07181 Calvia
Mallorca
Spain
Director Name | Mr Anthony David Pointon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 February 2021(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
Country of Residence | Bahamas |
Correspondence Address | 3 Athol Place Canterbury 3126 |
Director Name | Mrs Zeynep Ozkan Ozeren |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 March 2021(23 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Turkey |
Correspondence Address | Muradiye Mahallesi Kalipci Sok. No: 72/6 Tesvikiye Istanbul 34 357 |
Director Name | Mr Razi Mireskandari |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(26 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 52a Warrington Crescent London W9 1EP |
Director Name | Mark Dixon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 109 Baker Street London W1M 1FE |
Secretary Name | James Stonebridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Baker Street London W1M 1FE |
Director Name | Edward Hardy Woodcraft |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(3 months after company formation) |
Appointment Duration | 11 months (resigned 04 December 1998) |
Role | Solicitor |
Correspondence Address | 69 Auckland Road Ilford Essex IG1 4SF |
Secretary Name | Mrs Jacqui Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(3 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 1st Floor 3 St Thomas Road Brentwood Essex CM14 4JH |
Secretary Name | Bruce Hill |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2003(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 July 2009) |
Role | Management Conconsultant |
Correspondence Address | 79 Carlotta Street Greenwich New South Wales 2065 |
Director Name | Mrs Jacqueline Ann Nash |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2017) |
Role | Marketing Consultant |
Country of Residence | Spain |
Correspondence Address | Enterprise House 18 Eastern Road Romford Essex RM1 3PJ |
Director Name | Mohamed Ridza |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 April 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2018) |
Role | Lawyer |
Country of Residence | Malaysia |
Correspondence Address | No 10, 553/90 Petaling Jaya Selangor 47300 Malaysia |
Director Name | Anthony David Pointon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2018) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | Level 14 565 Bourke Street Melbourne 3000 Victoria Australia |
Director Name | Bruce K Packard |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 5420 Lbj Freeway Suite 220 Dallas 75240 Texas United States |
Director Name | Mr Cornelius Gabriel Volschenk |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 April 2018(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 2021) |
Role | Lawyer |
Country of Residence | South Africa |
Correspondence Address | Strauss Daly Place 41 Richefond Circle Ridgeside Office Park Umhlanga 4320 Durban South Africa |
Director Name | Mr Michael Bader |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 April 2018(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 2021) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Impasse D'Inhart Ii Ch-1787 Mur Vd Berne Ch1787mur Vd Switzerland |
Director Name | Mr Pat O'Donnell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2018(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1919 M Street, Nw 8th Floor Washington Dc 20036 United States |
Director Name | Mrs Zeynep Ozkan Ozeren |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 March 2021(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2024) |
Role | Solicitor |
Country of Residence | Turkey |
Correspondence Address | Enterprise House 18 Eastern Road Romford Essex RM1 3PJ |
Director Name | KER Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years (resigned 21 December 2023) |
Correspondence Address | Enterprise House 18 Eastern Road Romford Essex RM1 3PJ |
Telephone | 07 949476121 |
---|---|
Telephone region | Mobile |
Registered Address | 52a Warrington Crescent London W9 1EP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,711 |
Cash | £32,650 |
Current Liabilities | £16,210 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
19 January 2024 | Cessation of Ker Directors Limited as a person with significant control on 19 January 2024 (1 page) |
---|---|
19 January 2024 | Appointment of Mr Razi Mireskandari as a director on 18 January 2024 (2 pages) |
19 January 2024 | Registered office address changed from Enterprise House 18 Eastern Road Romford Essex RM1 3PJ to 52a Warrington Crescent London W9 1EP on 19 January 2024 (1 page) |
14 January 2024 | Director's details changed (2 pages) |
12 January 2024 | Director's details changed for Mr Anthony David Pointon on 11 January 2024 (2 pages) |
12 January 2024 | Director's details changed for Mrs Zeynep Ozkan Ozeren on 12 January 2024 (2 pages) |
12 January 2024 | Director's details changed (2 pages) |
12 January 2024 | Secretary's details changed for Mrs Jacqui Nash on 12 January 2024 (1 page) |
12 January 2024 | Director's details changed for Mrs Zeynep Ozeren on 11 January 2024 (2 pages) |
12 January 2024 | Secretary's details changed for Mrs Jacqui Nash on 12 January 2024 (1 page) |
12 January 2024 | Director's details changed for Mrs Zeynep Ozkan Ozeren on 12 January 2024 (2 pages) |
11 January 2024 | Director's details changed for Mr Anthony David Pointon on 11 January 2024 (2 pages) |
11 January 2024 | Termination of appointment of Zeynep Ozkan Ozeren as a director on 10 January 2024 (1 page) |
22 December 2023 | Appointment of Mrs Zeynep Ozeren as a director on 1 March 2021 (2 pages) |
21 December 2023 | Termination of appointment of Ker Directors Limited as a director on 21 December 2023 (1 page) |
3 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
28 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
25 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
10 March 2021 | Termination of appointment of a director (1 page) |
10 March 2021 | Termination of appointment of a director (1 page) |
8 March 2021 | Termination of appointment of Michael Bader as a director on 5 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Pat O'donnell as a director on 5 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Cornelius Gabriel Volschenk as a director on 5 March 2021 (1 page) |
1 March 2021 | Appointment of Mr Anthony David Pointon as a director on 23 February 2021 (2 pages) |
1 March 2021 | Appointment of Mrs Zeynep Ozkan Ozeren as a director on 1 March 2021 (2 pages) |
25 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
11 June 2019 | Resolutions
|
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
27 February 2019 | Appointment of Mr Cornelius Gabriel Volschenk as a director on 11 April 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
17 October 2018 | Appointment of Mr Michael Bader as a director on 16 April 2018 (2 pages) |
17 October 2018 | Appointment of Mr Pat O'donnell as a director on 1 May 2018 (2 pages) |
17 October 2018 | Termination of appointment of Mohamed Ridza as a director on 13 June 2018 (1 page) |
17 October 2018 | Termination of appointment of Anthony David Pointon as a director on 13 June 2018 (1 page) |
17 October 2018 | Termination of appointment of Bruce K Packard as a director on 13 June 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
22 December 2017 | Termination of appointment of Jacqueline Ann Nash as a director on 1 October 2017 (2 pages) |
22 December 2017 | Termination of appointment of Jacqueline Ann Nash as a director on 1 October 2017 (2 pages) |
13 November 2017 | Appointment of Anthony David Pointon as a director (3 pages) |
13 November 2017 | Appointment of Anthony David Pointon as a director (3 pages) |
24 October 2017 | Appointment of Anthony David Pointon as a director on 11 April 2016 (3 pages) |
24 October 2017 | Appointment of Anthony David Pointon as a director on 11 April 2016 (3 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 September 2017 | Appointment of Mohamed Ridza as a director on 11 April 2016 (3 pages) |
28 September 2017 | Appointment of Bruce K Packard as a director on 11 April 2016 (3 pages) |
28 September 2017 | Appointment of Bruce K Packard as a director on 11 April 2016 (3 pages) |
28 September 2017 | Appointment of Mohamed Ridza as a director on 11 April 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 October 2015 | Annual return made up to 6 October 2015 no member list (3 pages) |
13 October 2015 | Annual return made up to 6 October 2015 no member list (3 pages) |
13 October 2015 | Annual return made up to 6 October 2015 no member list (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 October 2014 | Annual return made up to 6 October 2014 no member list (3 pages) |
20 October 2014 | Annual return made up to 6 October 2014 no member list (3 pages) |
20 October 2014 | Annual return made up to 6 October 2014 no member list (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 January 2014 | Annual return made up to 6 October 2013 no member list (3 pages) |
20 January 2014 | Annual return made up to 6 October 2013 no member list (3 pages) |
20 January 2014 | Annual return made up to 6 October 2013 no member list (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 October 2012 | Annual return made up to 6 October 2012 no member list (3 pages) |
23 October 2012 | Annual return made up to 6 October 2012 no member list (3 pages) |
23 October 2012 | Annual return made up to 6 October 2012 no member list (3 pages) |
27 February 2012 | Appointment of Mrs Jacqueline Ann Nash as a director (2 pages) |
27 February 2012 | Appointment of Mrs Jacqueline Ann Nash as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 November 2011 | Annual return made up to 6 October 2011 no member list (3 pages) |
25 November 2011 | Annual return made up to 6 October 2011 no member list (3 pages) |
25 November 2011 | Annual return made up to 6 October 2011 no member list (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) |
18 November 2010 | Director's details changed for Ker Directors Limited on 31 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Jacqui Nash on 31 October 2010 (1 page) |
18 November 2010 | Annual return made up to 6 October 2010 no member list (3 pages) |
18 November 2010 | Annual return made up to 6 October 2010 no member list (3 pages) |
18 November 2010 | Director's details changed for Ker Directors Limited on 31 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Jacqui Nash on 31 October 2010 (1 page) |
18 November 2010 | Annual return made up to 6 October 2010 no member list (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 November 2009 | Annual return made up to 6 October 2009 (14 pages) |
18 November 2009 | Annual return made up to 6 October 2009 (14 pages) |
18 November 2009 | Annual return made up to 6 October 2009 (14 pages) |
29 July 2009 | Appointment terminated secretary bruce hill (1 page) |
29 July 2009 | Secretary appointed jacqui nash (1 page) |
29 July 2009 | Secretary appointed jacqui nash (1 page) |
29 July 2009 | Appointment terminated secretary bruce hill (1 page) |
26 January 2009 | Annual return made up to 06/10/08 (2 pages) |
26 January 2009 | Annual return made up to 06/10/08 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 March 2008 | Annual return made up to 06/10/07 (2 pages) |
27 March 2008 | Annual return made up to 06/10/07 (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 January 2007 | Annual return made up to 06/10/06 (3 pages) |
10 January 2007 | Annual return made up to 06/10/06 (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 January 2006 | Annual return made up to 06/10/05 (3 pages) |
3 January 2006 | Annual return made up to 06/10/05 (3 pages) |
13 July 2005 | Annual return made up to 06/10/04
|
13 July 2005 | Annual return made up to 06/10/04
|
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
18 May 2004 | Annual return made up to 06/10/03
|
18 May 2004 | Annual return made up to 06/10/03
|
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (1 page) |
25 April 2003 | New secretary appointed (1 page) |
23 April 2003 | Partial exemption accounts made up to 30 June 2002 (7 pages) |
23 April 2003 | Partial exemption accounts made up to 30 June 2002 (7 pages) |
23 October 2002 | Annual return made up to 06/10/02 (3 pages) |
23 October 2002 | Annual return made up to 06/10/02 (3 pages) |
21 November 2001 | Partial exemption accounts made up to 30 June 2001 (7 pages) |
21 November 2001 | Partial exemption accounts made up to 30 June 2001 (7 pages) |
27 September 2001 | Annual return made up to 06/10/01
|
27 September 2001 | Annual return made up to 06/10/01
|
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
16 March 2001 | Accounts made up to 30 June 2000 (6 pages) |
16 March 2001 | Accounts made up to 30 June 2000 (6 pages) |
14 November 2000 | Annual return made up to 06/10/00
|
14 November 2000 | Annual return made up to 06/10/00
|
11 April 2000 | Accounts made up to 30 June 1999 (7 pages) |
11 April 2000 | Accounts made up to 30 June 1999 (7 pages) |
25 October 1999 | Annual return made up to 06/10/99 (3 pages) |
25 October 1999 | Annual return made up to 06/10/99 (3 pages) |
13 May 1999 | Amended accounts made up to 30 June 1998 (7 pages) |
13 May 1999 | Amended accounts made up to 30 June 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
9 September 1998 | Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page) |
9 September 1998 | Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
13 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
6 October 1997 | Incorporation (16 pages) |
6 October 1997 | Incorporation (16 pages) |