London
EC4M 8AB
Director Name | Heike O'Hanlon |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Pen-Y-Maes Llansantffraid Powys SY22 6TL Wales |
Director Name | Mrs Josephine Nina Fitzalan Howard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1998) |
Role | Art Expert |
Correspondence Address | 8 Turn Chapel Mews London SW4 0PX |
Secretary Name | Teresa Bernheimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 September 2012) |
Role | Company Director |
Correspondence Address | 14 Saint Jamess Chambers 2 Ryder Street London SW1Y 6QA |
Secretary Name | Ms Daniela Doelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | Nikolausstrasse 12 Berg Germany |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
800 at £1 | Mr Konrad Otto Bernheimer 80.00% Ordinary |
---|---|
200 at £1 | Mrs Barbara Bernheimer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£383,971 |
Cash | £3,970 |
Current Liabilities | £524,592 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 January 2003 | Delivered on: 25 January 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2020 | Application to strike the company off the register (3 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
18 March 2019 | Director's details changed for Konrad Otto Bernheimer on 18 March 2019 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 21 April 2016 (1 page) |
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 21 April 2016 (1 page) |
10 December 2015 | Termination of appointment of Daniela Doelling as a secretary on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Daniela Doelling as a secretary on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Daniela Doelling as a secretary on 3 December 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Termination of appointment of Teresa Bernheimer as a secretary (1 page) |
29 April 2013 | Termination of appointment of Teresa Bernheimer as a secretary (1 page) |
20 November 2012 | Appointment of Ms Daniela Doelling as a secretary (3 pages) |
20 November 2012 | Appointment of Ms Daniela Doelling as a secretary (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Return made up to 14/03/06; full list of members (5 pages) |
24 April 2006 | Return made up to 14/03/06; full list of members (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 April 2005 | Return made up to 14/03/05; full list of members (5 pages) |
22 April 2005 | Return made up to 14/03/05; full list of members (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 April 2004 | Return made up to 17/03/04; full list of members (5 pages) |
19 April 2004 | Return made up to 17/03/04; full list of members (5 pages) |
23 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 April 2003 | Return made up to 14/03/03; full list of members (5 pages) |
23 April 2003 | Return made up to 14/03/03; full list of members (5 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 April 2002 | Return made up to 14/03/02; no change of members (4 pages) |
19 April 2002 | Return made up to 14/03/02; no change of members (4 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 1 conduit street london W1R 9TG (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 1 conduit street london W1R 9TG (1 page) |
10 August 2001 | Return made up to 14/03/01; no change of members (4 pages) |
10 August 2001 | Return made up to 14/03/01; no change of members (4 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 March 2000 | Return made up to 14/03/00; full list of members (5 pages) |
17 March 2000 | Return made up to 14/03/00; full list of members (5 pages) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
29 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
22 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
1 May 1998 | Return made up to 14/03/98; full list of members (5 pages) |
1 May 1998 | Return made up to 14/03/98; full list of members (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
11 April 1997 | Resolutions
|
8 April 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
22 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
28 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
28 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
27 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
27 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
27 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
11 July 1994 | Ad 01/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 July 1994 | Ad 01/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 March 1994 | Incorporation (16 pages) |
14 March 1994 | Incorporation (16 pages) |