Langenthal
4900
Switzerland
Director Name | Mr Christopher Nash |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(50 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Jorg Baumann |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 June 1991(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 October 2002) |
Role | Executive |
Correspondence Address | 4900 Langenthal Foreign |
Director Name | Judith Eileen Richards |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1992) |
Role | Manager |
Correspondence Address | 4 Noel Terrace Sidcup Kent DA14 4HQ |
Secretary Name | Judith Eileen Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 4 Noel Terrace Sidcup Kent DA14 4HQ |
Secretary Name | Karen Mary Osullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1994) |
Role | Accounts Manager |
Correspondence Address | 101 Kimptons Mead Potters Bar Hertfordshire EN6 3HY |
Director Name | Stuart Anthony Jordan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1993) |
Role | Managing Director Textile Mktg |
Correspondence Address | 20 Waveney Drive Altrincham Cheshire WA14 4UQ |
Director Name | Rolf Arthur Tschan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 1993(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 24 Great Windmill Street London W1V 7PH |
Secretary Name | Androulla Georgiades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(27 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 January 2008) |
Role | Secretary |
Correspondence Address | 167 Biddestone Road Loraine Estate London N7 9UD |
Director Name | Mr Guy Frazer Drean |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 February 2002) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 29 Cumberland Park London W3 6SX |
Director Name | Ms Carolyn Mitchell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(36 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Truro Gardens Flitwick Bedfordshire MK45 1UH |
Director Name | Rolf Tschan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2005(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2008) |
Role | Marketing |
Correspondence Address | Hauptstrasse 93 Sissach Bl 4450 Switzerland |
Director Name | Androulla Georgiades |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25e Highbury Hill London N5 1SU |
Secretary Name | Awna Asciak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(41 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 November 2016) |
Role | Company Director |
Correspondence Address | 43 Loraine Road London N7 6HB |
Website | creationbaumann.com |
---|
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Baumann Langenthal Holding Ag 99.95% Ordinary |
---|---|
1 at £1 | Jorg Baumann 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£341,979 |
Cash | £76,999 |
Current Liabilities | £733,231 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
12 March 2013 | Delivered on: 15 March 2013 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £15,192.00 and all other monies due or to become due to the landlord under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit of £15,192.00 or such part thereof including monies added to the deposit and accrued interest on the deposit. Outstanding |
---|
8 March 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
---|---|
1 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
2 March 2020 | Satisfaction of charge 1 in full (1 page) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 March 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
13 March 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
15 November 2016 | Termination of appointment of Awna Asciak as a secretary on 11 November 2016 (1 page) |
15 November 2016 | Appointment of Mr Christopher Nash as a director on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Christopher Nash as a director on 2 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Awna Asciak as a secretary on 11 November 2016 (1 page) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 June 2014 | Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1V 2AR on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1V 2AR on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1V 2AR on 3 June 2014 (1 page) |
2 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 January 2014 | Company name changed baumann fabrics LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Change of name notice (4 pages) |
28 January 2014 | Change of name notice (4 pages) |
28 January 2014 | Company name changed baumann fabrics LIMITED\certificate issued on 28/01/14
|
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2012 | Termination of appointment of Androulla Georgiades as a director (2 pages) |
29 June 2012 | Termination of appointment of Androulla Georgiades as a director (2 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 June 2011 | Director's details changed for Androulla Georgiades on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Androulla Georgiades on 1 January 2011 (2 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Androulla Georgiades on 1 January 2011 (2 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Philippe Baumann on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Philippe Baumann on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Philippe Baumann on 1 January 2010 (2 pages) |
17 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
18 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
26 February 2008 | Director appointed androulla georgiades (2 pages) |
26 February 2008 | Appointment terminated director rolf tschan (1 page) |
26 February 2008 | Appointment terminated secretary androulla georgiades (1 page) |
26 February 2008 | Appointment terminated director rolf tschan (1 page) |
26 February 2008 | Director appointed androulla georgiades (2 pages) |
26 February 2008 | Secretary appointed awna asciak (2 pages) |
26 February 2008 | Appointment terminated secretary androulla georgiades (1 page) |
26 February 2008 | Secretary appointed awna asciak (2 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
23 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
5 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 June 2002 | Return made up to 20/06/02; full list of members (5 pages) |
21 June 2002 | Return made up to 20/06/02; full list of members (5 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
23 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
23 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members
|
29 June 2001 | Return made up to 20/06/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 June 1999 | Secretary's particulars changed (1 page) |
24 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
24 June 1999 | Secretary's particulars changed (1 page) |
29 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |