First Floor
London
EC2A 4AP
Director Name | Mr Urs Muller |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Property Developer |
Correspondence Address | Steinhofhalde 10 Kriens 6005 Luzern Foreign |
Director Name | Peter Charles Barrier |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unterdorfstrasse 19 8126 Zumikon Switzerland |
Director Name | Ulf Von Dem Bussche |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Bavarian |
Status | Resigned |
Appointed | 09 May 2009(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Britannia Way London SW6 2HJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Simpsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | Exchange House 33 Station Road Liphook Hampshire GU30 7DW |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at CHF1 | S.a. Severland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£364,686 |
Current Liabilities | £283,101 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
29 June 2018 | Registered office address changed from Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom to 26 Cowper Street First Floor London EC2A 4AP on 29 June 2018 (1 page) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Termination of appointment of Peter Charles Barrier as a director on 30 July 2015 (1 page) |
24 September 2015 | Appointment of Mr Geo Atallah as a director on 30 July 2015 (2 pages) |
24 September 2015 | Termination of appointment of Peter Charles Barrier as a director on 30 July 2015 (1 page) |
24 September 2015 | Appointment of Mr Geo Atallah as a director on 30 July 2015 (2 pages) |
24 September 2015 | Registered office address changed from 64 Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Peter Charles Barrier as a director on 30 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Ulf Von Dem Bussche as a director on 30 July 2015 (1 page) |
24 September 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 30 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 30 July 2015 (1 page) |
24 September 2015 | Registered office address changed from 64 Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Peter Charles Barrier as a director on 30 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Ulf Von Dem Bussche as a director on 30 July 2015 (1 page) |
7 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page) |
7 April 2015 | Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page) |
7 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 April 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 16 April 2014 (1 page) |
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Company name changed coreal international LTD.\certificate issued on 09/09/10
|
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Company name changed coreal international LTD.\certificate issued on 09/09/10
|
9 September 2010 | Change of name notice (2 pages) |
4 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Simpsons Secretaries Limited on 19 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Charles Barrier on 19 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Ulf Von Dem Bussche on 19 January 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Simpsons Secretaries Limited on 19 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Ulf Von Dem Bussche on 19 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Charles Barrier on 19 January 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 May 2009 | Return made up to 19/01/09; full list of members (4 pages) |
13 May 2009 | Director appointed ulf von dem bussche (1 page) |
13 May 2009 | Director appointed ulf von dem bussche (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2009 | Return made up to 19/01/08; full list of members (3 pages) |
22 January 2009 | Return made up to 19/01/08; full list of members (3 pages) |
21 October 2008 | Amended accounts made up to 31 December 2003 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 October 2008 | Amended accounts made up to 31 December 2003 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 July 2007 | Return made up to 19/01/07; full list of members (2 pages) |
25 July 2007 | Return made up to 19/01/07; full list of members (2 pages) |
9 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2006 | Return made up to 19/01/06; full list of members (2 pages) |
25 August 2006 | Return made up to 19/01/06; full list of members (2 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
8 September 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
2 July 2005 | Return made up to 19/01/05; full list of members (6 pages) |
2 July 2005 | Return made up to 19/01/05; full list of members (6 pages) |
20 June 2005 | Ad 27/12/04--------- sf si 1399998@1=1399998 sf ic 2/1400000 (2 pages) |
20 June 2005 | Ad 27/12/04--------- sf si 1399998@1=1399998 sf ic 2/1400000 (2 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
29 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 January 2004 | Return made up to 19/01/04; no change of members (6 pages) |
27 January 2004 | Return made up to 19/01/04; no change of members (6 pages) |
19 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 August 2003 | Full accounts made up to 31 December 2001 (9 pages) |
1 August 2003 | Full accounts made up to 31 December 2001 (9 pages) |
14 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
14 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 June 2003 | Return made up to 06/02/03; no change of members (6 pages) |
24 June 2003 | Return made up to 06/02/03; no change of members (6 pages) |
13 November 2002 | Full accounts made up to 31 December 2000 (10 pages) |
13 November 2002 | Full accounts made up to 31 December 2000 (10 pages) |
22 July 2002 | Return made up to 06/02/02; full list of members (6 pages) |
22 July 2002 | Return made up to 06/02/02; full list of members (6 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 October 2000 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
16 October 2000 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 May 2000 | Return made up to 06/02/00; full list of members (6 pages) |
8 May 2000 | Return made up to 06/02/00; full list of members (6 pages) |
22 December 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
22 December 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
8 April 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
8 April 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
6 April 1999 | Full accounts made up to 31 December 1997 (9 pages) |
6 April 1999 | Full accounts made up to 31 December 1997 (9 pages) |
2 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 December 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
11 December 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
6 May 1997 | Return made up to 06/02/97; full list of members
|
6 May 1997 | Return made up to 06/02/97; full list of members
|
10 October 1996 | Delivery ext'd 3 mth 31/12/96 (1 page) |
10 October 1996 | Delivery ext'd 3 mth 31/12/96 (1 page) |
17 September 1996 | Accounting reference date notified as 31/12 (1 page) |
17 September 1996 | Accounting reference date notified as 31/12 (1 page) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
17 February 1996 | Secretary resigned (1 page) |
6 February 1996 | Incorporation (21 pages) |
6 February 1996 | Incorporation (21 pages) |