London
EC4M 8AB
Director Name | Ms Carine Martinez |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 November 2017(35 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Ms Carine Van Der Voort |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 November 2017(35 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Julian Digby Hubbard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 21 June 1991) |
Role | Company Director |
Correspondence Address | 30 Boulevard D'Italie Mc 98000 Monaco |
Director Name | Karlheinz Paul Schaap |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 21 June 1991) |
Role | Company Director |
Correspondence Address | Europa Residence Place Des Moulins Mc 98000 Monaco Foreign |
Director Name | Ms Susan Elizabeth Beach |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2017) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | Le Castellaras 1015 Bd Du Marechal Leclerc Eze, 06360 France |
Director Name | Mr John Donnelly |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2017(35 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2020) |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Egmont International Associates Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 September 1991) |
Correspondence Address | Apartado 4881 Panama 5 Foreign |
Director Name | Egmont International Associates Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1991(8 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 November 2017) |
Correspondence Address | Elvira Mendez Street Valarino Building Panama Republic Of Panama |
Secretary Name | Morgan Alder & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 February 2013) |
Correspondence Address | 93 Tudor Drive Kingston Surrey KT2 5NP |
Registered Address | 59/60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Barleigh Wells LTD 50.00% Ordinary |
---|---|
1 at £1 | Berbera Finance LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,521 |
Cash | £8,263 |
Current Liabilities | £2,889 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
13 January 2014 | Delivered on: 17 January 2014 Persons entitled: Irss Nominees (26) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 February 2011 | Delivered on: 9 March 2011 Persons entitled: J.A. Investments Limited Classification: Debenture Secured details: All monies being not less than £5,000,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge on all assets present and future, including goodwill, debts, uncalled capital, fixed plant & equipment see image for full details. Outstanding |
21 December 2020 | Termination of appointment of John Donnelly as a director on 1 December 2020 (1 page) |
---|---|
2 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Egmont International Associates Inc as a director on 1 November 2017 (1 page) |
10 January 2018 | Termination of appointment of Susan Elizabeth Beach as a director on 1 November 2017 (1 page) |
13 December 2017 | Appointment of Willy Schaperkotter as a director on 1 November 2017 (2 pages) |
12 December 2017 | Appointment of Carine Martinez as a director on 1 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr John Donnelly as a director on 1 November 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 April 2015 | Register inspection address has been changed from The Qudrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
24 April 2015 | Register inspection address has been changed from The Qudrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
24 April 2015 | Secretary's details changed for M & N Secretaries Limited on 21 August 2014 (1 page) |
24 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Secretary's details changed for M & N Secretaries Limited on 21 August 2014 (1 page) |
24 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 January 2014 | Registration of charge 016746600002 (22 pages) |
17 January 2014 | Registration of charge 016746600002 (22 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Termination of appointment of Morgan Alder & Co as a secretary (1 page) |
27 March 2013 | Termination of appointment of Morgan Alder & Co as a secretary (1 page) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Register(s) moved to registered office address (1 page) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Register(s) moved to registered office address (1 page) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2011 | Appointment of Ms Susan Elizabeth Beach as a director (2 pages) |
23 February 2011 | Appointment of Ms Susan Elizabeth Beach as a director (2 pages) |
10 December 2010 | Registered office address changed from Bishop and Sewell 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from Bishop and Sewell 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Secretary's details changed for Morgan Alder & Co on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Egmont International Associates Inc on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Egmont International Associates Inc on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Morgan Alder & Co on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Egmont International Associates Inc on 1 October 2009 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Morgan Alder & Co on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 May 2009 | Return made up to 21/03/09; full list of members (6 pages) |
14 May 2009 | Return made up to 21/03/09; full list of members (6 pages) |
4 March 2009 | Accounting reference date extended from 12/03/2009 to 30/06/2009 (1 page) |
4 March 2009 | Accounting reference date extended from 12/03/2009 to 30/06/2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 12 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 12 March 2008 (4 pages) |
18 August 2008 | Return made up to 21/03/08; no change of members (7 pages) |
18 August 2008 | Return made up to 21/03/08; no change of members (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 12 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 12 March 2007 (4 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 12 March 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 12 March 2006 (4 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 12 March 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 12 March 2005 (4 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
6 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 12 March 2004 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 12 March 2004 (4 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 12 March 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 12 March 2003 (4 pages) |
22 May 2003 | Return made up to 21/03/03; full list of members (6 pages) |
22 May 2003 | Return made up to 21/03/03; full list of members (6 pages) |
14 May 2003 | Location of register of members (1 page) |
14 May 2003 | Location of register of members (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 2 duke street st jamess london SW1Y 6BJ (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 2 duke street st jamess london SW1Y 6BJ (1 page) |
9 January 2003 | Total exemption small company accounts made up to 12 March 2002 (4 pages) |
9 January 2003 | Total exemption small company accounts made up to 12 March 2002 (4 pages) |
25 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
10 January 2002 | Delivery ext'd 3 mth 12/03/01 (2 pages) |
10 January 2002 | Delivery ext'd 3 mth 12/03/01 (2 pages) |
9 January 2002 | Total exemption small company accounts made up to 12 March 2001 (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 12 March 2001 (4 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
6 April 2001 | Return made up to 21/03/01; full list of members (5 pages) |
6 April 2001 | Secretary's particulars changed (1 page) |
6 April 2001 | Return made up to 21/03/01; full list of members (5 pages) |
6 April 2001 | Secretary's particulars changed (1 page) |
21 August 2000 | Accounts for a small company made up to 12 March 2000 (3 pages) |
21 August 2000 | Accounts for a small company made up to 12 March 2000 (3 pages) |
28 March 2000 | Return made up to 21/03/00; full list of members (5 pages) |
28 March 2000 | Return made up to 21/03/00; full list of members (5 pages) |
30 December 1999 | Accounts for a small company made up to 12 March 1999 (3 pages) |
30 December 1999 | Accounts for a small company made up to 12 March 1999 (3 pages) |
22 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 12 March 1998 (3 pages) |
7 January 1999 | Accounts for a small company made up to 12 March 1998 (3 pages) |
14 May 1998 | Return made up to 21/03/98; full list of members (5 pages) |
14 May 1998 | Return made up to 21/03/98; full list of members (5 pages) |
16 December 1997 | Accounts for a small company made up to 12 March 1997 (3 pages) |
16 December 1997 | Accounts for a small company made up to 12 March 1997 (3 pages) |
22 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
22 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 12 March 1996 (3 pages) |
3 January 1997 | Accounts for a small company made up to 12 March 1996 (3 pages) |
25 June 1996 | Return made up to 21/03/96; full list of members (6 pages) |
25 June 1996 | Return made up to 21/03/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 12 March 1995 (3 pages) |
17 January 1996 | Accounts for a small company made up to 12 March 1995 (3 pages) |
19 July 1995 | Return made up to 21/03/95; no change of members (4 pages) |
19 July 1995 | Return made up to 21/03/95; no change of members (4 pages) |
28 February 1995 | Company name changed\certificate issued on 28/02/95 (2 pages) |
28 February 1995 | Company name changed\certificate issued on 28/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
15 November 1983 | Company name changed\certificate issued on 15/11/83 (2 pages) |
15 November 1983 | Company name changed\certificate issued on 15/11/83 (2 pages) |
29 October 1982 | Certificate of incorporation (1 page) |
29 October 1982 | Certificate of incorporation (1 page) |