London
W2 3JF
Director Name | Fiona Elfi Lascelles |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2012(56 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Little Upton Cottages, Ockham Lane Ockham Woking Surrey GU23 6NT |
Secretary Name | Debby Wilson |
---|---|
Status | Current |
Appointed | 01 November 2012(56 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 32 Coxwell Boulevard London NW9 4AG |
Director Name | Hans Herbert Marcus |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 4 Old Park Lane London W1Y 3LJ |
Secretary Name | Mr Heinz Frederick Abletshauser |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 December 1992(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Inverness Place London W2 3JF |
Secretary Name | Mr Dieter Ludwig Otto Abletshauser |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 17 October 1997(41 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 August 2012) |
Role | Company Director |
Correspondence Address | 1 Fulton Mews London W2 3TY |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(56 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 November 2012) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Herts EN4 8RR |
Telephone | 020 72294491 |
---|---|
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
3k at £1 | Vereinigung Der Mund Und Fussmalenden Kunstler In Aller Welt 99.00% Ordinary |
---|---|
30 at £1 | Mr Heinz Frederick Abletshauser 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,109 |
Current Liabilities | £659,930 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
27 July 1984 | Delivered on: 18 August 1984 Persons entitled: Vereinigung Fur Fuss-Und Mundmalende Kunstler Classification: Legal charge Secured details: Sfr 450,000. Particulars: F/H 9 inverness place london W2 title no ngl 56797. Fully Satisfied |
---|---|
16 July 1968 | Delivered on: 5 August 1968 Satisfied on: 10 March 2011 Persons entitled: Barclays Bank LTD Classification: Instr. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 inverness place, paddington london title ngl 56797. Fully Satisfied |
15 July 1960 | Delivered on: 27 July 1960 Satisfied on: 10 March 2011 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All monies due, etc. Particulars: 9 inverness place, paddington london title no. Ln 170553. Fully Satisfied |
8 September 1983 | Delivered on: 15 September 1983 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 inverness place, W2, london borough of city of westminster title no ngl 56797. Outstanding |
23 October 2023 | Secretary's details changed for Debby Wilson on 19 October 2023 (1 page) |
---|---|
30 June 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
24 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
28 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page) |
9 March 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
16 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
15 June 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
2 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
22 January 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
25 February 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
10 November 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
10 November 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
31 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
31 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
4 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
14 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
14 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
11 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
11 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
11 December 2012 | Appointment of Debby Wilson as a secretary (2 pages) |
11 December 2012 | Appointment of Debby Wilson as a secretary (2 pages) |
11 December 2012 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
26 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
23 October 2012 | Appointment of H S (Nominees) Limited as a secretary (2 pages) |
23 October 2012 | Appointment of Fiona Elfi Lascelles as a director (2 pages) |
23 October 2012 | Appointment of H S (Nominees) Limited as a secretary (2 pages) |
23 October 2012 | Appointment of Fiona Elfi Lascelles as a director (2 pages) |
22 October 2012 | Termination of appointment of Dieter Abletshauser as a secretary (1 page) |
22 October 2012 | Termination of appointment of Dieter Abletshauser as a secretary (1 page) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
15 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
7 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
21 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
20 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
20 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
22 December 2005 | Return made up to 28/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 28/12/05; full list of members (2 pages) |
13 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
13 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (2 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (2 pages) |
22 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
26 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
1 February 2002 | Return made up to 28/12/01; full list of members (5 pages) |
1 February 2002 | Return made up to 28/12/01; full list of members (5 pages) |
15 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (5 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (5 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
2 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Secretary resigned (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
8 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 January 1997 | Location of register of directors' interests (1 page) |
28 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
28 January 1997 | Location of register of directors' interests (1 page) |
28 January 1997 | Location of register of members (1 page) |
28 January 1997 | Location of register of members (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 14 new street london EC2M 4TR (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 14 new street london EC2M 4TR (1 page) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 February 1996 | Return made up to 28/12/95; full list of members (7 pages) |
25 February 1996 | Return made up to 28/12/95; full list of members (7 pages) |
9 May 1994 | Company name changed\certificate issued on 09/05/94 (3 pages) |
9 May 1994 | Company name changed\certificate issued on 09/05/94 (3 pages) |
28 September 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1987 | Accounts for a small company made up to 30 June 1986 (4 pages) |
7 January 1987 | Accounts for a small company made up to 30 June 1986 (4 pages) |
5 August 1960 | Particulars of mortgage/charge (3 pages) |
5 August 1960 | Particulars of mortgage/charge (3 pages) |
21 March 1960 | Allotment of shares (3 pages) |
21 March 1960 | Allotment of shares (3 pages) |
26 January 1956 | Incorporation (21 pages) |
26 January 1956 | Incorporation (21 pages) |
26 January 1956 | Certificate of incorporation (2 pages) |
26 January 1956 | Certificate of incorporation (2 pages) |