London
N12 9RT
Secretary Name | B & C Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2004(9 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Larry Graeme Nathan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1996) |
Role | Solicitor |
Correspondence Address | 53 Second Avenue London SW14 8QS |
Secretary Name | Kevin John Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1996) |
Role | Secretary |
Correspondence Address | 32 Portsdown Avenue London NW11 0NG |
Director Name | Graested Larsen Steen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 1995(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 1996) |
Role | Company Director |
Correspondence Address | Dunbirkevej 6 5250 Odense Sv Denmark Foreign |
Director Name | Carol Templeton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2001) |
Role | Business Advisor/Accountant |
Correspondence Address | Orinoco 1 1186 Hv Amstelveen The Netherlands |
Secretary Name | Mr Howard Vernon Levitan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 February 2004) |
Role | Building Contractor |
Correspondence Address | 118 Wolmer Gardens Edgware Middlesex HA8 8QE |
Director Name | Mr Peter Christiaan Tiemessen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2001(6 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 May 2016) |
Role | Company Director |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Biosearch International B.v. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 28 March 2020 (overdue) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
19 May 2016 | Appointment of Steen Graested Larsen as a director on 17 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Peter Christiaan Tiemessen as a director on 17 May 2016 (1 page) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 May 2015 | Appointment of Peter Tiemessen as a director on 31 January 2001 (1 page) |
28 May 2015 | Registered office address changed from Baginsky Cohen 930 High Road London N12 9RT to 930 High Road London N12 9RT on 28 May 2015 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 March 2014 | Director's details changed for Mr Peter Christiaan Tiemessen on 3 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Peter Christiaan Tiemessen on 3 March 2014 (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Peter Christian Tiemessen on 19 March 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (1 page) |
21 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
21 November 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
18 September 2002 | Full accounts made up to 30 April 2002 (9 pages) |
11 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 30 April 2001 (9 pages) |
30 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
20 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
23 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
12 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
20 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | Full accounts made up to 30 April 1996 (9 pages) |
21 August 1996 | Director resigned (2 pages) |
21 August 1996 | New director appointed (1 page) |
28 June 1996 | Resolutions
|
2 May 1996 | Ad 02/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
2 May 1996 | Accounting reference date extended from 31/01/96 to 30/04/96 (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | Nc inc already adjusted 02/04/96 (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 100 white lion street london N1 9PF (1 page) |
20 March 1996 | Return made up to 14/03/96; full list of members (8 pages) |
20 April 1995 | New director appointed (2 pages) |