Charlottenlund
2920
Director Name | Mr Eric Robert Jean Claude Simon |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 February 2024(28 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Canopy 6 Rue Du General Audran Courbevoie 92412 |
Director Name | Gun Maria Pedersen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Ship Broker |
Country of Residence | Denmark |
Correspondence Address | Sindalsvej 42b PO Box 2199 Dk-8240 Risskov Aarhus Denmark |
Director Name | Hugo Kragh Reffeldt Pedersen |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Chartership Broker |
Correspondence Address | Sindalsvej 42b PO Box 2199 Dk-8240 Risskov Aarhus Denmark |
Director Name | Martin Engstrom Pedersen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 August 1998(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 18 December 2023) |
Role | Manager |
Country of Residence | Denmark |
Correspondence Address | Sejs, Sovej 8 8600 Silkeborg Denmark |
Secretary Name | Martin Engstrom Pedersen |
---|---|
Status | Resigned |
Appointed | 31 July 2012(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 December 2023) |
Role | Company Director |
Correspondence Address | Sejs, Sovej 8 8600 Silkeborg Denmark |
Director Name | Cfo Stephan Neban |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 December 2023(28 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Baltic Control LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,487 |
Cash | £36,405 |
Current Liabilities | £205,182 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
11 November 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
3 November 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
19 June 2020 | Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page) |
3 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
11 October 2019 | Director's details changed for Ms Karina Engstrom Nielsen on 11 September 2019 (2 pages) |
29 May 2019 | Director's details changed for Karina Engstrom Nielsen on 14 May 2019 (2 pages) |
29 May 2019 | Change of details for Karina Engstrom Nielsen as a person with significant control on 14 May 2019 (2 pages) |
17 May 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
20 October 2017 | Secretary's details changed for Martin Engstrom Pedersen on 1 October 2017 (1 page) |
20 October 2017 | Director's details changed for Martin Engstrom Pedersen on 1 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Martin Engstrom Pedersen on 1 October 2017 (2 pages) |
20 October 2017 | Change of details for Martin Engstrom Pedersen as a person with significant control on 1 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Martin Engstrom Pedersen on 1 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Martin Engstrom Pedersen on 1 October 2017 (2 pages) |
20 October 2017 | Change of details for Martin Engstrom Pedersen as a person with significant control on 1 October 2017 (2 pages) |
20 October 2017 | Secretary's details changed for Martin Engstrom Pedersen on 1 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
26 April 2016 | Director's details changed for Karina Engstrom Nielsen on 25 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Martin Engstrom Pedersen on 25 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Martin Engstrom Pedersen on 25 April 2016 (2 pages) |
26 April 2016 | Secretary's details changed for Martin Engstrom Pedersen on 25 April 2016 (1 page) |
26 April 2016 | Secretary's details changed for Martin Engstrom Pedersen on 25 April 2016 (1 page) |
26 April 2016 | Director's details changed for Karina Engstrom Nielsen on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 December 2015 | Director's details changed for Karina Engstrom Nielsen on 1 October 2015 (2 pages) |
15 December 2015 | Director's details changed for Karina Engstrom Nielsen on 1 October 2015 (2 pages) |
15 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
19 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
2 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 November 2013 | Director's details changed for Martin Enlstrom Pedersen on 10 September 2013 (2 pages) |
29 November 2013 | Secretary's details changed for Martin Enlstrom Pedersen on 10 September 2013 (1 page) |
29 November 2013 | Secretary's details changed for Martin Enlstrom Pedersen on 10 September 2013 (1 page) |
29 November 2013 | Director's details changed for Martin Enlstrom Pedersen on 10 September 2013 (2 pages) |
22 October 2013 | Termination of appointment of Gun Pedersen as a director (1 page) |
22 October 2013 | Termination of appointment of Gun Pedersen as a director (1 page) |
27 August 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
29 July 2013 | Termination of appointment of Vineheath Nominees Limited as a secretary (1 page) |
29 July 2013 | Appointment of Martin Enlstrom Pedersen as a secretary (2 pages) |
29 July 2013 | Appointment of Martin Enlstrom Pedersen as a secretary (2 pages) |
29 July 2013 | Termination of appointment of Vineheath Nominees Limited as a secretary (1 page) |
26 July 2013 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
26 July 2013 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
14 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Gun Maria Pedersen on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Martin Enlstrom Pedersen on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Gun Maria Pedersen on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Gun Maria Pedersen on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Martin Enlstrom Pedersen on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Karina Engstrom Nielsen on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Martin Enlstrom Pedersen on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Karina Engstrom Nielsen on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Karina Engstrom Nielsen on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
22 April 2009 | Director appointed karina engstrom nielsen (1 page) |
22 April 2009 | Appointment terminated director hugo pedersen (1 page) |
22 April 2009 | Director's change of particulars / martin pedersen / 17/11/2008 (1 page) |
22 April 2009 | Director's change of particulars / martin pedersen / 17/11/2008 (1 page) |
22 April 2009 | Appointment terminated director hugo pedersen (1 page) |
22 April 2009 | Director appointed karina engstrom nielsen (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
22 August 2008 | Return made up to 10/10/07; full list of members (4 pages) |
22 August 2008 | Return made up to 10/10/07; full list of members (4 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
16 February 2007 | Return made up to 10/10/06; full list of members (2 pages) |
16 February 2007 | Return made up to 10/10/06; full list of members (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
4 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
16 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
16 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
21 January 2004 | Return made up to 10/10/03; full list of members (7 pages) |
21 January 2004 | Return made up to 10/10/03; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
1 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
11 November 1999 | Return made up to 10/10/99; full list of members
|
11 November 1999 | Return made up to 10/10/99; full list of members
|
26 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
27 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
12 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
12 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
20 July 1997 | Full accounts made up to 30 October 1996 (9 pages) |
20 July 1997 | Full accounts made up to 30 October 1996 (9 pages) |
4 February 1997 | Return made up to 10/10/96; full list of members (6 pages) |
4 February 1997 | Return made up to 10/10/96; full list of members (6 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
17 October 1995 | Ad 10/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 October 1995 | Ad 10/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 October 1995 | Director resigned;new director appointed (2 pages) |
16 October 1995 | Director resigned;new director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
10 October 1995 | Incorporation (34 pages) |
10 October 1995 | Incorporation (34 pages) |