Abingdon
Oxon
OX14 1TW
Director Name | Mr John Robert Pickering |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | John Robert Pickering |
---|---|
Status | Current |
Appointed | 01 October 2018(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Johannes Ahle |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | Sedanstrasse 4980 Buende Germany |
Secretary Name | Heinz Jurgen Rautenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | Hohensteinstrasse 42 D 7320 Goppingen Germany |
Secretary Name | Michael Frederick Jeanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | The Farmhouse Palace Gate Farm Odiham Hampshire RG29 1JX |
Director Name | Werner Kaeser |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 September 1993(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | Oberflachs 5115 Moeriken Rebweg 21 Switzerland |
Director Name | Arno Meyer |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 September 1993(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Belchenstrasse 22 5012 Schonenwerd Foreign |
Director Name | Michael Frederick Jeanes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | The Farmhouse Palace Gate Farm Odiham Hampshire RG29 1JX |
Director Name | Dr Bernhard Studer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 December 2002(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Bundeststrasse 820 Egerkingen Ch-4622 Switzerland |
Director Name | Beat Voegele |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2004(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Fairacres Marcham Road Abingdon Oxon OX14 1TW |
Director Name | Antony Simon Grantham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | Fairacres Marcham Road Abingdon Oxon OX14 1TW |
Secretary Name | Antony Simon Grantham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | Fairacres Marcham Road Abingdon Oxon OX14 1TW |
Director Name | Mr Tim Charles Andrew Bertram |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairacres Marcham Road Abingdon Oxon OX14 1TW |
Secretary Name | Timothy Charles Andrew Bertram |
---|---|
Status | Resigned |
Appointed | 27 April 2018(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Fairacres Marcham Road Abingdon Oxon OX14 1TW |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
999 at £1 | Miele Company LTD 99.90% Ordinary |
---|---|
1 at £1 | A.g. Imanto & Miele Company LTD 0.10% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
13 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
25 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
26 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
16 October 2018 | Termination of appointment of Timothy Charles Andrew Bertram as a director on 1 October 2018 (1 page) |
16 October 2018 | Appointment of John Robert Pickering as a secretary on 1 October 2018 (2 pages) |
16 October 2018 | Appointment of John Robert Pickering as a director on 1 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Timothy Charles Andrew Bertram as a secretary on 1 October 2018 (1 page) |
29 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
14 June 2018 | Appointment of Mr Timothy Charles Andrew Bertram as a director on 27 April 2018 (2 pages) |
14 June 2018 | Termination of appointment of Antony Simon Grantham as a secretary on 27 April 2018 (1 page) |
14 June 2018 | Termination of appointment of Antony Simon Grantham as a director on 27 April 2018 (1 page) |
14 June 2018 | Appointment of Timothy Charles Andrew Bertram as a secretary on 27 April 2018 (2 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
5 March 2018 | Termination of appointment of Beat Voegele as a director on 1 August 2017 (1 page) |
5 March 2018 | Appointment of Nicolas Zbinden as a director on 1 August 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 July 2017 | Notification of Miele Company Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Miele Company Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
4 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4OS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4OS on 17 December 2012 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Director's details changed for Antony Simon Grantham on 24 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Antony Simon Grantham on 24 July 2012 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Secretary's details changed for Antony Simon Grantham on 21 February 2006 (1 page) |
30 March 2011 | Secretary's details changed for Antony Simon Grantham on 21 February 2006 (1 page) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Beat Voegele on 21 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Beat Voegele on 21 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Antony Simon Grantham on 21 January 2010 (1 page) |
17 February 2010 | Director's details changed for Antony Simon Grantham on 21 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Antony Simon Grantham on 21 January 2010 (1 page) |
17 February 2010 | Director's details changed for Antony Simon Grantham on 21 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Antony Simon Grantham on 1 January 2010 (1 page) |
10 February 2010 | Director's details changed for Antony Simon Grantham on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Antony Simon Grantham on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Antony Simon Grantham on 1 January 2010 (1 page) |
10 February 2010 | Secretary's details changed for Antony Simon Grantham on 1 January 2010 (1 page) |
10 February 2010 | Director's details changed for Antony Simon Grantham on 1 January 2010 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 August 2009 | Return made up to 19/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 19/05/09; full list of members (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (1 page) |
20 March 2006 | New secretary appointed;new director appointed (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
9 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 June 2004 | Return made up to 19/05/04; full list of members (2 pages) |
8 June 2004 | Return made up to 19/05/04; full list of members (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (2 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members (5 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members (5 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 June 2001 | Return made up to 19/05/01; full list of members (5 pages) |
11 June 2001 | Return made up to 19/05/01; full list of members (5 pages) |
17 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
22 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
22 October 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed (1 page) |
10 July 1997 | Return made up to 19/05/97; full list of members (6 pages) |
10 July 1997 | Return made up to 19/05/97; full list of members (6 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
29 May 1996 | Return made up to 19/05/96; no change of members (5 pages) |
29 May 1996 | Return made up to 19/05/96; no change of members (5 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
8 June 1995 | Return made up to 19/05/95; no change of members (8 pages) |
8 June 1995 | Return made up to 19/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
13 December 1993 | Full accounts made up to 31 December 1992 (7 pages) |
13 December 1993 | Full accounts made up to 31 December 1992 (7 pages) |
23 August 1991 | Full accounts made up to 31 December 1990 (4 pages) |
23 August 1991 | Full accounts made up to 31 December 1990 (4 pages) |