Bad Homburg
61350
Director Name | Hannelore Christine Mueller-Eschner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 June 2020(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4 Grenzstr 61352 Bad Homburg Germany |
Director Name | Gunter Karl Richard Wilhelm Muller-Eschner |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 1993(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1996) |
Role | Banker |
Correspondence Address | Weberstrasse 30 D 61350 Bad Homburg Hessen D 6380 |
Secretary Name | Jutta Luise Berta Muller-Eschner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | Weberstrasse 30 D61350 Bad Homburg Bad Homburg 1 Hessen D61350 |
Director Name | Dr Manfred Otto Richard Muller-Eschner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 02 June 2020) |
Role | Medical Doctorcardiologist |
Country of Residence | Germany |
Correspondence Address | Grenzstr 4 Bad Homburg 61352 |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Dr Manfred Muller-eschner 50.00% Ordinary |
---|---|
50 at £1 | Helga Struck 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
9 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
18 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
21 September 2022 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 78 York Street London W1H 1DP on 21 September 2022 (2 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
21 September 2022 | Administrative restoration application (3 pages) |
21 September 2022 | Confirmation statement made on 3 July 2022 with no updates (2 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 May 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 July 2020 | Notification of Hannelore Christine Mueller-Eschner as a person with significant control on 2 June 2020 (2 pages) |
3 July 2020 | Termination of appointment of Manfred Otto Richard Muller-Eschner as a director on 2 June 2020 (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
3 July 2020 | Notification of Helga Berta Elfriede Struck as a person with significant control on 2 June 2020 (2 pages) |
3 July 2020 | Appointment of Hannelore Christine Mueller-Eschner as a director on 2 June 2020 (2 pages) |
3 July 2020 | Cessation of Manfred Mueller-Eschner as a person with significant control on 2 June 2020 (1 page) |
28 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 October 2019 | Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 29 October 2019 (1 page) |
7 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
25 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
10 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
25 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
9 April 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 April 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 November 2016 | Registered office address changed from Mr Claus Neiseke 100 Chiltern Avenue High Wycombe Buckinghamshire HP12 3UG to The Apex Sheriffs Orchard Coventry CV1 3PP on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Mr Claus Neiseke 100 Chiltern Avenue High Wycombe Buckinghamshire HP12 3UG to The Apex Sheriffs Orchard Coventry CV1 3PP on 29 November 2016 (1 page) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Director's details changed for Dr Manfred Otto Richard Muller-Eschner on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Dr Manfred Otto Richard Muller-Eschner on 30 March 2016 (2 pages) |
9 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
8 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (14 pages) |
18 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (14 pages) |
3 November 2014 | Amended accounts for a dormant company made up to 31 March 2014 (1 page) |
3 November 2014 | Amended accounts for a dormant company made up to 31 March 2014 (1 page) |
18 August 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-08-18
Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-08-18
Statement of capital on 2014-08-18
|
4 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
4 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
9 May 2014 | Registered office address changed from Helmut Gross Arabellas Cottage Letcombe Bassett Wantage Oxfordshire OX12 9LR on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Helmut Gross Arabellas Cottage Letcombe Bassett Wantage Oxfordshire OX12 9LR on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Helmut Gross Arabellas Cottage Letcombe Bassett Wantage Oxfordshire OX12 9LR on 9 May 2014 (1 page) |
10 September 2013 | Registered office address changed from Klaudiusz Pyczel 62 Leopard Drive Pennyland Milton Keynes Buckinghamshire MK15 8AD on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Klaudiusz Pyczel 62 Leopard Drive Pennyland Milton Keynes Buckinghamshire MK15 8AD on 10 September 2013 (1 page) |
10 September 2013 | Termination of appointment of Jutta Muller-Eschner as a secretary (1 page) |
10 September 2013 | Termination of appointment of Jutta Muller-Eschner as a secretary (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 Statement of capital on 2013-04-17
|
17 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 Statement of capital on 2013-04-17
|
9 August 2012 | Annual return made up to 31 March 2012 (14 pages) |
9 August 2012 | Annual return made up to 31 March 2012 (14 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
9 July 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
6 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
3 June 2010 | Registered office address changed from C/O Klaudiusz Pyczel 3 Abbot Close Bradville Milton Keynes MK13 7EN on 3 June 2010 (1 page) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (12 pages) |
3 June 2010 | Registered office address changed from C/O Klaudiusz Pyczel 3 Abbot Close Bradville Milton Keynes MK13 7EN on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from C/O Klaudiusz Pyczel 3 Abbot Close Bradville Milton Keynes MK13 7EN on 3 June 2010 (1 page) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (12 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (12 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
14 May 2009 | Return made up to 31/03/09; full list of members (8 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (8 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from mr leon de jerez 1 fan court longross road longross surrey KT16 0DJ (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from mr leon de jerez 1 fan court longross road longross surrey KT16 0DJ (1 page) |
21 October 2008 | Return made up to 31/03/08; no change of members (7 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 October 2008 | Return made up to 31/03/08; no change of members (7 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 July 2001 | Return made up to 31/03/01; full list of members (7 pages) |
3 July 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 March 2001 | Return made up to 31/03/00; full list of members
|
7 March 2001 | Return made up to 31/03/00; full list of members
|
15 February 2001 | Registered office changed on 15/02/01 from: c/o leon de jerez 1 bloomfield road london W9 1AH (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: c/o leon de jerez 1 bloomfield road london W9 1AH (1 page) |
3 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Return made up to 31/03/98; full list of members (4 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Return made up to 31/03/98; full list of members (4 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 May 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 3, egerton-place c/o de jerez london SW3 2EF (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 3, egerton-place c/o de jerez london SW3 2EF (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Return made up to 31/03/96; no change of members (4 pages) |
25 September 1996 | Return made up to 31/03/96; no change of members (4 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
10 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
30 January 1990 | Return made up to 31/03/88; full list of members (4 pages) |
30 January 1990 | Return made up to 31/03/89; full list of members (4 pages) |
26 October 1988 | Director resigned;new director appointed (2 pages) |
5 October 1988 | Resolutions
|
5 October 1988 | Secretary resigned;director resigned (2 pages) |
30 March 1988 | New director appointed (6 pages) |
30 March 1988 | New secretary appointed (6 pages) |
1 April 1987 | Certificate of Incorporation (1 page) |