London
EC2A 2BU
Director Name | Thomas George Wendel |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 1996) |
Role | Financial Executive |
Correspondence Address | 5 Balsam Parkway Sparta New York 07871 United States |
Director Name | Gilbert Percy Woodbridge |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | Sandford Court Bosworth Road Barnet Hertfordshire EN5 5LY |
Director Name | Alfred Stohler |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 December 1992(9 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 30 October 2016) |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | Chemin Des Vignes 20 Preverenges Vaud 1028 Switzerland |
Secretary Name | Mr Geoffrey Walter Thomas Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | Ridge End 6 Church Road Wickham Bishops Witham Essex CM8 3LA |
Secretary Name | Gilbert Percy Woodridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 11 Sandford Court Bosworth Road New Barnet Hertfordshire EN5 5LY |
Director Name | Ian Nelson Taylor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2010) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Beech Road Reigate Surrey RH2 9ND |
Secretary Name | Ian Nelson Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2010) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Beech Road Reigate Surrey RH2 9ND |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
250k at £1 | Golodetz Finance Co. Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£437,780 |
Cash | £14,492 |
Current Liabilities | £957,281 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Micro company accounts made up to 30 December 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
2 November 2016 | Termination of appointment of Alfred Stohler as a director on 30 October 2016 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 August 2016 | Amended total exemption small company accounts made up to 30 December 2014 (4 pages) |
14 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
6 November 2015 | Amended total exemption small company accounts made up to 30 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Registered office address changed from C/O Crouch Chapman Chartered Accountants 62 Wilson Street London EC2A 2BU to 62 Wilson Street London EC2A 2BU on 15 December 2014 (1 page) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Appointment of Heinz Winz as a director (2 pages) |
28 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 March 2010 | Termination of appointment of Ian Taylor as a secretary (1 page) |
19 March 2010 | Termination of appointment of Ian Taylor as a director (1 page) |
15 February 2010 | Resolutions
|
3 February 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
8 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Ian Nelson Taylor on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Alfred Stohler on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Alfred Stohler on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Ian Nelson Taylor on 1 October 2009 (2 pages) |
21 May 2009 | Accounting reference date extended from 30/06/2009 to 30/12/2009 (1 page) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
13 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: c/o crouch and chapman chartered accountants 62 wilson street london EC2A 2BU (1 page) |
31 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 133 cherry orchard road croydon CR0 6BE (1 page) |
15 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
2 August 2006 | Location of register of members (non legible) (1 page) |
18 January 2006 | Full accounts made up to 30 June 2005 (8 pages) |
20 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
16 December 2005 | Director's particulars changed (1 page) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
23 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (8 pages) |
23 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
6 November 2003 | Full accounts made up to 30 June 2003 (8 pages) |
23 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
7 November 2002 | Full accounts made up to 30 June 2002 (8 pages) |
4 January 2002 | Return made up to 07/12/01; full list of members
|
5 October 2001 | Registered office changed on 05/10/01 from: c/o hibbert sier woods & co 5 london wall buildings finsbury circus london EC2M 5PE (1 page) |
4 September 2001 | Full accounts made up to 30 June 2001 (10 pages) |
29 December 2000 | Return made up to 07/12/00; full list of members
|
28 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 December 1999 | Return made up to 07/12/99; full list of members
|
23 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
24 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
22 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
19 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
9 June 1996 | Director resigned (1 page) |
18 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
14 April 1983 | Company name changed\certificate issued on 14/04/83 (2 pages) |
23 March 1983 | Certificate of incorporation (1 page) |
23 March 1983 | Incorporation (17 pages) |