Niederkassel
D-53859
Secretary Name | Juergen Hundertmark |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2002(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | Kaninsberg 19 Bonn 53229 Foreign |
Director Name | Mrs Friederike Keiser |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 June 1993) |
Role | Editor |
Correspondence Address | Am Wolfsbach 21 5300 Bonn 3 Germany |
Secretary Name | Klaus Finger |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 December 1997(11 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | Deutsche Fernsehnacrichten Agentur Kaistrabe 3 40221 Dusseldorf Germany Foreign |
Secretary Name | South Eastern Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 1997) |
Correspondence Address | Rooms 581-599 Third Floor Salisbury House London Wall London EC2M 5QU |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Friederike Keiser 50.00% Ordinary |
---|---|
1 at £1 | Helmut Keiser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,369 |
Cash | £15,162 |
Current Liabilities | £101,794 |
Latest Accounts | 10 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 10 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 10 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
20 September 2001 | Delivered on: 22 September 2001 Persons entitled: Chelsea Harbour Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of rent deposit. Particulars: The sum of £36,836.25 or such other sum as may represent six months rent and vat payable under the terms of the lease dated 20 september 2001. Outstanding |
---|---|
8 September 1998 | Delivered on: 11 September 1998 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease dated 8TH september 1998. Particulars: £36,836.25. Outstanding |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Micro company accounts made up to 10 June 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 10 June 2018 (6 pages) |
17 January 2019 | Change of details for Mr Helmut Eduard Keiser as a person with significant control on 25 July 2016 (2 pages) |
17 January 2019 | Director's details changed for Mr Helmut Eduard Keiser on 25 July 2016 (2 pages) |
17 January 2019 | Change of details for Mrs Friederike Keiser as a person with significant control on 25 July 2016 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 10 June 2017 (4 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Director's details changed for Helmut Eduard Keiser on 1 June 2017 (2 pages) |
5 July 2017 | Notification of Friederike Keiser as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Friederike Keiser as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Helmut Eduard Keiser as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Helmut Eduard Keiser as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Director's details changed for Helmut Eduard Keiser on 1 June 2017 (2 pages) |
12 April 2017 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page) |
10 March 2017 | Total exemption small company accounts made up to 10 June 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 10 June 2016 (6 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 June 2016 | Total exemption small company accounts made up to 10 June 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 10 June 2015 (6 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2015 | Total exemption small company accounts made up to 10 June 2014 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 10 June 2014 (6 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
18 August 2014 | Total exemption full accounts made up to 10 June 2013 (13 pages) |
18 August 2014 | Total exemption full accounts made up to 10 June 2013 (13 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2013 | Total exemption full accounts made up to 10 June 2012 (13 pages) |
21 June 2013 | Total exemption full accounts made up to 10 June 2012 (13 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page) |
23 May 2012 | Total exemption full accounts made up to 10 June 2011 (14 pages) |
23 May 2012 | Total exemption full accounts made up to 10 June 2011 (14 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Total exemption full accounts made up to 10 June 2010 (13 pages) |
6 June 2011 | Total exemption full accounts made up to 10 June 2010 (13 pages) |
9 July 2010 | Director's details changed for Helmut Eduard Keiser on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Helmut Eduard Keiser on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Helmut Eduard Keiser on 1 October 2009 (2 pages) |
14 June 2010 | Total exemption full accounts made up to 10 June 2009 (15 pages) |
14 June 2010 | Total exemption full accounts made up to 10 June 2009 (15 pages) |
11 July 2009 | Total exemption full accounts made up to 10 June 2008 (14 pages) |
11 July 2009 | Total exemption full accounts made up to 10 June 2008 (14 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
15 December 2008 | Total exemption full accounts made up to 10 June 2007 (14 pages) |
15 December 2008 | Total exemption full accounts made up to 10 June 2007 (14 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
1 April 2007 | Total exemption full accounts made up to 10 June 2006 (14 pages) |
1 April 2007 | Total exemption full accounts made up to 10 June 2006 (14 pages) |
20 November 2006 | Total exemption full accounts made up to 10 June 2005 (14 pages) |
20 November 2006 | Total exemption full accounts made up to 10 June 2005 (14 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
8 June 2006 | Total exemption full accounts made up to 10 June 2004 (14 pages) |
8 June 2006 | Total exemption full accounts made up to 10 June 2004 (14 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
17 November 2004 | Full accounts made up to 10 June 2003 (16 pages) |
17 November 2004 | Full accounts made up to 10 June 2003 (16 pages) |
28 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: rooms 581/599, third floor salisbury house london wall london EC2M 5QU (1 page) |
14 January 2004 | Full accounts made up to 10 June 2002 (12 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: rooms 581/599, third floor salisbury house london wall london EC2M 5QU (1 page) |
14 January 2004 | Full accounts made up to 10 June 2002 (12 pages) |
13 July 2003 | Return made up to 21/06/03; full list of members
|
13 July 2003 | Return made up to 21/06/03; full list of members
|
11 October 2002 | Full accounts made up to 10 June 2001 (13 pages) |
11 October 2002 | Full accounts made up to 10 June 2001 (13 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Return made up to 21/06/02; full list of members
|
26 July 2002 | Return made up to 21/06/02; full list of members
|
10 October 2001 | Full accounts made up to 10 June 2000 (12 pages) |
10 October 2001 | Full accounts made up to 10 June 2000 (12 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Return made up to 21/06/01; full list of members
|
24 August 2001 | Return made up to 21/06/01; full list of members
|
13 October 2000 | Full accounts made up to 10 June 1999 (12 pages) |
13 October 2000 | Full accounts made up to 10 June 1999 (12 pages) |
7 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
7 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 10 June 1998 (12 pages) |
28 July 1999 | Full accounts made up to 10 June 1998 (12 pages) |
2 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 10 June 1997 (13 pages) |
8 October 1998 | Full accounts made up to 10 June 1997 (13 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 10 June 1996 (11 pages) |
2 January 1998 | Full accounts made up to 10 June 1995 (12 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Full accounts made up to 10 June 1995 (12 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Full accounts made up to 10 June 1996 (11 pages) |
2 January 1998 | New secretary appointed (2 pages) |
18 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 10 June 1994 (11 pages) |
6 September 1996 | Full accounts made up to 10 June 1994 (11 pages) |
1 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
24 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
24 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
15 November 1991 | Company name changed\certificate issued on 15/11/91 (3 pages) |
15 November 1991 | Company name changed\certificate issued on 15/11/91 (3 pages) |
16 December 1987 | Company name changed\certificate issued on 16/12/87 (2 pages) |
16 December 1987 | Company name changed\certificate issued on 16/12/87 (2 pages) |
13 November 1987 | Company name changed\certificate issued on 13/11/87 (2 pages) |
13 November 1987 | Company name changed\certificate issued on 13/11/87 (2 pages) |
10 December 1986 | Certificate of Incorporation (1 page) |
10 December 1986 | Certificate of Incorporation (1 page) |