Edgware
Middlesex
HA8 7TT
Secretary Name | Mr Klaus Rudolf Hermann Peter Kuhnke |
---|---|
Nationality | German |
Status | Current |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Miss Siobhan Elizabeth Scally |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Bouverie Road London N16 0AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 64 Southwark Bridge Road London SE1 0AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Mr Klaus Herman Peter Rudolf Kuhnke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,899 |
Cash | £104,429 |
Current Liabilities | £62,691 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
8 December 2016 | Delivered on: 16 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 August 2016 | Delivered on: 23 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Ground floor shop 20 high street ventnor isle of wight. Outstanding |
28 September 2015 | Delivered on: 3 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 25 mitchell avenue, ventnor, isle of wight t/no IW63939. Outstanding |
22 April 2015 | Delivered on: 29 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
16 December 2016 | Registration of charge 027852770004, created on 8 December 2016 (26 pages) |
16 December 2016 | Registration of charge 027852770004, created on 8 December 2016 (26 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Registration of charge 027852770003, created on 22 August 2016 (12 pages) |
23 August 2016 | Registration of charge 027852770003, created on 22 August 2016 (12 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
3 October 2015 | Registration of charge 027852770002, created on 28 September 2015 (12 pages) |
3 October 2015 | Registration of charge 027852770002, created on 28 September 2015 (12 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 April 2015 | Registration of charge 027852770001, created on 22 April 2015 (18 pages) |
29 April 2015 | Registration of charge 027852770001, created on 22 April 2015 (18 pages) |
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 October 2014 | Registered office address changed from C/O Elliot, Woolfe & Rose 128-136 High Street Edgware Middlesex HA8 7TT to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from C/O Elliot, Woolfe & Rose 128-136 High Street Edgware Middlesex HA8 7TT to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from C/O Elliot, Woolfe & Rose 128-136 High Street Edgware Middlesex HA8 7TT to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 11 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 11 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Secretary's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 11 February 2011 (1 page) |
23 February 2011 | Secretary's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 11 February 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2010 | Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 1 February 2010 (2 pages) |
16 April 2010 | Registered office address changed from C/O Elliot, Woolfe & Rose 128-136 Equity House High Street Edgware Middlesex HA8 7TT on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from C/O Westbury 2Nd Floor 145-157 St Johns Street London EC1V 4PY on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from C/O Elliot, Woolfe & Rose 128-136 Equity House High Street Edgware Middlesex HA8 7TT on 16 April 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Registered office address changed from C/O Westbury 2Nd Floor 145-157 St Johns Street London EC1V 4PY on 16 April 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 May 2009 | Return made up to 01/02/09; full list of members (3 pages) |
29 May 2009 | Return made up to 01/02/09; full list of members (3 pages) |
27 May 2009 | Appointment terminated director siobhan scally (1 page) |
27 May 2009 | Appointment terminated director siobhan scally (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
12 October 2006 | Return made up to 01/02/06; full list of members (5 pages) |
12 October 2006 | Return made up to 01/02/06; full list of members (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 August 2005 | Return made up to 01/02/05; full list of members (5 pages) |
11 August 2005 | Return made up to 01/02/05; full list of members (5 pages) |
15 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 September 2004 | Return made up to 01/02/04; full list of members (5 pages) |
1 September 2004 | Return made up to 01/02/04; full list of members (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
21 March 2003 | Return made up to 01/02/03; full list of members (5 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
21 March 2003 | Return made up to 01/02/03; full list of members (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 145-157 st john street london EC1V 4PY (1 page) |
2 April 2002 | Return made up to 01/02/02; full list of members (5 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 145-157 st john street london EC1V 4PY (1 page) |
2 April 2002 | Return made up to 01/02/02; full list of members (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 June 2001 | Return made up to 01/02/01; full list of members (5 pages) |
4 June 2001 | Return made up to 01/02/01; full list of members (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
5 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 June 1999 | Return made up to 01/02/99; no change of members (6 pages) |
1 June 1999 | Return made up to 01/02/99; no change of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 May 1998 | Return made up to 01/02/98; no change of members (4 pages) |
22 May 1998 | Return made up to 01/02/98; no change of members (4 pages) |
28 November 1997 | Amended accounts made up to 30 September 1996 (5 pages) |
28 November 1997 | Amended accounts made up to 30 September 1996 (5 pages) |
18 November 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 November 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 April 1997 | Return made up to 01/02/97; full list of members (6 pages) |
9 April 1997 | Return made up to 01/02/97; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 February 1993 | Incorporation (14 pages) |
1 February 1993 | Incorporation (14 pages) |