tunbridge wells kent TN1 1XF (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: paper house, 46A high street tunbridge wells kent TN1 1XF (1 page) |
15 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: pantiles house 2 nevill street tunbridge wells kent TN2 5TT (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: pantiles house 2 nevill street tunbridge wells kent TN2 5TT (1 page) |
8 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
20 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
20 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
9 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 July 1997 | Secretary resigned;director resigned (1 page) |
24 July 1997 | Secretary resigned;director resigned (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
26 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
20 February 1997 | New director appointed (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New director appointed (1 page) |
20 February 1997 | New secretary appointed (1 page) |
20 February 1997 | New secretary appointed (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: linfield house 26 kew road richmond surrey TW9 2NA (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: linfield house 26 kew road richmond surrey TW9 2NA (1 page) |
24 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
24 January 1996 | Memorandum and Articles of Association (31 pages) |
24 January 1996 | Memorandum and Articles of Association (31 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Ad 20/12/95--------- £ si 440000@1=440000 £ ic 6000/446000 (2 pages) |
10 January 1996 | Ad 20/12/95--------- £ si 440000@1=440000 £ ic 6000/446000 (2 pages) |
10 January 1996 | Nc inc already adjusted 20/12/95 (1 page) |
10 January 1996 | Nc inc already adjusted 20/12/95 (1 page) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
7 March 1995 | Return made up to 23/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 23/02/95; full list of members (6 pages) |