Chislehurst
BR7 5BE
Director Name | Mr Otto Koeppen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 January 2002(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 High Street Chislehurst BR7 5BE |
Director Name | Mr Alexander Kristian Koeppen |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Southlands Road Bromley BR2 9QY |
Secretary Name | Shauna Mary Koeppen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 2 Rose Hill Dorking Surrey RH4 2EG |
Secretary Name | Clare Holland Martzos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Cherrytree Cottage Horsham Road Holmbury St Mary Surrey RH5 6PD |
Secretary Name | Alexander Kristian Koeppen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Acorns Horsham Road Mid Holmwood Surrey RH5 4ER |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | finesse-europe.com |
---|---|
Telephone | 07 98422e795 |
Telephone region | Mobile |
Registered Address | 63 High Street Chislehurst BR7 5BE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Alexander Kristian Koeppen 30.00% Ordinary B |
---|---|
30 at £1 | Mr Otto Koeppen 30.00% Ordinary A |
30 at £1 | Shauna Mary Koeppen 30.00% Ordinary A |
10 at £1 | Thyra Griffin-smith 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £781,682 |
Cash | £242,706 |
Current Liabilities | £332,229 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 May 2011 | Delivered on: 12 May 2011 Satisfied on: 9 October 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
24 August 2000 | Delivered on: 12 September 2000 Satisfied on: 9 October 2013 Persons entitled: Mole Valley District Council Classification: Rent deposit deed Secured details: £1,750.00 due from the company to the chargee. Particulars: The company's interest in the control account,account no.22 01 11 10 at national westminster bank PLC,14 high st,dorking,surrey RH4 1AT in respect of rent deposit of £1750 and all money from time to time withdrawn from the control account. Fully Satisfied |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2021 | Application to strike the company off the register (1 page) |
5 April 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
24 January 2021 | Registered office address changed from 106 Southlands Road Bromley BR2 9QY England to 63 High Street Chislehurst BR7 5BE on 24 January 2021 (1 page) |
11 September 2020 | Termination of appointment of Alexander Kristian Koeppen as a director on 30 April 2019 (1 page) |
15 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
15 August 2019 | Registered office address changed from The Mike Plumridge Suite Roffey Park Institute Forest Road Horsham West Sussex RH12 4TB England to 106 Southlands Road Bromley BR2 9QY on 15 August 2019 (1 page) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from Finesse House Surrey Hills Business Park Wotton Dorking Surrey RH5 6QT to The Mike Plumridge Suite Roffey Park Institute Forest Road Horsham West Sussex RH12 4TB on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Finesse House Surrey Hills Business Park Wotton Dorking Surrey RH5 6QT to The Mike Plumridge Suite Roffey Park Institute Forest Road Horsham West Sussex RH12 4TB on 18 July 2017 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Satisfaction of charge 2 in full (4 pages) |
9 October 2013 | Satisfaction of charge 2 in full (4 pages) |
12 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Director's details changed for Shauna Mary Koeppen on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Otto Koeppen on 16 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Director's details changed for Shauna Mary Koeppen on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Otto Koeppen on 16 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Director's details changed for Alexander Kristian Koeppen on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Alexander Kristian Koeppen on 16 August 2012 (2 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 August 2010 | Director's details changed for Alexander Kristian Koeppen on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Shauna Mary Koeppen on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Otto Koeppen on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Alexander Kristian Koeppen on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Otto Koeppen on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Shauna Mary Koeppen on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Otto Koeppen on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Alexander Kristian Koeppen on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Shauna Mary Koeppen on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 November 2009 | Termination of appointment of Alexander Koeppen as a secretary (1 page) |
11 November 2009 | Termination of appointment of Alexander Koeppen as a secretary (1 page) |
1 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 September 2008 | Director and secretary's change of particulars / alexander koeppen / 01/06/2008 (1 page) |
29 September 2008 | Return made up to 03/08/08; full list of members (5 pages) |
29 September 2008 | Director and secretary's change of particulars / alexander koeppen / 01/06/2008 (1 page) |
29 September 2008 | Return made up to 03/08/08; full list of members (5 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members
|
20 August 2007 | Return made up to 03/08/07; full list of members
|
7 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
27 June 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
12 October 2006 | Return made up to 03/08/06; full list of members (8 pages) |
12 October 2006 | Return made up to 03/08/06; full list of members (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
15 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
10 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
10 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
25 September 2003 | Return made up to 19/08/03; full list of members
|
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Return made up to 19/08/03; full list of members
|
19 June 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
19 June 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
5 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
1 June 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
1 June 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
13 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
22 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 2 rose hill dorking surrey RH4 2EG (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 2 rose hill dorking surrey RH4 2EG (1 page) |
9 February 2001 | Company name changed altesse uk LIMITED\certificate issued on 09/02/01 (2 pages) |
9 February 2001 | Company name changed altesse uk LIMITED\certificate issued on 09/02/01 (2 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
16 April 2000 | Ad 25/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 2000 | Ad 25/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
16 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
22 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
22 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
16 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
16 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
19 August 1997 | Incorporation (16 pages) |
19 August 1997 | Incorporation (16 pages) |