London
N9 9EQ
Director Name | Sebastien Nicolas Samuel Bornet |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 October 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Secretary Name | Selven Veeramundar |
---|---|
Status | Current |
Appointed | 30 September 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Jason Anthony Tabone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 19 Piccadilly Court Queens Promenade Douglas Isle Of Man IM2 4NS |
Director Name | Sarah Bethancourt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 01 June 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 June 2000) |
Role | Accountant |
Correspondence Address | East 54th Street Panama City Foreign |
Director Name | Cataline Greenlaw |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 01 June 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 June 2000) |
Role | Secretary |
Correspondence Address | East 54th Street Panama City Foreign |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 1998) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Maurice Taylor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 June 2000) |
Role | Business Consultant |
Correspondence Address | 3 Rue De La Cite PO Box 5235 1211 Geneve 11 Switzerland |
Director Name | Maria Cristina Mutti |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2000) |
Role | Manager |
Correspondence Address | 22 Avenue De L'Amandolier Geneva 1208 |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 November 2010) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Pascal Bernard Nicolas Walter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2014(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2010) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Secretary Name | MSV Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2019) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Alfin Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,904 |
Cash | £52,708 |
Current Liabilities | £47,440 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
12 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 October 2019 | Cessation of Selven Sadaseven Veeramundar as a person with significant control on 30 September 2019 (1 page) |
14 October 2019 | Notification of Gerhard Auer as a person with significant control on 30 September 2019 (2 pages) |
7 October 2019 | Appointment of Selven Veeramundar as a secretary on 30 September 2019 (2 pages) |
7 October 2019 | Termination of appointment of Msv Secretaries Ltd as a secretary on 30 September 2019 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
12 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
4 April 2018 | Amended micro company accounts made up to 30 June 2017 (6 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 November 2017 | Director's details changed for Sebastien Nicholas Samuel Bornet on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Sebastien Nicholas Samuel Bornet on 13 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Pascal Bernard Nicolas Walter as a director on 1 August 2017 (1 page) |
9 November 2017 | Appointment of Sebastien Nicholas Samuel Bornet as a director on 1 October 2017 (2 pages) |
9 November 2017 | Appointment of Sebastien Nicholas Samuel Bornet as a director on 1 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Pascal Bernard Nicolas Walter as a director on 1 August 2017 (1 page) |
11 July 2017 | Notification of Selven Veeramundar as a person with significant control on 30 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Selven Veeramundar as a person with significant control on 30 April 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 September 2014 | Appointment of Pascal Bernard Nicolas Walter as a director on 1 July 2014 (2 pages) |
26 September 2014 | Appointment of Pascal Bernard Nicolas Walter as a director on 1 July 2014 (2 pages) |
26 September 2014 | Appointment of Pascal Bernard Nicolas Walter as a director on 1 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
12 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 November 2010 | Termination of appointment of Jesse Hester as a director (1 page) |
25 November 2010 | Appointment of Neophytos Savva as a director (2 pages) |
25 November 2010 | Termination of appointment of Qas Secretaries Limited as a secretary (1 page) |
25 November 2010 | Termination of appointment of Qas Secretaries Limited as a secretary (1 page) |
25 November 2010 | Appointment of Neophytos Savva as a director (2 pages) |
25 November 2010 | Registered office address changed from 15 Theed Street London SE1 8ST on 25 November 2010 (1 page) |
25 November 2010 | Appointment of Msv Secretaries Ltd as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Jesse Hester as a director (1 page) |
25 November 2010 | Appointment of Msv Secretaries Ltd as a secretary (2 pages) |
25 November 2010 | Registered office address changed from 15 Theed Street London SE1 8ST on 25 November 2010 (1 page) |
4 November 2010 | Secretary's details changed for Qas Secretaries Limited on 22 July 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Qas Secretaries Limited on 22 July 2010 (2 pages) |
4 November 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 77 harrow drive london N9 9EQ (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 77 harrow drive london N9 9EQ (1 page) |
14 January 2009 | Return made up to 22/07/08; full list of members (3 pages) |
14 January 2009 | Return made up to 22/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 22/07/07; full list of members (3 pages) |
11 August 2008 | Return made up to 22/07/07; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 August 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
28 August 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
16 May 2007 | Return made up to 22/07/06; full list of members (2 pages) |
16 May 2007 | Return made up to 22/07/06; full list of members (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
29 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
29 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
18 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
18 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
13 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
13 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members
|
28 July 2004 | Return made up to 22/07/04; full list of members
|
31 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
31 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
5 November 2002 | Return made up to 22/07/02; full list of members (6 pages) |
5 November 2002 | Return made up to 22/07/02; full list of members (6 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 30 borough high street london SE1 1XU (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 30 borough high street london SE1 1XU (1 page) |
21 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
27 September 2001 | Company name changed institut saint gervais LIMITED\certificate issued on 27/09/01 (2 pages) |
27 September 2001 | Company name changed institut saint gervais LIMITED\certificate issued on 27/09/01 (2 pages) |
7 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
30 July 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
5 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
5 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 22/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 22/07/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 118 wrottesley road london NW10 5XR (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 118 wrottesley road london NW10 5XR (1 page) |
1 August 1999 | Secretary's particulars changed (1 page) |
1 August 1999 | Secretary's particulars changed (1 page) |
28 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
18 June 1999 | Full accounts made up to 30 June 1998 (8 pages) |
18 June 1999 | Full accounts made up to 30 June 1998 (8 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
26 February 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
26 February 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
17 September 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
17 September 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
29 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Ad 22/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 August 1997 | Ad 22/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Incorporation (16 pages) |
22 July 1997 | Incorporation (16 pages) |