London
WC2N 5HR
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Tristram Peter Simmonds |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Peyton Harrell Broer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 23 November 2022(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Wolfgang Sietz |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 December 2009) |
Role | Banking |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Secretary Name | Mr Ross Wyndham Badger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barrett Road Fetcham Leatherhead Surrey KT22 9HL |
Secretary Name | Ifegenia Christou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 December 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Crescent Friern Barnet London N11 3HN |
Director Name | Nigel Tozer Robinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1995) |
Role | Corporate Finance |
Correspondence Address | 6 Hollytree Drive Higham Kent ME3 7EA |
Director Name | Ifegenia Christou |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2009) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Crescent Friern Barnet London N11 3HN |
Secretary Name | Mr Ross Wyndham Badger |
---|---|
Status | Resigned |
Appointed | 15 July 2014(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2017) |
Role | Company Director |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Mark Karl Albert Dieter Heiko Werner Kuchenbecker |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 May 2017(25 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Richard Edwin Jansen |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 2017(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 January 2023) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(25 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2018) |
Role | Finace Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 26 September 2017(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Ronald Charles Series |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 02 August 2019(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Secretary Name | Badger Hakim Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2009(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 2014) |
Correspondence Address | 3rd Floor North Side Dukes Court 32 Duke Street St. James'S London SW1Y 6DF |
Registered Address | 1 Strand London WC2N 5HR |
---|---|
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 | Haferfeld LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,554 |
Cash | £5,733 |
Current Liabilities | £1,180 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
23 May 1996 | Delivered on: 5 June 1996 Persons entitled: Saxone Limited Classification: Rent deposit deed Secured details: The company's obligations to the chargee under the lease and this deed. Particulars: Tenants interest in an amount of 6 months rent being £4,500 plus vat payable under the lease and the amount standing to the credit of the deposit account. Outstanding |
---|
1 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
---|---|
1 December 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
11 September 2023 | Termination of appointment of Axel Siepmann as a director on 31 August 2023 (1 page) |
23 August 2023 | Appointment of Mr Grant Jeffrey Foley as a director on 11 August 2023 (2 pages) |
23 August 2023 | Termination of appointment of Tristram Peter Simmonds as a director on 11 August 2023 (1 page) |
10 August 2023 | Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page) |
22 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
2 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
2 March 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages) |
2 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (189 pages) |
2 March 2023 | Audit exemption subsidiary accounts made up to 28 February 2022 (13 pages) |
24 January 2023 | Termination of appointment of Richard Edwin Jansen as a director on 24 January 2023 (1 page) |
23 November 2022 | Appointment of Mr Peyton Harrell Broer as a director on 23 November 2022 (2 pages) |
17 October 2022 | Second filing for the termination of Mark Karl Albert Pieter Heiko Werner Kuchenbecker as a director (5 pages) |
3 October 2022 | Termination of appointment of Mark Karl Albert Dieter Heiko Werner Kuchenbecker as a director on 20 September 2022
|
3 October 2022 | Appointment of Mr Tristram Peter Simmonds as a director on 20 September 2022 (2 pages) |
29 September 2022 | Company name changed braemar naves corporate finance LIMITED\certificate issued on 29/09/22
|
27 July 2022 | Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page) |
5 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
25 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (128 pages) |
25 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
25 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
25 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (13 pages) |
29 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Ronald Charles Series as a director on 21 April 2021 (1 page) |
5 February 2021 | Full accounts made up to 29 February 2020 (20 pages) |
24 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
12 March 2020 | Director's details changed for Mr Axel Siepmann on 12 March 2020 (2 pages) |
29 November 2019 | Full accounts made up to 28 February 2019 (20 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages) |
2 August 2019 | Appointment of Mr Ronald Charles Series as a director on 2 August 2019 (2 pages) |
29 July 2019 | Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page) |
29 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Full accounts made up to 28 February 2018 (19 pages) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
2 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
30 April 2018 | Cessation of Haferfeld Limited as a person with significant control on 26 September 2017 (1 page) |
30 April 2018 | Notification of Braemar Financial Holdings Limited as a person with significant control on 26 September 2017 (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to 1 Strand London WC2N 5HR on 17 October 2017 (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to 1 Strand London WC2N 5HR on 17 October 2017 (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
4 October 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 26 September 2017 (3 pages) |
4 October 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 26 September 2017 (3 pages) |
4 October 2017 | Appointment of Louise Margaret Evans as a director on 26 September 2017 (3 pages) |
4 October 2017 | Current accounting period extended from 31 December 2017 to 28 February 2018 (3 pages) |
4 October 2017 | Appointment of Peter Timothy James Mason as a secretary on 26 September 2017 (3 pages) |
4 October 2017 | Termination of appointment of Ross Wyndham Badger as a secretary on 26 September 2017 (2 pages) |
4 October 2017 | Appointment of Peter Timothy James Mason as a secretary on 26 September 2017 (3 pages) |
4 October 2017 | Appointment of Louise Margaret Evans as a director on 26 September 2017 (3 pages) |
4 October 2017 | Current accounting period extended from 31 December 2017 to 28 February 2018 (3 pages) |
4 October 2017 | Termination of appointment of Ross Wyndham Badger as a secretary on 26 September 2017 (2 pages) |
4 October 2017 | Statement of company's objects (2 pages) |
4 October 2017 | Statement of company's objects (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Memorandum and Articles of Association (13 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Memorandum and Articles of Association (13 pages) |
7 June 2017 | Appointment of Mr Richard Edwin Jansen as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Richard Edwin Jansen as a director on 6 June 2017 (2 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
26 May 2017 | Appointment of Mr Mark Karl Albert Dieter Heiko Werner Kuchenbecker as a director on 16 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Mark Karl Albert Dieter Heiko Werner Kuchenbecker as a director on 16 May 2017 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
17 May 2017 | Satisfaction of charge 1 in full (1 page) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
17 May 2017 | Satisfaction of charge 1 in full (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 July 2016 | Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 4 July 2016 (1 page) |
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 May 2015 | Termination of appointment of Badger Hakim Secretaries Ltd. as a secretary on 15 July 2014 (1 page) |
13 May 2015 | Termination of appointment of Badger Hakim Secretaries Ltd. as a secretary on 15 July 2014 (1 page) |
13 May 2015 | Appointment of Mr Ross Wyndham Badger as a secretary on 15 July 2014 (2 pages) |
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Appointment of Mr Ross Wyndham Badger as a secretary on 15 July 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr Axel Siepmann on 18 April 2014 (2 pages) |
4 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr Axel Siepmann on 18 April 2014 (2 pages) |
10 December 2013 | Solvency statement dated 22/11/13 (3 pages) |
10 December 2013 | Statement of capital on 10 December 2013
|
10 December 2013 | Statement of capital on 10 December 2013
|
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
10 December 2013 | Solvency statement dated 22/11/13 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Secretary's details changed for Badger Hakim Secretaries Ltd. on 18 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Badger Hakim Secretaries Ltd. on 18 April 2011 (2 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
2 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed (1 page) |
3 March 2010 | Secretary's details changed (1 page) |
11 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 11 December 2009 (1 page) |
2 December 2009 | Termination of appointment of Ifegenia Christou as a secretary (1 page) |
2 December 2009 | Termination of appointment of Ifegenia Christou as a director (1 page) |
2 December 2009 | Termination of appointment of Ifegenia Christou as a director (1 page) |
2 December 2009 | Termination of appointment of Ifegenia Christou as a secretary (1 page) |
1 December 2009 | Termination of appointment of Wolfgang Sietz as a director (1 page) |
1 December 2009 | Termination of appointment of Wolfgang Sietz as a director (1 page) |
4 November 2009 | Appointment of Mr Axel Siepmann as a director (2 pages) |
4 November 2009 | Appointment of Mr Axel Siepmann as a director (2 pages) |
24 June 2009 | Return made up to 18/04/09; full list of members (6 pages) |
24 June 2009 | Return made up to 18/04/09; full list of members (6 pages) |
29 May 2009 | Company name changed sietz and partner LIMITED\certificate issued on 03/06/09 (2 pages) |
29 May 2009 | Company name changed sietz and partner LIMITED\certificate issued on 03/06/09 (2 pages) |
27 May 2009 | Secretary appointed badger hakim secretaries LTD. (1 page) |
27 May 2009 | Secretary appointed badger hakim secretaries LTD. (1 page) |
23 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 August 2008 | Return made up to 18/04/08; full list of members (6 pages) |
14 August 2008 | Return made up to 18/04/08; full list of members (6 pages) |
9 July 2008 | Director appointed ifegenia christou (2 pages) |
9 July 2008 | Director appointed ifegenia christou (2 pages) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
26 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
26 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 June 2006 | Return made up to 18/04/06; full list of members (7 pages) |
8 June 2006 | Return made up to 18/04/06; full list of members (7 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members
|
23 April 2004 | Return made up to 18/04/04; full list of members
|
29 March 2004 | Registered office changed on 29/03/04 from: st georges house 7TH floor 15 hanover square london W1S 1HS (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: st georges house 7TH floor 15 hanover square london W1S 1HS (1 page) |
9 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 June 2003 | Return made up to 18/04/03; full list of members
|
16 June 2003 | Return made up to 18/04/03; full list of members
|
4 June 2003 | Ad 30/06/02--------- £ si 324@1=324 £ ic 32695/33019 (2 pages) |
4 June 2003 | Ad 01/01/03--------- £ si 660@1=660 £ ic 32035/32695 (2 pages) |
4 June 2003 | Ad 01/01/03--------- £ si 660@1=660 £ ic 32035/32695 (2 pages) |
4 June 2003 | Ad 30/06/02--------- £ si 324@1=324 £ ic 32695/33019 (2 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
7 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 June 2001 | Return made up to 18/04/01; full list of members
|
21 June 2001 | Return made up to 18/04/01; full list of members
|
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 May 1997 | Return made up to 18/04/97; full list of members
|
7 May 1997 | Return made up to 18/04/97; full list of members
|
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Return made up to 18/04/96; change of members
|
11 April 1996 | Return made up to 18/04/96; change of members
|
15 March 1996 | Ad 05/03/96--------- £ si 431@1=431 £ ic 20000/20431 (2 pages) |
15 March 1996 | Ad 05/03/96--------- £ si 431@1=431 £ ic 20000/20431 (2 pages) |
24 October 1995 | Company name changed centracorp LIMITED\certificate issued on 25/10/95 (4 pages) |
24 October 1995 | Company name changed centracorp LIMITED\certificate issued on 25/10/95 (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 April 1995 | Return made up to 29/04/95; full list of members (6 pages) |
23 April 1995 | Return made up to 29/04/95; full list of members (6 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
10 June 1994 | Return made up to 29/04/94; full list of members (5 pages) |
10 June 1994 | Return made up to 29/04/94; full list of members (5 pages) |
8 March 1994 | Accounts for a small company made up to 30 April 1993 (9 pages) |
8 March 1994 | Accounts for a small company made up to 30 April 1993 (9 pages) |
28 November 1993 | Return made up to 29/04/93; full list of members (6 pages) |
28 November 1993 | Return made up to 29/04/93; full list of members (6 pages) |
26 November 1993 | Company name changed sietz kingsman & co. LIMITED\certificate issued on 29/11/93 (2 pages) |
26 November 1993 | Company name changed sietz kingsman & co. LIMITED\certificate issued on 29/11/93 (2 pages) |
25 November 1993 | Ad 07/10/93--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
25 November 1993 | Ad 07/10/93--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
13 October 1993 | Ad 07/09/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 October 1993 | Ad 07/09/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 October 1993 | £ nc 100/100000 07/09/93 (1 page) |
13 October 1993 | £ nc 100/100000 07/09/93 (1 page) |
23 September 1993 | Registered office changed on 23/09/93 from: 4 clifford street london W1X 1RB (1 page) |
23 September 1993 | Registered office changed on 23/09/93 from: 4 clifford street london W1X 1RB (1 page) |
22 July 1992 | Registered office changed on 22/07/92 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
22 July 1992 | Registered office changed on 22/07/92 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
29 May 1992 | Company name changed hackremco (no.752) LIMITED\certificate issued on 01/06/92 (2 pages) |
29 May 1992 | Company name changed hackremco (no.752) LIMITED\certificate issued on 01/06/92 (2 pages) |
29 April 1992 | Incorporation (20 pages) |
29 April 1992 | Incorporation (20 pages) |