First Floor
London
EC2A 4AP
Secretary Name | Ms Colette Dutillieut |
---|---|
Status | Current |
Appointed | 29 August 2007(21 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2001) |
Role | Businessman |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Secretary Name | Mr Soobaschand Seebaluck |
---|---|
Status | Resigned |
Appointed | 01 December 2020(35 years after company formation) |
Appointment Duration | 4 weeks (resigned 29 December 2020) |
Role | Company Director |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Corridet Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 18 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 1994) |
Correspondence Address | 3rd Floor Salisbury House 15 Victoria Street Douglas Isle Of Man |
Director Name | Craystere Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 18 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 1994) |
Correspondence Address | 3rd Floor Salisbury House 15 Victoria Street Douglas Isle Of Man |
Secretary Name | Goethe Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 1994) |
Correspondence Address | 26 Glategny Esplanade St Peter Port Guernsey Channel |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 October 2002) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2007) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18,241 |
Current Liabilities | £18,241 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
2 November 2023 | Change of details for Mr Jean Paul Andre Melice as a person with significant control on 17 March 2017 (2 pages) |
---|---|
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 45-55 Norvin House Commercial Street London E1 6BD on 12 May 2023 (1 page) |
12 May 2023 | Registered office address changed from 45-55 Norvin House Commercial Street London E1 6BD England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
23 February 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
31 August 2021 | Director's details changed for Mr Jean Paul Melice on 18 October 2009 (2 pages) |
9 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
12 January 2021 | Termination of appointment of Soobaschand Seebaluck as a secretary on 29 December 2020 (1 page) |
24 December 2020 | Appointment of Mr Soobaschand Seebaluck as a secretary on 1 December 2020 (2 pages) |
23 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
24 August 2018 | Secretary's details changed for Ms Colette Dutillieut on 25 June 2018 (1 page) |
24 August 2018 | Director's details changed for Mr Jean Paul Melice on 25 June 2018 (2 pages) |
8 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
20 June 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (4 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (4 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012 (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 March 2012 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 12 March 2012 (1 page) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 18 January 2009 with a full list of shareholders (3 pages) |
20 May 2010 | Annual return made up to 18 January 2009 with a full list of shareholders (3 pages) |
10 May 2010 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 May 2010 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from first floor 41 chalton street london NW1 1JD (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from first floor 41 chalton street london NW1 1JD (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 May 2008 | Secretary appointed ms colette dutillieut (1 page) |
21 May 2008 | Director appointed mr jean paul melice (1 page) |
21 May 2008 | Secretary appointed ms colette dutillieut (1 page) |
21 May 2008 | Director appointed mr jean paul melice (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 January 2005 | Return made up to 18/01/05; full list of members (5 pages) |
19 January 2005 | Return made up to 18/01/05; full list of members (5 pages) |
16 December 2004 | Secretary's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: first floor 41 chalton street london NW1 1JD (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: first floor 41 chalton street london NW1 1JD (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 120 east road london N1 6AA (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 120 east road london N1 6AA (1 page) |
22 March 2004 | Return made up to 18/01/04; full list of members (5 pages) |
22 March 2004 | Return made up to 18/01/04; full list of members (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 February 2003 | Return made up to 18/01/03; full list of members (5 pages) |
10 February 2003 | Return made up to 18/01/03; full list of members (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (3 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
6 November 2002 | New secretary appointed (3 pages) |
6 November 2002 | Secretary resigned (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (3 pages) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (3 pages) |
30 April 2002 | Full accounts made up to 31 December 1996 (10 pages) |
30 April 2002 | Full accounts made up to 31 December 1996 (10 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 1997 (8 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
9 April 2002 | Full accounts made up to 31 December 1995 (11 pages) |
9 April 2002 | Full accounts made up to 31 December 1995 (11 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 1998 (7 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 1997 (8 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 1998 (7 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 April 2001 | Return made up to 18/01/01; full list of members (5 pages) |
10 April 2001 | Return made up to 18/01/01; full list of members (5 pages) |
21 January 2000 | Return made up to 18/01/00; full list of members (5 pages) |
21 January 2000 | Return made up to 18/01/00; full list of members (5 pages) |
5 January 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 January 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 April 1999 | Return made up to 18/01/98; full list of members (7 pages) |
23 April 1999 | Return made up to 18/01/98; full list of members (7 pages) |
23 April 1999 | Return made up to 18/01/99; full list of members (7 pages) |
23 April 1999 | Return made up to 18/01/99; full list of members (7 pages) |
2 March 1999 | Strike-off action suspended (1 page) |
2 March 1999 | Strike-off action suspended (1 page) |
23 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
10 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
10 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
5 March 1997 | Return made up to 18/01/97; no change of members (5 pages) |
5 March 1997 | Return made up to 18/01/97; no change of members (5 pages) |
13 August 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
13 August 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
4 July 1996 | Return made up to 18/01/96; full list of members (7 pages) |
4 July 1996 | Return made up to 18/01/96; full list of members (7 pages) |
8 February 1996 | Full accounts made up to 31 December 1993 (8 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (8 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (8 pages) |
8 February 1996 | Full accounts made up to 31 December 1993 (8 pages) |
2 February 1996 | Full accounts made up to 31 December 1991 (11 pages) |
2 February 1996 | Full accounts made up to 31 December 1992 (11 pages) |
2 February 1996 | Full accounts made up to 31 December 1992 (11 pages) |
2 February 1996 | Full accounts made up to 31 December 1991 (11 pages) |
29 July 1993 | Registered office changed on 29/07/93 from: arden house 120 east road london N1 6AA (1 page) |
29 July 1993 | Registered office changed on 29/07/93 from: arden house 120 east road london N1 6AA (1 page) |
24 July 1989 | Registered office changed on 24/07/89 from: 3 leonard street london EC2A 4AQ (1 page) |
24 July 1989 | Registered office changed on 24/07/89 from: 3 leonard street london EC2A 4AQ (1 page) |
21 January 1988 | Registered office changed on 21/01/88 from: 1/3 leonard street city road london EC2A 4AQ (1 page) |
21 January 1988 | Registered office changed on 21/01/88 from: 1/3 leonard street city road london EC2A 4AQ (1 page) |
15 November 1985 | Incorporation (42 pages) |
15 November 1985 | Certificate of incorporation (1 page) |
15 November 1985 | Certificate of incorporation (1 page) |
15 November 1985 | Incorporation (42 pages) |