Lachmatt 120
4133 Prattein
Switzerland
Director Name | Michael John Worral |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Ac |
Correspondence Address | 7 Heathtolt Cottages Park Lane Maplehurst Horsham West Sussex RH13 6LL |
Director Name | Shelley-Ann Furst |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 17 May 2015) |
Role | Company Director |
Correspondence Address | Beim Buremichels Kopf 21 4058 Basle Switzerland |
Secretary Name | Shelley-Ann Furst |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 04 November 1998(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 17 May 2015) |
Role | Company Director |
Correspondence Address | Beim Buremichels Kopf 21 4058 Basle Switzerland |
Secretary Name | DENE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 56 Dene Street Dorking Surrey RH4 2DP |
Secretary Name | DENE Legal & Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2002) |
Correspondence Address | South House 21-37 South Street Dorking Surrey RH4 2JZ |
Website | chinatravel.co.uk |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
49 at £1 | Daniel Dominique Furst 49.00% Ordinary |
---|---|
49 at £1 | Shelley-ann Furst 49.00% Ordinary |
2 at £1 | Furst Messebau A.g. 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £537,834 |
Cash | £514,387 |
Current Liabilities | £48,810 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 May 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
---|---|
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
12 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 October 2015 | Termination of appointment of Shelley-Ann Furst as a secretary on 17 May 2015 (1 page) |
28 October 2015 | Termination of appointment of Shelley-Ann Furst as a director on 17 May 2015 (1 page) |
18 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Registered office address changed from 25 Farringdon Street London EC4A 4AB on 25 June 2014 (1 page) |
14 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 February 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 24 February 2014 (1 page) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 September 2011 | Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 14 September 2011 (1 page) |
27 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
3 February 2006 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
7 July 2005 | Return made up to 14/03/05; full list of members (3 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page) |
30 June 2004 | Full accounts made up to 30 June 2003 (10 pages) |
14 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
15 April 2003 | Return made up to 14/03/03; full list of members
|
14 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
12 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
30 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
6 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
6 April 2000 | Secretary's particulars changed (1 page) |
22 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: billy house 13 hanover square london W1R 0HW (1 page) |
28 July 1999 | Return made up to 14/03/99; no change of members (4 pages) |
12 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 56 dene street dorking surrey RH4 2DP (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
24 March 1998 | Return made up to 14/03/98; full list of members (5 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
18 April 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
11 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
13 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
10 June 1994 | Ad 31/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1994 | Incorporation (13 pages) |