London
NW3 2PD
Director Name | Mr Claus Zundel |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Flat 6 Hamilton House Hall Road London NW8 9PN |
Secretary Name | Mr David Ravden |
---|---|
Status | Current |
Appointed | 25 January 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 57 Queens Grove London NW8 6EN |
Director Name | Dr David Bernard Ravden |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton House 1 Hall Road London NW8 9PN |
Secretary Name | Joy Anne Kennelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | 21a Therapia Road London SE22 0FF |
Secretary Name | Dr David Bernard Ravden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton House 1 Hall Road London NW8 9PN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Jesmond Way Stanmore Middlesex HA7 4QR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | Claus Zundel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,205 |
Cash | £19,512 |
Current Liabilities | £3,690 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 January 2018 | Appointment of Mr David Ravden as a secretary on 25 January 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2015 | Termination of appointment of David Bernard Ravden as a secretary on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of David Bernard Ravden as a secretary on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of David Bernard Ravden as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of David Bernard Ravden as a director on 30 November 2015 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
15 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Registered office address changed from 6 Hamilton House 1 Hall Road London NW8 9PN on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from 6 Hamilton House 1 Hall Road London NW8 9PN on 27 January 2011 (1 page) |
26 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Director's details changed for Mr David Bernard Ravden on 30 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Claus Zundel on 30 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Claus Zundel on 30 October 2009 (2 pages) |
22 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Director's details changed for Mr David Bernard Ravden on 30 October 2009 (2 pages) |
22 November 2009 | Director's details changed for David Baxter Gentle on 30 October 2009 (2 pages) |
22 November 2009 | Director's details changed for David Baxter Gentle on 30 October 2009 (2 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 December 2008 | Director and secretary's change of particulars / david ravden / 01/12/2008 (1 page) |
3 December 2008 | Director and secretary's change of particulars / david ravden / 01/12/2008 (1 page) |
3 December 2008 | Return made up to 31/10/08; no change of members (5 pages) |
3 December 2008 | Return made up to 31/10/08; no change of members (5 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page) |
13 February 2008 | Return made up to 31/10/07; no change of members (2 pages) |
13 February 2008 | Return made up to 31/10/07; no change of members (2 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 February 2006 | Return made up to 31/10/05; full list of members; amend (7 pages) |
14 February 2006 | Return made up to 31/10/05; full list of members; amend (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 November 2005 | Statement of affairs (4 pages) |
23 November 2005 | Statement of affairs (4 pages) |
23 November 2005 | Statement of affairs (4 pages) |
23 November 2005 | Ad 26/09/05--------- £ si 98@1 (2 pages) |
23 November 2005 | Statement of affairs (4 pages) |
23 November 2005 | Ad 26/09/05--------- £ si 98@1 (2 pages) |
23 November 2005 | Ad 26/09/05--------- £ si 100@1 (2 pages) |
23 November 2005 | Ad 26/09/05--------- £ si 100@1 (2 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
3 December 2001 | Return made up to 31/10/01; full list of members
|
3 December 2001 | Return made up to 31/10/01; full list of members
|
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members
|
27 November 2000 | Return made up to 31/10/00; full list of members
|
12 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
24 March 1999 | Return made up to 19/03/99; no change of members (7 pages) |
24 March 1999 | Return made up to 19/03/99; no change of members (7 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
7 August 1998 | Company name changed fairypack LIMITED\certificate issued on 10/08/98 (2 pages) |
7 August 1998 | Company name changed fairypack LIMITED\certificate issued on 10/08/98 (2 pages) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
13 August 1997 | New director appointed (3 pages) |
13 August 1997 | New director appointed (3 pages) |
4 June 1997 | New director appointed (3 pages) |
4 June 1997 | New director appointed (3 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 March 1997 | Incorporation (18 pages) |
19 March 1997 | Incorporation (18 pages) |