Barnham Broom Road
Norwich
Norfolk
NR9 4AL
Secretary Name | Alex Kaufmann |
---|---|
Status | Current |
Appointed | 10 June 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG |
Director Name | Mrs Nancy Janes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Uk&I Managing Director And General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Horst Buschke |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Jakob-Boltersdorf-Str 8 5160 Duren Germany |
Director Name | Horst Deus |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Fritz-Erler-Ring 31 D-5173 Aldenhaven Germany |
Director Name | Mrs Helen Frances Kersting |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Zur Ville 7 5020 Frechen 4 Germany |
Secretary Name | Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 15 The Ridgeway Stanmore Middlesex HA7 4BE |
Director Name | Horst Jean Gerd Rohloff |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | Wanschpol 16a Kreuzau-Umb D 52732 Germany |
Secretary Name | Mr Stephen Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Shrubbery Grove Royston Hertfordshire SG8 9LJ |
Director Name | Norbert Klinke |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1996(10 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 05 January 2017) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Eschenweg 8 D 375 74 Einbeck Foreign Germany |
Secretary Name | Horst Deus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Fritz Erler Ring 31 Alde Haven D 5173 Foreign Germany |
Secretary Name | Mr Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(12 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Mr Gerhard Specht |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1998(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2002) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Am Placken 5 Holtensen Einbeck D-37574 Germany |
Director Name | Jorg Adomat |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2003(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 December 2009) |
Role | Managing Director |
Correspondence Address | Molderamweg 14 D 37574 Einbeck Germany |
Registered Address | 16 Great Queen Street London WC2B 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
710k at £1 | Hahnemuhle Fine Art Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £633,761 |
Cash | £68,028 |
Current Liabilities | £107,326 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
2 June 2010 | Delivered on: 8 June 2010 Persons entitled: Silfield Limited Classification: Rent deposit deed Secured details: £2,500.00 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the account and the deposit. Outstanding |
---|---|
20 December 2000 | Delivered on: 28 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 April 1998 | Delivered on: 7 May 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re dia-nielsen UK LTD business premium account number 979767. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
25 March 1998 | Delivered on: 15 April 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 53131022. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
17 May 1994 | Delivered on: 20 May 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
18 June 2019 | Appointment of Alex Kaufmann as a secretary on 10 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Andrew Charles Kaufman as a secretary on 10 June 2019 (1 page) |
8 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
11 January 2019 | Satisfaction of charge 3 in full (2 pages) |
11 January 2019 | Satisfaction of charge 4 in full (1 page) |
11 January 2019 | Satisfaction of charge 1 in full (1 page) |
11 January 2019 | Satisfaction of charge 2 in full (2 pages) |
30 November 2018 | Statement of capital on 30 November 2018
|
30 November 2018 | Solvency Statement dated 29/11/18 (1 page) |
30 November 2018 | Statement by Directors (1 page) |
30 November 2018 | Resolutions
|
20 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
27 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
13 January 2017 | Appointment of Mr Jan Henrik Bernander as a director on 5 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Jan Henrik Bernander as a director on 5 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Norbert Klinke as a director on 5 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Norbert Klinke as a director on 5 January 2017 (1 page) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
29 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 March 2016 | Company name changed dia-nielsen uk LIMITED\certificate issued on 13/03/16
|
13 March 2016 | Company name changed dia-nielsen uk LIMITED\certificate issued on 13/03/16
|
13 March 2016 | Change of name notice (2 pages) |
13 March 2016 | Change of name notice (2 pages) |
19 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 January 2015 | Section 519. (1 page) |
2 January 2015 | Section 519. (1 page) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Auditor's resignation (1 page) |
16 September 2011 | Auditor's resignation (1 page) |
23 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
23 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Auditor's resignation (1 page) |
14 February 2011 | Auditor's resignation (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 September 2010 | Registered office address changed from 25 North Row London W1K 6DJ on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from 25 North Row London W1K 6DJ on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from 25 North Row London W1K 6DJ on 7 September 2010 (2 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Norbert Klinke on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Norbert Klinke on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Norbert Klinke on 1 October 2009 (2 pages) |
17 February 2010 | Termination of appointment of Jorg Adomat as a director (2 pages) |
17 February 2010 | Termination of appointment of Jorg Adomat as a director (2 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
29 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 11 brunswick park industrial estate new southgate london N11 1JL (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 11 brunswick park industrial estate new southgate london N11 1JL (1 page) |
5 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
5 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
17 May 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
17 May 2005 | Full accounts made up to 30 November 2004 (14 pages) |
17 May 2005 | Full accounts made up to 30 November 2004 (14 pages) |
17 May 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
9 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
9 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members
|
7 April 2004 | Return made up to 30/03/04; full list of members
|
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 April 2003 | Return made up to 30/03/03; full list of members
|
15 April 2003 | Return made up to 30/03/03; full list of members
|
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
12 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 July 2002 | Auditor's resignation (1 page) |
24 July 2002 | Auditor's resignation (1 page) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members
|
9 April 2001 | Return made up to 30/03/01; full list of members
|
28 December 2000 | Particulars of mortgage/charge (4 pages) |
28 December 2000 | Particulars of mortgage/charge (4 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 April 2000 | Return made up to 30/03/00; full list of members
|
15 April 2000 | Return made up to 30/03/00; full list of members
|
30 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
30 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 April 1998 | Particulars of mortgage/charge (4 pages) |
15 April 1998 | Particulars of mortgage/charge (4 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
20 October 1997 | £ nc 500000/710000 10/10/97 (1 page) |
20 October 1997 | £ nc 500000/710000 10/10/97 (1 page) |
20 October 1997 | Ad 10/10/97--------- £ si 400000@1=400000 £ ic 310000/710000 (2 pages) |
20 October 1997 | Ad 10/10/97--------- £ si 400000@1=400000 £ ic 310000/710000 (2 pages) |
20 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 June 1997 | Return made up to 30/03/97; full list of members (6 pages) |
5 June 1997 | Return made up to 30/03/97; full list of members (6 pages) |
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | Return made up to 30/03/96; full list of members (5 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Return made up to 30/03/96; full list of members (5 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | Secretary resigned (1 page) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
10 April 1995 | Return made up to 30/03/95; full list of members (12 pages) |
10 April 1995 | Return made up to 30/03/95; full list of members (12 pages) |
19 May 1994 | Resolutions
|
19 May 1994 | Resolutions
|
9 August 1985 | Incorporation (28 pages) |
9 August 1985 | Incorporation (28 pages) |