1030 Brussels
Foreign
Secretary Name | Adams & Remers Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2012(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 27 June 2023) |
Correspondence Address | Trinity House School Hill Lewes East Sussex BN7 2NN |
Director Name | Geert Bogaert |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 November 2002) |
Role | Lawyer |
Correspondence Address | 1150 Alsembergse Steenweg B-1650 Beersel Brussels Foreign |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2007(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2012) |
Correspondence Address | 58 C/O Cobbetts Llp Mosley Street Manchester M2 3HZ |
Telephone | 020 77479300 |
---|---|
Telephone region | London |
Registered Address | Quadrant House 55-58 Pall Mall London SW1Y 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Adams & Remers Secretarial Services LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 April 2016 | Registered office address changed from Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 (1 page) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
14 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
20 February 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
20 February 2012 | Appointment of Adams & Remers Secretarial Services Limited as a secretary (2 pages) |
20 February 2012 | Appointment of Adams & Remers Secretarial Services Limited as a secretary (2 pages) |
20 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 September 2010 | Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 21 September 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Cobbetts (Secretarial) Limited on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page) |
16 February 2010 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page) |
16 February 2010 | Director's details changed for Mina Nicole Gizzi-Pioche on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Cobbetts (Secretarial) Limited on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mina Nicole Gizzi-Pioche on 16 February 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
2 December 2008 | Return made up to 25/01/08; full list of members (3 pages) |
2 December 2008 | Return made up to 25/01/08; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 52 bedford row london WC1R 4LR (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 52 bedford row london WC1R 4LR (1 page) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 April 2005 | Return made up to 25/01/05; full list of members (6 pages) |
19 April 2005 | Return made up to 25/01/05; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
6 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
11 February 2003 | Return made up to 25/01/03; full list of members
|
11 February 2003 | Return made up to 25/01/03; full list of members
|
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
20 September 2002 | Director's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
12 July 2002 | Company name changed hugo marketing LIMITED\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed hugo marketing LIMITED\certificate issued on 12/07/02 (2 pages) |
2 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
23 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
28 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
16 October 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
17 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
23 September 1998 | Accounts made up to 28 February 1998 (9 pages) |
23 September 1998 | Accounts made up to 28 February 1998 (9 pages) |
28 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
28 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
5 January 1998 | Accounts made up to 28 February 1997 (14 pages) |
5 January 1998 | Accounts made up to 28 February 1997 (14 pages) |
28 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
17 December 1996 | Accounts made up to 29 February 1996 (8 pages) |
17 December 1996 | Accounts made up to 29 February 1996 (8 pages) |
12 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
12 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
12 October 1995 | Accounts made up to 28 February 1995 (5 pages) |
12 October 1995 | Accounts made up to 28 February 1995 (5 pages) |