Woodford Green
Essex
IG8 8HD
Director Name | Ms Veronica Charlotte Olsen |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 June 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 14 Queen Anne's Gate London SW1H 9AA |
Secretary Name | F.S. Secretarial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2014(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Per Goran Ennerfelt |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Lovsta 194 42 Upplands Vasby Sweden |
Director Name | Antonia Axson Johnson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Lovsta 194 42 Upplands Vasby Sweden Foreign |
Director Name | Mr Jan Gustaf Theodor Stensson Ankarcrona |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Hazel Dorothy Logie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Achilles Road West Hampstead London NW6 1EA |
Director Name | Bill Erling Andreasson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2002(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 August 2007) |
Role | Tax Lawyer |
Correspondence Address | Bjorkebergavagen 8 I82 63 Djursholm Sweden |
Director Name | Thomas Malmborg |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 August 2007(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2012) |
Role | Company Director |
Correspondence Address | Ostermalmsgatan 42 Stockholm Se-114 28 Sweden |
Director Name | Arie Bouman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 August 2007(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 June 2022) |
Role | Tax Lawyer |
Country of Residence | Netherlands |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Jan Peter Brandt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 March 2012(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Telephone | 020 72220400 |
---|---|
Telephone region | London |
Registered Address | 14 Queen Anne's Gate London SW1H 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
650k at £1 | Altocumulus Sa 50.00% Ordinary A |
---|---|
650k at £1 | Altocumulus Sa 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £458,937 |
Gross Profit | £148,593 |
Net Worth | £7,738,777 |
Cash | £2,208,052 |
Current Liabilities | £197,213 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
22 November 1995 | Delivered on: 24 November 1995 Satisfied on: 8 September 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 queen annes gate london SW1H 9AA and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 November 1995 | Delivered on: 24 November 1995 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 queen annes gate london and goodwill of any business. See the mortgage charge document for full details. Outstanding |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
14 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 June 2016 | Annual return made up to 28 May 2016 Statement of capital on 2016-06-13
|
1 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
22 May 2015 | Director's details changed for Arie Bouman on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Jan Peter Brandt on 22 May 2015 (2 pages) |
10 June 2014 | Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 10 June 2014 (2 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 May 2014 | Appointment of F.S. Secretarial Ltd as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Hazel Logie as a secretary (1 page) |
8 July 2013 | Auditor's resignation (2 pages) |
3 July 2013 | Auditor's resignation (2 pages) |
2 July 2013 | Director's details changed for Arie Bouman on 3 July 2012 (2 pages) |
2 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Director's details changed for Arie Bouman on 3 July 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 3 July 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 3 July 2012 (2 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (15 pages) |
6 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (15 pages) |
4 July 2012 | Appointment of Jan Peter Brandt as a director (3 pages) |
18 May 2012 | Termination of appointment of Thomas Malmborg as a director (2 pages) |
18 May 2012 | Termination of appointment of Per Ennerfelt as a director (2 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 October 2011 | Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 15 September 2011 (3 pages) |
21 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (16 pages) |
6 July 2011 | Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 15 June 2010 (3 pages) |
21 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (12 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 June 2009 | Return made up to 28/05/09; full list of members (8 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 June 2008 | Return made up to 17/05/08; no change of members (8 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
16 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
18 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 January 2004 | Return made up to 17/05/03; no change of members (7 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 February 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2002 | Return made up to 17/05/02; no change of members (7 pages) |
16 May 2002 | Return made up to 17/05/01; full list of members; amend (7 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 July 2001 | Return made up to 17/05/01; full list of members (7 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
3 June 1999 | £ ic 2000000/1000000 17/05/99 £ sr 1000000@1=1000000 (1 page) |
28 May 1999 | Memorandum and Articles of Association (14 pages) |
8 April 1999 | Declaration of shares redemption:auditor's report (2 pages) |
8 April 1999 | Resolutions
|
24 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
5 June 1997 | £ ic 8000000/2000000 09/05/97 £ sr 6000000@1=6000000 (1 page) |
5 June 1997 | Memorandum and Articles of Association (13 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 April 1997 | Auditors report part of 173 (1 page) |
1 April 1997 | Declaration of shares redemption:auditor's report (3 pages) |
1 April 1997 | Resolutions
|
30 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 June 1996 | Return made up to 30/04/96; full list of members
|
4 April 1996 | Resolutions
|
4 April 1996 | Nc inc already adjusted 06/03/96 (1 page) |
4 April 1996 | Ad 06/03/96--------- £ si 6300000@1=6300000 £ ic 2000002/8300002 (2 pages) |
4 April 1996 | Resolutions
|
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | New director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
19 July 1995 | Ad 01/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 July 1995 | Ad 01/06/95--------- £ si 1999998@1=1999998 £ ic 4/2000002 (2 pages) |
19 July 1995 | Accounting reference date notified as 31/12 (1 page) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: alpha searches & formations LTD 54/58 caledonian road london N1 9RN (1 page) |
17 May 1995 | Incorporation (16 pages) |