34 High Street
Wimbledon Village
London
SW19 5BY
Director Name | Stephen Clive Hedley Jennings |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2008(56 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | Mr Stephen Clive Hedley Jennings |
---|---|
Status | Current |
Appointed | 15 February 2014(62 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | Mina Kohn |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(39 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | 22 Park Lodge London NW8 6QT |
Director Name | Walter Ludwig Kohn |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 22 Park Lodge London NW8 6QT |
Secretary Name | Walter Ludwig Kohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 22 Park Lodge London NW8 6QT |
Director Name | Ulla Anne Marie Kohn |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(41 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 15 February 2014) |
Role | Executive |
Country of Residence | Switzerland |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | Ulla Anne Marie Kohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(41 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 14 February 2014) |
Role | Secretary |
Country of Residence | Switzerland |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | EKAS & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(51 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2003) |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | EKAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(51 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 February 2014) |
Correspondence Address | Mason's Yard 34 High Street Wimbledon Village London SW19 5BY |
Registered Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Eric Frank Kohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Appointment of Mr Stephen Clive Hedley Jennings as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Ulla Kohn as a director (1 page) |
26 February 2014 | Termination of appointment of Ulla Kohn as a secretary (1 page) |
26 February 2014 | Termination of appointment of Ekas Secretaries Limited as a secretary (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 June 2011 | Director's details changed for Stephen Clive Hedley Jennings on 30 April 2011 (2 pages) |
8 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Secretary's details changed for Ulla Anne Marie Kohn on 30 April 2011 (1 page) |
7 June 2011 | Director's details changed for Eric Frank Kohn on 30 April 2011 (2 pages) |
7 June 2011 | Director's details changed for Ulla Anne Marie Kohn on 30 April 2011 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 April 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 April 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2008 | Director appointed stephen clive hedely jennings (1 page) |
22 October 2008 | Return made up to 01/05/08; full list of members (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
5 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Return made up to 01/05/04; full list of members
|
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 24,parkside. Knightsbridge. London. SW1X 7JW (1 page) |
5 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
14 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
11 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
8 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
7 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
9 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
20 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
22 April 1996 | Auditor's resignation (1 page) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 July 1995 | Return made up to 01/05/95; full list of members (12 pages) |
10 May 1995 | Accounting reference date extended from 18/11 to 31/12 (1 page) |