Gland
1196
Vaud
Switzerland
Secretary Name | CAS Sa (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 1991(6 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Correspondence Address | PO Box 331 4 Chemin De Fontenailles Ch-1196 Gland Switzerland |
Secretary Name | Jupiter 9 Services Sa (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 1991(6 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Correspondence Address | PO Box 331 4 Chemin De Fontenailles Ch-1196 Gland Switzerland |
Director Name | Frederique D'Eysins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 October 1995(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 1997) |
Role | Assistant |
Correspondence Address | 12 Chemin D'Eysins Nyon 1260 |
Director Name | Tanya Tamone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 2000) |
Role | Secretary |
Correspondence Address | 136 Route De Lausanne Nyon Vaud 1260 |
Director Name | Mr Jayprakash Vallabh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 September 2000(16 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 12 October 2020) |
Role | Barrister |
Country of Residence | Switzerland |
Correspondence Address | 136 Route De Lausanne 1197 Prangins Vaud Switzerland |
Director Name | Chancery Consultants Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 1995) |
Correspondence Address | Geneva Place Waterfront Drive Road Town Tortola British Virgin Islands |
Registered Address | 114 St Martin's Lane Covent Garden London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lombard Wall Corporate Services Inc. 50.00% Ordinary |
---|---|
1 at £1 | Talisman Consultants Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,846 |
Current Liabilities | £54,846 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
4 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Accounts for a dormant company made up to 31 January 2023 (7 pages) |
9 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 January 2022 (7 pages) |
1 August 2022 | Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022 (1 page) |
16 February 2022 | Secretary's details changed for Cas Sa on 23 December 2021 (1 page) |
14 January 2022 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
28 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
15 October 2020 | Termination of appointment of Jayprakash Vallabh as a director on 12 October 2020 (1 page) |
15 October 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
15 October 2020 | Appointment of Mr Andrea Vallabh as a director on 12 October 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
21 February 2019 | Withdrawal of a person with significant control statement on 21 February 2019 (2 pages) |
21 February 2019 | Notification of Maria Misericordia Miarnau Salvut as a person with significant control on 15 November 2018 (2 pages) |
19 February 2019 | Withdrawal of a person with significant control statement on 19 February 2019 (2 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
22 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
20 February 2018 | Notification of a person with significant control statement (2 pages) |
20 February 2018 | Cessation of Jose Maria Sabater as a person with significant control on 3 June 2017 (1 page) |
31 July 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Mr Jayprakash Vallabh on 21 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Jayprakash Vallabh on 21 December 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
24 January 2011 | Director's details changed for Mr Jayprakash Vallabh on 1 January 2010 (2 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Mr Jayprakash Vallabh on 1 January 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Cas Sa on 1 October 2009 (2 pages) |
24 January 2011 | Director's details changed for Mr Jayprakash Vallabh on 1 January 2010 (2 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Secretary's details changed for Cas Sa on 1 October 2009 (2 pages) |
24 January 2011 | Secretary's details changed for Cas Sa on 1 October 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
2 February 2010 | Registered office address changed from Sovereign House 212-224 Shaftsbury Avenue London WC2H 8BU on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Sovereign House 212-224 Shaftsbury Avenue London WC2H 8BU on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Sovereign House 212-224 Shaftsbury Avenue London WC2H 8BU on 2 February 2010 (1 page) |
26 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Cas Sa on 21 December 2009 (1 page) |
26 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Cas Sa on 21 December 2009 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
2 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
2 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 January 2008 | Return made up to 21/12/07; full list of members (5 pages) |
21 January 2008 | Return made up to 21/12/07; full list of members (5 pages) |
21 January 2008 | Return made up to 21/12/05; full list of members (5 pages) |
21 January 2008 | Return made up to 21/12/06; full list of members (5 pages) |
21 January 2008 | Return made up to 21/12/06; full list of members (5 pages) |
21 January 2008 | Return made up to 21/12/05; full list of members (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
17 January 2005 | Return made up to 21/12/04; full list of members (5 pages) |
17 January 2005 | Return made up to 21/12/04; full list of members (5 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
9 February 2004 | Return made up to 21/12/03; full list of members (5 pages) |
9 February 2004 | Return made up to 21/12/03; full list of members (5 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
25 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
25 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
2 January 2002 | Return made up to 21/12/01; full list of members
|
2 January 2002 | Return made up to 21/12/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
11 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
16 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | New director appointed (3 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
22 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
3 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
2 January 1997 | Return made up to 21/12/96; no change of members
|
2 January 1997 | Return made up to 21/12/96; no change of members
|
31 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
27 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
27 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
20 November 1995 | Director's particulars changed (2 pages) |
20 November 1995 | Director's particulars changed (2 pages) |
7 November 1995 | Company name changed kalebrand LIMITED\certificate issued on 08/11/95 (4 pages) |
7 November 1995 | Company name changed kalebrand LIMITED\certificate issued on 08/11/95 (4 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
2 February 1990 | Full accounts made up to 31 March 1989 (5 pages) |
2 February 1990 | Return made up to 21/12/89; bearer shares (4 pages) |
2 February 1990 | Return made up to 21/12/89; bearer shares (4 pages) |
2 February 1990 | Full accounts made up to 31 March 1989 (5 pages) |
2 August 1989 | Return made up to 09/08/89; bearer shares (5 pages) |
2 August 1989 | Return made up to 09/08/89; bearer shares (5 pages) |
8 February 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
8 February 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
22 November 1988 | Resolutions
|
4 February 1988 | Return made up to 19/01/88; full list of members (5 pages) |
4 February 1988 | Return made up to 19/01/88; full list of members (5 pages) |
12 January 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
12 January 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
27 January 1987 | Return made up to 04/02/87; full list of members (5 pages) |
27 January 1987 | Accounts for a small company made up to 31 March 1986 (6 pages) |
27 January 1987 | Accounts for a small company made up to 31 March 1986 (6 pages) |
27 January 1987 | Return made up to 04/02/87; full list of members (5 pages) |
8 August 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
8 August 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
10 July 1986 | Registered office changed on 10/07/86 from: 27 queen anne street london W1M 0DA (1 page) |
10 July 1986 | Secretary resigned;director resigned (2 pages) |
10 July 1986 | Return made up to 31/12/85; full list of members (3 pages) |
10 July 1986 | Return made up to 31/12/85; full list of members (3 pages) |
10 July 1986 | Registered office changed on 10/07/86 from: 27 queen anne street london W1M 0DA (1 page) |
10 July 1986 | Secretary resigned;director resigned (2 pages) |