Cheltenham
GL53 0LF
Wales
Director Name | Mrs Gwat Li Tjiong-Weinreich |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 23 Hillway London N6 6QB |
Director Name | Mr David Salomon Troostwyk |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Bushey Grove Road Bushey WD23 2GJ |
Secretary Name | Rachel Daniela Troostwyk |
---|---|
Status | Current |
Appointed | 01 June 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 23 Hillway London N6 6QB |
Director Name | Gwat Li Tjiong-Weinreich |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hillway London N6 6QB |
Director Name | Mrs Gin Hoa Tjiong |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 21 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Hill Park London N6 6ND |
Secretary Name | Gwat Li Tjiong-Weinreich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(8 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hillway London N6 6QB |
Director Name | Ms Melissa Jane Deco |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(31 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Chetwynd Road London NW5 1BU |
Director Name | Mrs Gwat Hiang Lim |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 2020) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 65 Silver Crescent London W4 5SF |
Director Name | Mr Benjamin Oliver Weinreich |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2021) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 23 Hillway London N6 6QB |
Director Name | Miss Kimberly Louise Weinreich |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 Hillway London N6 6QB |
Telephone | 020 83484670 |
---|---|
Telephone region | London |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Gwat Li Tjiong-weinreich 50.00% Ordinary |
---|---|
1 at £1 | Mrs Gin Hoa Tjiong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,183 |
Cash | £12,361 |
Current Liabilities | £112,628 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 16 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £45,850 credited to account designation 21082263 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 May 2022 | Change of details for Gwat Li Tjiong-Weinreich as a person with significant control on 11 March 2021 (2 pages) |
7 April 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
7 April 2022 | Termination of appointment of Benjamin Oliver Weinreich as a director on 1 September 2021 (1 page) |
7 April 2022 | Termination of appointment of Kimberly Louise Weinreich as a director on 1 September 2021 (1 page) |
23 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 March 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 June 2020 | Secretary's details changed for Rachel Daniela Troostwyk on 25 May 2020 (1 page) |
4 June 2020 | Termination of appointment of Gwat Hiang Lim as a director on 25 May 2020 (1 page) |
18 May 2020 | Cessation of Gin Hoa Tjiong as a person with significant control on 21 December 2019 (1 page) |
18 May 2020 | Termination of appointment of Gin Hoa Tjiong as a director on 21 December 2019 (1 page) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 July 2019 | Termination of appointment of Melissa Jane Deco as a director on 30 June 2019 (1 page) |
18 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
18 March 2019 | Director's details changed for Mr Bejamin Oliver Weinreich on 18 March 2019 (2 pages) |
18 March 2019 | Director's details changed for Mrs Hiang Lim on 18 March 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 December 2018 | Appointment of Ms Melissa Jane Deco as a director on 1 June 2017 (2 pages) |
29 November 2018 | Termination of appointment of Gwat Li Tjiong-Weinreich as a secretary on 1 June 2017 (1 page) |
29 November 2018 | Appointment of Mr Bejamin Oliver Weinreich as a director on 1 June 2017 (2 pages) |
29 November 2018 | Appointment of Rachel Daniela Troostwyk as a secretary on 1 June 2017 (2 pages) |
29 November 2018 | Appointment of Ms Louise Sarah Rahmanou as a director on 1 June 2017 (2 pages) |
29 November 2018 | Appointment of Mrs Hiang Lim as a director on 1 June 2017 (2 pages) |
29 November 2018 | Appointment of Mrs Gwat Li Tjiong-Weinreich as a director on 1 June 2017 (2 pages) |
29 November 2018 | Appointment of Mr David Salomon Troostwyk as a director on 1 June 2017 (2 pages) |
29 November 2018 | Appointment of Miss Kimberly Louise Weinreich as a director on 1 June 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 March 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 October 2008 | Return made up to 16/02/08; full list of members (3 pages) |
28 October 2008 | Return made up to 16/02/08; full list of members (3 pages) |
21 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 April 2006 | Return made up to 16/02/06; full list of members (6 pages) |
27 April 2006 | Return made up to 16/02/06; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 May 2005 | Return made up to 16/02/05; full list of members (6 pages) |
3 May 2005 | Return made up to 16/02/05; full list of members (6 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: arram berlyn gardener holborn hall 100 grays inn road london WC1X 8BY (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: arram berlyn gardener holborn hall 100 grays inn road london WC1X 8BY (1 page) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
21 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
3 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
3 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Return made up to 16/02/98; full list of members (5 pages) |
20 April 1998 | Return made up to 16/02/98; full list of members (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
5 March 1996 | Return made up to 16/02/96; no change of members
|
5 March 1996 | Return made up to 16/02/96; no change of members
|
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 April 1995 | Return made up to 16/02/95; full list of members (6 pages) |
12 April 1995 | Return made up to 16/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |