London
N21 3NA
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Director Name | Mrs Arabella Isola |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 3 Parliament Lane Gibraltar Foreign |
Director Name | Ms Valerie Joyce Simpson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Manager |
Country of Residence | Spain |
Correspondence Address | Calle Terraza 4 Estepona Malaga 29680 Spain |
Director Name | Hendrik Justus Wirix |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 November 2006(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Laan Der Hesperiden 96 Amsterdam 1076 Dx Foreign |
Director Name | Jacob Cornelis Willem Van Burg |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 November 2006(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Naarderstraat 56 Laren 1251 Be Netherlands |
Director Name | Paul Jozef Schmitz |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 November 2006(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Beeldhouwerpad 16 Almere 1315 Kb Netherlands |
Director Name | Mr Wolbert Hinrik Kamphuijs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 August 2017(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 31 Howcroft Crescent West Finchley London N3 1PA |
Director Name | Secretaire Limited (Corporation) |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 05 May 1997 |
Appointment Duration | 1 day (resigned 06 May 1997) |
Correspondence Address | 3rd Floor 4 Luke Street London EC2A 4NT |
Secretary Name | Marriotts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1997 |
Appointment Duration | 1 day (resigned 06 May 1997) |
Correspondence Address | 3rd Floor 4 Luke Street London EC2A 4NT |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
999 at £1 | Portal Das Flores-servicose Comercio Lda 99.90% Ordinary |
---|---|
1 at £1 | Fiduciary Nominees LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511,357 |
Cash | £96 |
Current Liabilities | £9,548 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 20 May 2023 (overdue) |
10 October 2023 | Liquidators' statement of receipts and payments to 3 August 2023 (13 pages) |
---|---|
31 August 2022 | Declaration of solvency (5 pages) |
16 August 2022 | Registered office address changed from 31 Howcroft Crescent West Finchley London N3 1PA United Kingdom to 1 Kings Avenue London N21 3NA on 16 August 2022 (2 pages) |
16 August 2022 | Appointment of a voluntary liquidator (3 pages) |
16 August 2022 | Resolutions
|
31 May 2022 | Statement of capital following an allotment of shares on 16 May 2022
|
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
7 April 2022 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
16 November 2021 | Termination of appointment of Wolbert Hinrik Kamphuijs as a director on 15 November 2021 (1 page) |
10 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
7 May 2019 | Director's details changed for Mr Its De Bree on 13 July 2018 (2 pages) |
31 October 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
6 December 2017 | Appointment of Mr Its De Bree as a director on 25 August 2017 (2 pages) |
6 December 2017 | Appointment of Mr Its De Bree as a director on 25 August 2017 (2 pages) |
6 December 2017 | Appointment of Mr Wolbert Hinrik Kamphuijs as a director on 25 August 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
6 December 2017 | Termination of appointment of Paul Jozef Schmitz as a director on 25 August 2017 (1 page) |
6 December 2017 | Termination of appointment of Paul Jozef Schmitz as a director on 25 August 2017 (1 page) |
6 December 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
6 December 2017 | Appointment of Mr Wolbert Hinrik Kamphuijs as a director on 25 August 2017 (2 pages) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Change of details for Mr Americo Ferreira De Amorim as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Change of details for Mr Americo Ferreira De Amorim as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Americo Ferreira De Amorim as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Americo Ferreira De Amorim as a person with significant control on 6 April 2016 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2015 (16 pages) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2015 (16 pages) |
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 April 2016 | Termination of appointment of Jacob Cornelis Willem Van Burg as a director on 1 April 2015 (1 page) |
18 April 2016 | Termination of appointment of Jacob Cornelis Willem Van Burg as a director on 1 April 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Secretary's details changed for Fiduciary Management Limited on 6 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Fiduciary Management Limited on 6 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Fiduciary Management Limited on 6 May 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
21 November 2008 | Return made up to 06/05/08; full list of members (7 pages) |
21 November 2008 | Return made up to 06/05/08; full list of members (7 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 06/05/07; full list of members (7 pages) |
17 July 2007 | Return made up to 06/05/07; full list of members (7 pages) |
17 July 2007 | Director resigned (1 page) |
16 July 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
16 July 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
12 July 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
12 July 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
12 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
23 August 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
23 August 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
13 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
20 July 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
20 July 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
12 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
13 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
20 February 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
20 February 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
15 June 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
15 June 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
10 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 13 wimpole street, london, W1G 9SU (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
28 July 2001 | Total exemption full accounts made up to 31 May 2000 (7 pages) |
28 July 2001 | Total exemption full accounts made up to 31 May 2000 (7 pages) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Return made up to 06/05/01; full list of members
|
10 May 2001 | Return made up to 06/05/01; full list of members
|
14 December 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
14 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
13 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
22 October 1997 | Ad 06/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 October 1997 | Ad 06/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Incorporation (15 pages) |
6 May 1997 | Incorporation (15 pages) |