And 5
New York
Ny
10065-6120
Secretary Name | Mr Marc Christoph Fecker |
---|---|
Status | Current |
Appointed | 06 October 2020(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 53 Davies Street London W1K 5JH |
Director Name | Jeremy George Anthony Cripps |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2000) |
Role | Cert Public Accountant |
Correspondence Address | 1986 S. State Route 100 Tiffin Ohio 44883 United States |
Director Name | Didier Yvan Patrick Le Blanc |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 May 2005) |
Role | Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pembroke Road London W8 6NT |
Secretary Name | Philip John Donnison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 1TW |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 25 October 2019) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2019(34 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2020) |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Website | didieraaron.com |
---|
Registered Address | 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
290k at £1 | Herve Aaron 68.24% Ordinary |
---|---|
135k at £1 | Herve Aaron 31.76% Preference |
Year | 2014 |
---|---|
Net Worth | -£115,840 |
Cash | £73,649 |
Current Liabilities | £476,700 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
30 September 2010 | Delivered on: 6 October 2010 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance see image for full details. Outstanding |
---|---|
27 July 2006 | Delivered on: 2 August 2006 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge to the landlord over the deposit balance. See the mortgage charge document for full details. Outstanding |
12 October 2020 | Appointment of Mr Marc Christoph Fecker as a secretary on 6 October 2020 (2 pages) |
---|---|
12 October 2020 | Registered office address changed from Clifford House 15 Clifford Street London W1S 4JY United Kingdom to 53 Davies Street London W1K 5JH on 12 October 2020 (1 page) |
5 October 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
7 July 2020 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Clifford House 15 Clifford Street London W1S 4JY on 7 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 30 June 2020 (1 page) |
23 June 2020 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page) |
26 May 2020 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 26 May 2020 (1 page) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 February 2020 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages) |
9 February 2020 | Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page) |
29 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
17 July 2017 | Notification of Herve Aaron as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Herve Aaron as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 June 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 June 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 June 2015 | Director's details changed for Herve Aaron on 13 May 2015 (2 pages) |
17 June 2015 | Director's details changed for Herve Aaron on 13 May 2015 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
5 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (15 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (15 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 December 2007 | Return made up to 15/12/07; full list of members (6 pages) |
22 December 2007 | Return made up to 15/12/07; full list of members (6 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
3 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
3 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 August 2006 | Particulars of mortgage/charge (7 pages) |
2 August 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
5 February 2004 | Return made up to 15/12/03; full list of members (5 pages) |
5 February 2004 | Return made up to 15/12/03; full list of members (5 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members (5 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members (5 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
28 December 2000 | Return made up to 15/12/00; full list of members (5 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (5 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
5 April 2000 | £ nc 300000/590000 20/12/99 (1 page) |
5 April 2000 | Memorandum and Articles of Association (16 pages) |
5 April 2000 | £ nc 300000/590000 20/12/99 (1 page) |
5 April 2000 | Ad 20/12/99--------- £ si 125000@1=125000 £ ic 300000/425000 (2 pages) |
5 April 2000 | Ad 20/12/99--------- £ si 125000@1=125000 £ ic 300000/425000 (2 pages) |
5 April 2000 | Memorandum and Articles of Association (16 pages) |
28 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
28 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 February 1998 | Return made up to 15/12/97; full list of members (6 pages) |
12 February 1998 | Return made up to 15/12/97; full list of members (6 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 January 1997 | Return made up to 15/12/96; full list of members (8 pages) |
24 January 1997 | Return made up to 15/12/96; full list of members (8 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 December 1995 | Return made up to 05/12/95; full list of members (12 pages) |
20 December 1995 | Return made up to 05/12/95; full list of members (12 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 5TH floor lumley street mayfair london W1Y 1TW (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 5TH floor lumley street mayfair london W1Y 1TW (1 page) |
31 March 1995 | Return made up to 15/12/94; full list of members (12 pages) |
31 March 1995 | Return made up to 15/12/94; full list of members (12 pages) |
6 September 1987 | Full accounts made up to 31 December 1986 (11 pages) |