Entree C - 2nd Floor
L-8030 Strassen
000000
Director Name | Mr Jean Nicolas Beissel |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 02 October 2014(28 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 9 Rte De Garnich Holzem L8277 |
Director Name | Norbert Kummer |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 05 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | 11 Rue Heldenstein Luxembourg 1723 Foreign |
Director Name | John Turpel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 05 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | 6 Rue Distelfeld L-7636 Ernzen Luxembourg |
Secretary Name | John Turpel |
---|---|
Nationality | Luxembourg |
Status | Resigned |
Appointed | 05 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | 6 Rue Distelfeld L-7636 Ernzen Luxembourg |
Director Name | Rodney Haigh |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 2001) |
Role | Accountant |
Correspondence Address | Residence Horizon 8 Rue De Barendall Mamer L 8212 |
Director Name | Mr Michael James Morrice |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14b Kennington Oval London SE11 5SG |
Secretary Name | Mr Michael James Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14b Kennington Oval London SE11 5SG |
Director Name | Michael Brown |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(14 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 02 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Piermont Road East Dulwich London SE22 0LN |
Director Name | Ms Ana Isabel Flores-Bermejo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 January 2013(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2014) |
Role | Manager |
Country of Residence | Luxembourg |
Correspondence Address | 38 Boulevard Napoleon 1er Luxembourg 2210 |
Secretary Name | Ms Ana Isabel Flores-Bermejo |
---|---|
Status | Resigned |
Appointed | 02 January 2013(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2014) |
Role | Company Director |
Correspondence Address | 38 Boulevard Napoleon 1er Luxembourg 2210 |
Registered Address | Daws House 33-35 Daws Lane London NW7 4SD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
130k at $1 | Raphaelo Enterprises LTD 100.00% Ordinary |
---|---|
1 at $1 | Quevy International Sa 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,677 |
Net Worth | -£263,665 |
Cash | £5,725 |
Current Liabilities | £453,977 |
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 | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
7 July 2023 | Confirmation statement made on 7 July 2023 with updates (5 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
6 July 2023 | Director's details changed for Prince Bernard Frederic Marie Ghislai De Merode on 5 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Prince Bernard Frederic Marie Ghislai De Merode on 5 July 2023 (2 pages) |
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
19 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
10 June 2022 | Resolutions
|
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
25 May 2022 | Registered office address changed from 66 Prescot Street London E1 8NN to Daws House 33-35 Daws Lane London NW7 4SD on 25 May 2022 (1 page) |
12 July 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
12 July 2021 | Director's details changed for Prince Bernard Frederic Marie Ghislai De Merode on 8 July 2021 (2 pages) |
11 July 2021 | Director's details changed for Prince Bernard Frederic Marie Ghislai De Merode on 8 July 2021 (2 pages) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
30 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
24 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
18 July 2019 | Director's details changed for Prince Bernard Frederic Marie Ghislai De Merode on 1 July 2019 (2 pages) |
17 July 2019 | Notification of Fabienne Marie Ackermans as a person with significant control on 6 April 2016 (2 pages) |
17 July 2019 | Cessation of Fabienne Marie Ackermans as a person with significant control on 6 April 2016 (1 page) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 April 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
9 April 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
4 December 2014 | Amended total exemption full accounts made up to 31 December 2013 (14 pages) |
4 December 2014 | Amended total exemption full accounts made up to 31 December 2013 (14 pages) |
26 November 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
26 November 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
10 October 2014 | Appointment of Mr Jean Nicolas Beissel as a director on 2 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Ana Isabel Flores-Bermejo as a secretary on 2 March 2014 (1 page) |
10 October 2014 | Termination of appointment of Ana Isabel Flores-Bermejo as a director on 2 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Ana Isabel Flores-Bermejo as a secretary on 2 March 2014 (1 page) |
10 October 2014 | Termination of appointment of Ana Isabel Flores-Bermejo as a secretary on 2 March 2014 (1 page) |
10 October 2014 | Termination of appointment of Ana Isabel Flores-Bermejo as a director on 2 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Jean Nicolas Beissel as a director on 2 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Ana Isabel Flores-Bermejo as a director on 2 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Jean Nicolas Beissel as a director on 2 October 2014 (2 pages) |
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (5 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
17 April 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
17 April 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
8 January 2013 | Appointment of Ms Ana Isabel Flores-Bermejo as a director (2 pages) |
8 January 2013 | Appointment of Ms Ana Isabel Flores-Bermejo as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Michael Brown as a director (1 page) |
8 January 2013 | Termination of appointment of Michael Brown as a director (1 page) |
8 January 2013 | Termination of appointment of Michael Morrice as a director (1 page) |
8 January 2013 | Termination of appointment of Michael Morrice as a director (1 page) |
8 January 2013 | Appointment of Ms Ana Isabel Flores-Bermejo as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Michael Morrice as a secretary (1 page) |
8 January 2013 | Appointment of Prince Bernard Frederic Marie Ghislai De Merode as a director (2 pages) |
8 January 2013 | Termination of appointment of Michael Morrice as a secretary (1 page) |
8 January 2013 | Appointment of Ms Ana Isabel Flores-Bermejo as a director (2 pages) |
8 January 2013 | Appointment of Prince Bernard Frederic Marie Ghislai De Merode as a director (2 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
10 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
12 July 2010 | Director's details changed for Michael Brown on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Michael Brown on 5 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Michael Brown on 5 July 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
19 August 2009 | Return made up to 05/07/09; full list of members (6 pages) |
19 August 2009 | Return made up to 05/07/09; full list of members (6 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
1 December 2008 | Return made up to 05/07/08; full list of members (8 pages) |
1 December 2008 | Return made up to 05/07/08; full list of members (8 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
8 August 2007 | Return made up to 05/07/07; full list of members (7 pages) |
8 August 2007 | Return made up to 05/07/07; full list of members (7 pages) |
22 June 2007 | Return made up to 05/07/06; full list of members (7 pages) |
22 June 2007 | Return made up to 05/07/06; full list of members (7 pages) |
27 April 2007 | Amended accounts made up to 31 December 2005 (12 pages) |
27 April 2007 | Amended accounts made up to 31 December 2005 (12 pages) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
14 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: hill house, highgate hill, london, N19 5UU (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: hill house, highgate hill, london, N19 5UU (1 page) |
28 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
3 March 2004 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
19 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
19 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
14 January 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
14 January 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
17 July 2002 | Return made up to 05/07/02; no change of members (5 pages) |
17 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 July 2002 | Return made up to 05/07/02; no change of members (5 pages) |
23 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
16 February 2001 | Accounts made up to 31 December 2000 (11 pages) |
16 February 2001 | Accounts made up to 31 December 2000 (11 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
18 August 2000 | Accounts made up to 31 December 1999 (11 pages) |
18 August 2000 | Accounts made up to 31 December 1999 (11 pages) |
14 July 2000 | Return made up to 05/07/00; no change of members (5 pages) |
14 July 2000 | Return made up to 05/07/00; no change of members (5 pages) |
29 September 1999 | Accounts made up to 31 December 1998 (11 pages) |
29 September 1999 | Accounts made up to 31 December 1998 (11 pages) |
30 July 1999 | Return made up to 05/07/99; no change of members (5 pages) |
30 July 1999 | Return made up to 05/07/99; no change of members (5 pages) |
30 September 1998 | Accounts made up to 31 December 1997 (12 pages) |
30 September 1998 | Accounts made up to 31 December 1997 (12 pages) |
20 July 1998 | Return made up to 05/07/98; full list of members (7 pages) |
20 July 1998 | Return made up to 05/07/98; full list of members (7 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
17 June 1998 | Director resigned (1 page) |
31 January 1998 | Accounts made up to 31 December 1996 (11 pages) |
31 January 1998 | Accounts made up to 31 December 1996 (11 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
26 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
6 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
21 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
25 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
8 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
28 July 1995 | Return made up to 05/07/95; full list of members (12 pages) |
28 July 1995 | Return made up to 05/07/95; full list of members (12 pages) |
6 October 1986 | Certificate of Incorporation (1 page) |
6 October 1986 | Certificate of Incorporation (1 page) |