London
NW6 3HN
Secretary Name | Mr Brian Leonard Klitzner |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2004(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Farm Road Edgware Middlesex HA8 9LS |
Director Name | Mr Peter Anthony Kossew |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Evergreen House North Grafton Place C/O Bounce Interactive London NW1 2DX |
Director Name | Mr Brian Leonard Klitzner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 6th Floor, Evergreen House North Grafton Place C/O Bounce Interactive London NW1 2DX |
Secretary Name | Fleur Joy McRobie |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 1997(4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Flat 3 71 A Aberdare Gardens London NW6 3AN |
Secretary Name | Peter Stephen Ahearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 March 2000) |
Role | Businessman |
Correspondence Address | 71a Aberdare Gardens London NW6 3AN |
Secretary Name | Steven Lance Trope |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2000(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 2004) |
Role | Administrator |
Correspondence Address | Flat 2 89 Greencroft Gardens London NW6 3LJ |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | Centralpoint 45 Beech Street C/O Bounce Interactive London EC2Y 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alan Stanley Trope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£427 |
Cash | £16,677 |
Current Liabilities | £17,104 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
4 December 2023 | Accounts for a dormant company made up to 31 March 2023 (11 pages) |
---|---|
1 August 2023 | Termination of appointment of Brian Leonard Klitzner as a director on 31 July 2023 (1 page) |
31 May 2023 | Registered office address changed from 6th Floor, Evergreen House North Grafton Place C/O Bounce Interactive London NW1 2DX England to Centralpoint 45 Beech Street C/O Bounce Interactive London EC2Y 8AD on 31 May 2023 (1 page) |
4 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (11 pages) |
11 May 2022 | Registered office address changed from 207-215 Kings Cross Road London WC1X 9DN England to 6th Floor, Evergreen House North Grafton Place C/O Bounce Interactive London NW1 2DX on 11 May 2022 (1 page) |
31 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
11 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Registered office address changed from 122-128 First Floor Arlington Road London NW1 7HP to 207-215 Kings Cross Road London WC1X 9DN on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 122-128 First Floor Arlington Road London NW1 7HP to 207-215 Kings Cross Road London WC1X 9DN on 15 November 2017 (1 page) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
23 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
23 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
26 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
1 November 2013 | Appointment of Mr Brian Leonard Klitzner as a director (2 pages) |
1 November 2013 | Appointment of Mr Brian Leonard Klitzner as a director (2 pages) |
30 October 2013 | Appointment of Mr Peter Anthony Kossew as a director (2 pages) |
30 October 2013 | Appointment of Mr Peter Anthony Kossew as a director (2 pages) |
4 April 2013 | Registered office address changed from C/O Brian Klitzner 190 Willifield Way First Floor London NW11 6YA England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Brian Klitzner 190 Willifield Way First Floor London NW11 6YA England on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Registered office address changed from C/O Brian Klitzner 190 Willifield Way First Floor London NW11 6YA England on 4 April 2013 (1 page) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 July 2010 | Registered office address changed from Concorde House, Suite 4 Grenville Place Mill Hill, London London NW7 3SA on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Concorde House, Suite 4 Grenville Place Mill Hill, London London NW7 3SA on 22 July 2010 (1 page) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: first floor 180 goldhurst terrace london NW6 3HN (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: first floor 180 goldhurst terrace london NW6 3HN (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
27 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | New secretary appointed (1 page) |
19 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 April 2003 | Return made up to 27/03/03; full list of members
|
7 April 2003 | Return made up to 27/03/03; full list of members
|
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 51 aberdare gardens london NW6 3AL (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 51 aberdare gardens london NW6 3AL (1 page) |
19 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 July 2001 | Return made up to 27/03/01; full list of members
|
10 July 2001 | Return made up to 27/03/01; full list of members
|
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 April 2000 | Return made up to 27/03/00; full list of members
|
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Return made up to 27/03/00; full list of members
|
25 April 2000 | Secretary resigned (1 page) |
24 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: flat 3 71 a aberdare gardens london NW6 3AN (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: flat 3 71 a aberdare gardens london NW6 3AN (1 page) |
1 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
1 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
21 April 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 213 piccadilly london W1V 9LD (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 213 piccadilly london W1V 9LD (1 page) |
16 April 1997 | New director appointed (2 pages) |
27 March 1997 | Incorporation (11 pages) |
27 March 1997 | Incorporation (11 pages) |