Kingston Upon Thames
London
KT2 6PT
Director Name | Mr Matthew John Skinner |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2018(42 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 June 2022) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Mr Matthew John Skinner |
---|---|
Status | Closed |
Appointed | 03 December 2018(42 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames London KT2 6PT |
Secretary Name | Mrs Karen Jayne Milliner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawker Court Queens Road Kingston Surrey KT2 7SE |
Director Name | Thomas Montgomery Bayer |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Citizen Of Vanuatu |
Status | Resigned |
Appointed | 27 May 2009(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 December 2018) |
Role | Company Director |
Correspondence Address | 49 Tassiriki Park Estate Box 45 Port Vila Vanuatu |
Director Name | Mrs Stephanie Chandra Bohn |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 December 2018(42 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2019) |
Role | Executive Assistant |
Country of Residence | Canada |
Correspondence Address | Office 14, Siddeley House 50 Canbury Park Road Kingston Upon Thames Surrey KT2 6LX |
Director Name | Orion Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1992(15 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 May 2009) |
Correspondence Address | PO Box 1405 Majuro Foreign Marshall Islands |
Secretary Name | Zenith Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1993(16 years, 1 month after company formation) |
Appointment Duration | 25 years, 12 months (resigned 21 December 2018) |
Correspondence Address | PO Box 1405 Majuro Foreign Marshall Islands |
Secretary Name | Vanuatu Registries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 1998) |
Correspondence Address | Aria House 23 Craven Street London WC2N 5NT |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(21 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 03 December 2018) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Website | asianpacificfinance.com |
---|---|
Telephone | 01492 725370 |
Telephone region | Colwyn Bay |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames London KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at $1 | European Capital Holdings Corp Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,239 |
Gross Profit | £2,608 |
Net Worth | £6,836 |
Cash | £716 |
Current Liabilities | £374,347 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 November 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
22 September 2020 | Registered office address changed from 1 Princeton Mews M&N Group Limited 167-169 London Road Kingston upon Thames London KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames London KT2 6PT on 22 September 2020 (1 page) |
22 September 2020 | Registered office address changed from Office 14, Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England to 1 Princeton Mews M&N Group Limited 167-169 London Road Kingston upon Thames London KT2 6PT on 22 September 2020 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
10 April 2019 | Notification of Matthew John Skinner as a person with significant control on 3 April 2019 (2 pages) |
9 April 2019 | Withdrawal of a person with significant control statement on 9 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Stephanie Chandra Bohn as a director on 1 April 2019 (1 page) |
27 February 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
26 February 2019 | Resolutions
|
8 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
4 January 2019 | Appointment of Mrs Stephanie Chandra Bohn as a director on 21 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Zenith Inc as a secretary on 21 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Thomas Montgomery Bayer as a director on 18 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Eden Secretaries Limited as a secretary on 3 December 2018 (1 page) |
4 December 2018 | Appointment of Mr Matthew John Skinner as a secretary on 3 December 2018 (2 pages) |
30 November 2018 | Appointment of Ms Melissa Newton as a director on 13 November 2018 (2 pages) |
19 November 2018 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Office 14, Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 19 November 2018 (1 page) |
19 November 2018 | Appointment of Mr Matthew John Skinner as a director on 13 November 2018 (2 pages) |
22 February 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
12 July 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
12 July 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
10 February 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
10 February 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
17 February 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
17 February 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
15 August 2014 | Secretary's details changed for Eden Secretaries Limited on 15 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Eden Secretaries Limited on 15 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
5 February 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
5 February 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
24 January 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
24 January 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
13 January 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
9 February 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
11 June 2009 | Director appointed thomas montgomery bayer (1 page) |
11 June 2009 | Director appointed thomas montgomery bayer (1 page) |
9 June 2009 | Appointment terminated director orion inc (1 page) |
9 June 2009 | Appointment terminated director orion inc (1 page) |
20 February 2009 | Return made up to 01/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 01/01/09; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
26 January 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
21 November 2007 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
21 November 2007 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
3 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
3 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
18 December 2006 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
18 December 2006 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
3 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
3 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
10 November 2005 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
10 November 2005 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
11 March 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
11 March 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
7 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
8 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
8 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
20 February 2004 | Secretary's particulars changed (1 page) |
20 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
20 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
16 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
16 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
14 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
14 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
9 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
9 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
18 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
15 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
15 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
19 June 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
19 June 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
22 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
22 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
9 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
9 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
28 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 30 June 1995 (12 pages) |
31 July 1996 | Full accounts made up to 30 June 1995 (12 pages) |
26 April 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
26 April 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
29 February 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
29 February 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
11 February 1996 | Return made up to 01/01/96; no change of members (4 pages) |
11 February 1996 | Return made up to 01/01/96; no change of members (4 pages) |
4 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
13 June 1995 | Full accounts made up to 30 June 1994 (19 pages) |
13 June 1995 | Full accounts made up to 30 June 1994 (19 pages) |
11 May 1990 | Resolutions
|
5 February 1988 | Resolutions
|
12 October 1984 | Company name changed\certificate issued on 12/10/84 (2 pages) |
12 October 1984 | Company name changed\certificate issued on 12/10/84 (2 pages) |
17 June 1977 | Memorandum and Articles of Association (12 pages) |
17 June 1977 | Memorandum and Articles of Association (12 pages) |
22 November 1976 | Certificate of incorporation (1 page) |
22 November 1976 | Certificate of incorporation (1 page) |