London
EC2R 6PJ
Director Name | Kerstin Helga Leopoldine Vosshans Hambrook |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 June 1998(8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | London Spaces 30 Moorgate London EC2R 6PJ |
Secretary Name | Kerstin Helga Leopoldine Vosshans Hambrook |
---|---|
Nationality | German |
Status | Current |
Appointed | 26 June 1998(8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | London Spaces 30 Moorgate London EC2R 6PJ |
Director Name | Peter Ross Lloyd Cooper |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westmoreland Place London SW1V 4AB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Lloyd Cooper Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 June 1998) |
Correspondence Address | Longbow House 14*20 Chiswell Street London EC1Y 4TW |
Website | www.wallflowerdispatches.com |
---|
Registered Address | London Spaces 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £436,146 |
Cash | £150,806 |
Current Liabilities | £17,578 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
6 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 July 2019 | Registered office address changed from 88 Wood Street 10th Floor London EC2V 7RS to London Spaces 30 Moorgate London EC2R 6PJ on 6 July 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2013 | Director's details changed for Mr Alan David Hambrook on 1 October 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013 (1 page) |
31 October 2013 | Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Alan David Hambrook on 1 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Secretary's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013 (1 page) |
31 October 2013 | Director's details changed for Mr Alan David Hambrook on 1 October 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013 (1 page) |
31 October 2013 | Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 March 2013 | Registered office address changed from 88 Wood Street 10Th, 11Th and 14Th Floors London EC2V 7RS United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 88 Wood Street 10Th, 11Th and 14Th Floors London EC2V 7RS United Kingdom on 13 March 2013 (1 page) |
28 February 2013 | Registered office address changed from 104 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 1JB on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 104 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 1JB on 28 February 2013 (1 page) |
28 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
28 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
28 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2009 | Director's details changed for Alan David Hambrook on 5 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 5 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 5 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Alan David Hambrook on 5 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Alan David Hambrook on 5 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 5 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Annual return made up to 5 October 2008 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Annual return made up to 5 October 2008 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 5 October 2008 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
23 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
28 November 2006 | Return made up to 05/10/06; full list of members
|
28 November 2006 | Return made up to 05/10/06; full list of members
|
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 30 manor park drive finchampstead berkshire RG4O 4YE (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 30 manor park drive finchampstead berkshire RG4O 4YE (1 page) |
31 May 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 30 manor park drive finchampstead wokingham berkshire RG40 4XE (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 30 manor park drive finchampstead wokingham berkshire RG40 4XE (1 page) |
13 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
18 September 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
18 September 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
6 December 2001 | Return made up to 28/10/01; full list of members (6 pages) |
6 December 2001 | Return made up to 28/10/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 31 December 1999 (9 pages) |
18 April 2001 | Full accounts made up to 31 December 1999 (9 pages) |
16 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
2 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
2 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 March 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
22 March 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 7A grafton street london W1X 3LA (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 7A grafton street london W1X 3LA (1 page) |
13 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
13 November 1998 | Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 November 1998 | Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
21 January 1998 | £ nc 100/1000 16/01/98 (1 page) |
21 January 1998 | £ nc 100/1000 16/01/98 (1 page) |
21 January 1998 | Resolutions
|
21 January 1998 | Registered office changed on 21/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Registered office changed on 21/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
21 January 1998 | Resolutions
|
14 November 1997 | Company name changed rymel LIMITED\certificate issued on 14/11/97 (2 pages) |
14 November 1997 | Company name changed rymel LIMITED\certificate issued on 14/11/97 (2 pages) |
28 October 1997 | Incorporation (18 pages) |
28 October 1997 | Incorporation (18 pages) |