Amsterdam-Duivendrecht
1114 An
Netherlands
Director Name | Mr Robert Jaap Schilder |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 November 2017(20 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 1997(2 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Franciscus Johannes Cornelis Scholtes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 November 1997(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | Vijverlaan 22 2012 Rc Haarlem The Netherlands Foreign |
Director Name | Johannes Maria Van Tilburg |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 November 1997(2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Shiva Building The Tannery Bermondsey Street London SE1 3XH |
Director Name | Gerardus Theodorus Benner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 September 2011) |
Role | Chief Financial Officer |
Correspondence Address | Shiva Building The Tannery Bermondsey Street London SE1 3XH |
Director Name | Mr Robert Martin Schuman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 January 2012(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Joan Muyskenweg 39 Amsterdam-Duivendrecht 1114-An |
Director Name | Mr Patrick Fabian Kraaijeveld |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2014(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Joan Muyskenweg 39 Amsterdam-Duivendrecht 1114-An |
Director Name | Mr Robert Cox |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2017(20 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2021) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 39 Joan Muyskenweg Amsterdam-Duivendrecht 1114 An The Netherlands |
Director Name | Mr Simcha Daniel Pieter Knol |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2023(25 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 39 Joan Muyskenweg Amsterdam-Duivendrecht 1114an |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | g-star.com |
---|
Registered Address | 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Stichting Bluebox Beheer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,037,478 |
Gross Profit | £3,495,587 |
Net Worth | -£491,429 |
Cash | £257 |
Current Liabilities | £18,719,402 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
4 January 2006 | Delivered on: 6 January 2006 Persons entitled: Abn Amro Bank N.V. (London Branch) Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest from time to time in and to the accounts and all monetary claims. See the mortgage charge document for full details. Outstanding |
---|---|
25 October 2004 | Delivered on: 1 November 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a Trading as Rabobank International (Thesecurity Agent') Classification: Debenture Secured details: All monies due or to become due from the company and any obligor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the company's right, title and interest from time to time in each account and all monetary claims. See the mortgage charge document for full details. Outstanding |
4 April 2003 | Delivered on: 14 April 2003 Persons entitled: Rabobank International Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest from time to time in and to each of the following assets the accounts and all monetary claims other than any claims which are otherwise subject to a fixed charge or assignment. See the mortgage charge document for full details. Outstanding |
14 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
31 March 2023 | Appointment of Mr Simcha Daniel Pieter Knol as a director on 31 March 2023 (2 pages) |
29 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
18 November 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
18 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
17 November 2021 | Termination of appointment of Robert Cox as a director on 7 October 2021 (1 page) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
28 May 2021 | Registered office address changed from 272-274 Oxford Street London W1C 1DU United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 28 May 2021 (1 page) |
15 March 2021 | Accounts for a small company made up to 30 April 2020 (12 pages) |
7 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
26 November 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
5 October 2020 | Registered office address changed from Unit G5, the Loom 14 Gower's Walk London E1 8PY United Kingdom to 272-274 Oxford Street London W1C 1DU on 5 October 2020 (1 page) |
4 February 2020 | Accounts for a small company made up to 30 April 2019 (23 pages) |
19 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
14 January 2019 | Registered office address changed from Shiva Building the Tannery Bermondsey Street London SE1 3XH to Unit G5, the Loom 14 Gower's Walk London E1 8PY on 14 January 2019 (1 page) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
21 December 2017 | Appointment of Mr Robert Cox as a director on 1 November 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
4 December 2017 | Appointment of Mr Robert Jaap Schilder as a director on 1 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Patrick Fabian Kraaijeveld as a director on 1 November 2017 (1 page) |
4 December 2017 | Appointment of Mr Robert Jaap Schilder as a director on 1 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Patrick Fabian Kraaijeveld as a director on 1 November 2017 (1 page) |
26 October 2017 | Full accounts made up to 30 April 2017 (23 pages) |
26 October 2017 | Full accounts made up to 30 April 2017 (23 pages) |
10 March 2017 | Full accounts made up to 30 April 2016 (20 pages) |
10 March 2017 | Full accounts made up to 30 April 2016 (20 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
14 April 2016 | Appointment of Johannes Christian De Bil as a director on 25 March 2016 (2 pages) |
14 April 2016 | Appointment of Johannes Christian De Bil as a director on 25 March 2016 (2 pages) |
23 December 2015 | Director's details changed for Mr Patrick Fabian Kraaijeveld on 15 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Patrick Fabian Kraaijeveld on 15 December 2015 (2 pages) |
15 December 2015 | Full accounts made up to 30 April 2015 (19 pages) |
15 December 2015 | Full accounts made up to 30 April 2015 (19 pages) |
10 December 2015 | Annual return made up to 24 October 2015 Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 24 October 2015 Statement of capital on 2015-12-10
|
2 November 2015 | Director's details changed for Mr Patrick Fabian Kraaijeveld on 9 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Patrick Fabian Kraaijeveld on 9 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Patrick Fabian Kraaijeveld on 9 October 2015 (2 pages) |
2 January 2015 | Termination of appointment of Robert Martin Schuman as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Mr Patrick Fabian Kraaijeveld as a director on 31 December 2014
|
2 January 2015 | Termination of appointment of Robert Martin Schuman as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Mr Patrick Fabian Kraaijeveld as a director on 31 December 2014
|
31 December 2014 | Appointment of Mr Patrick Fabian Kraaijeveld as a director on 31 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr Patrick Fabian Kraaijeveld as a director on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Robert Martin Schuman as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Robert Martin Schuman as a director on 31 December 2014 (1 page) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 September 2014 | Director's details changed for Mr Robert Martin Schuman on 1 January 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Robert Martin Schuman on 1 January 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Robert Martin Schuman on 1 January 2014 (2 pages) |
6 September 2014 | Full accounts made up to 30 April 2014 (17 pages) |
6 September 2014 | Full accounts made up to 30 April 2014 (17 pages) |
31 October 2013 | Full accounts made up to 30 April 2013 (16 pages) |
31 October 2013 | Full accounts made up to 30 April 2013 (16 pages) |
29 October 2013 | Termination of appointment of Johannes Van Tilburg as a director (1 page) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Termination of appointment of Johannes Van Tilburg as a director (1 page) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (4 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
27 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Appointment of Mr Robert Martin Schuman as a director (2 pages) |
3 February 2012 | Termination of appointment of a director (1 page) |
3 February 2012 | Termination of appointment of a director (1 page) |
3 February 2012 | Appointment of Mr Robert Martin Schuman as a director (2 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
28 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Termination of appointment of Gerardus Benner as a director (1 page) |
28 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Termination of appointment of Gerardus Benner as a director (1 page) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (16 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (16 pages) |
6 April 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Gerardus Theodorus Benner on 5 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Gerardus Theodorus Benner on 5 March 2010 (2 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Director's details changed for Gerardus Theodorus Benner on 5 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Johannes Maria Van Tilburg on 5 March 2010 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Johannes Maria Van Tilburg on 5 March 2010 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Johannes Maria Van Tilburg on 5 March 2010 (2 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
5 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
19 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
19 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
28 October 2007 | Return made up to 23/10/07; full list of members (5 pages) |
28 October 2007 | Return made up to 23/10/07; full list of members (5 pages) |
7 June 2007 | Return made up to 23/10/06; full list of members (5 pages) |
7 June 2007 | Return made up to 23/10/06; full list of members (5 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: laxmi building the tannery 57 bermondsey street london SE1 3XJ (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: laxmi building the tannery 57 bermondsey street london SE1 3XJ (1 page) |
19 June 2006 | Full accounts made up to 30 April 2005 (14 pages) |
19 June 2006 | Full accounts made up to 30 April 2005 (14 pages) |
6 January 2006 | Particulars of mortgage/charge (6 pages) |
6 January 2006 | Particulars of mortgage/charge (6 pages) |
29 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
11 December 2004 | Return made up to 23/10/04; full list of members
|
11 December 2004 | Return made up to 23/10/04; full list of members
|
1 November 2004 | Particulars of mortgage/charge (10 pages) |
1 November 2004 | Particulars of mortgage/charge (10 pages) |
31 August 2004 | Return made up to 01/05/04; full list of members
|
31 August 2004 | Return made up to 01/05/04; full list of members
|
11 May 2004 | Full accounts made up to 30 April 2003 (14 pages) |
11 May 2004 | Full accounts made up to 30 April 2003 (14 pages) |
19 April 2004 | Full accounts made up to 30 April 2002 (14 pages) |
19 April 2004 | Full accounts made up to 30 April 2002 (14 pages) |
7 November 2003 | New director appointed (1 page) |
7 November 2003 | Return made up to 01/05/03; full list of members (6 pages) |
7 November 2003 | Return made up to 01/05/03; full list of members (6 pages) |
7 November 2003 | New director appointed (1 page) |
29 October 2003 | Return made up to 23/10/03; full list of members
|
29 October 2003 | Return made up to 23/10/03; full list of members
|
24 August 2003 | Registered office changed on 24/08/03 from: institute of light 2 michael road london SW6 2AD (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: institute of light 2 michael road london SW6 2AD (1 page) |
1 May 2003 | New director appointed (1 page) |
1 May 2003 | New director appointed (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
14 April 2003 | Particulars of mortgage/charge (11 pages) |
14 April 2003 | Particulars of mortgage/charge (11 pages) |
10 December 2002 | Return made up to 23/10/02; full list of members
|
10 December 2002 | Return made up to 23/10/02; full list of members
|
23 August 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 August 2002 | Return made up to 01/05/02; full list of members (5 pages) |
5 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
5 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
16 November 2001 | Return made up to 23/10/01; full list of members (5 pages) |
16 November 2001 | Return made up to 23/10/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
16 November 2000 | Return made up to 23/10/00; full list of members (5 pages) |
16 November 2000 | Return made up to 23/10/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
4 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
28 October 1999 | Return made up to 23/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 23/10/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 November 1998 | Return made up to 23/10/98; full list of members (5 pages) |
2 November 1998 | Return made up to 23/10/98; full list of members (5 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | £ nc 1000/5000 06/11/97 (1 page) |
18 December 1997 | £ nc 1000/5000 06/11/97 (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Ad 11/11/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
18 December 1997 | Ad 11/11/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
18 December 1997 | Resolutions
|
8 December 1997 | Location of register of members (1 page) |
8 December 1997 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
8 December 1997 | Location of register of directors' interests (1 page) |
8 December 1997 | Location of register of members (1 page) |
8 December 1997 | Location of register of directors' interests (1 page) |
8 December 1997 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
8 December 1997 | Location of debenture register (1 page) |
8 December 1997 | Location of debenture register (1 page) |
14 November 1997 | Memorandum and Articles of Association (13 pages) |
14 November 1997 | Memorandum and Articles of Association (13 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Company name changed packprice LIMITED\certificate issued on 06/11/97 (2 pages) |
5 November 1997 | Company name changed packprice LIMITED\certificate issued on 06/11/97 (2 pages) |
23 October 1997 | Incorporation (9 pages) |
23 October 1997 | Incorporation (9 pages) |