London
SW5 9DL
Director Name | Mr Alexander Kern |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 20 Allee Santos Dumont 95150 Suresnes Paris France |
Director Name | Hector Ramos |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2007) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2007) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Malcolm Louis Ney Kern |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(8 months after company formation) |
Appointment Duration | 1 month (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 1 Farnell Mews London SW5 9DL |
Director Name | Mr Brian Keith Hamilton Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 April 2018) |
Role | Accountant |
Correspondence Address | The Lodge South View Road Pinner Middlesex HA5 3YA |
Secretary Name | Mr Brian Keith Hamilton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 February 2018) |
Role | Company Director |
Correspondence Address | The Lodge South View Road Pinner Middlesex HA5 3YA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Shirley Wachs 5.00% Ordinary |
---|---|
4 at £1 | Alexander Kern 4.00% Ordinary |
4 at £1 | Louis Kern 4.00% Ordinary |
30 at £1 | Martyn Heale 30.00% Ordinary |
30 at £1 | Tengku Suriani Tengku Shamsul Bahaki 30.00% Ordinary |
3 at £1 | Harry Kern 3.00% Ordinary |
2 at £1 | Shane Tina Kern 2.00% Ordinary |
10 at £1 | Garanpace LTD 10.00% Ordinary |
10 at £1 | Nannel Holdings 10.00% Ordinary |
1 at £1 | Josephine Kern 1.00% Ordinary |
1 at £1 | Natalie Kern 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £953,464 |
Cash | £558,943 |
Current Liabilities | £859,008 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 15 September 2022 (overdue) |
17 November 2023 | Liquidators' statement of receipts and payments to 25 October 2023 (15 pages) |
---|---|
20 December 2022 | Liquidators' statement of receipts and payments to 25 October 2022 (16 pages) |
13 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 November 2021 | Registered office address changed from Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2 November 2021 (2 pages) |
2 November 2021 | Statement of affairs (8 pages) |
2 November 2021 | Appointment of a voluntary liquidator (3 pages) |
2 November 2021 | Resolutions
|
1 September 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
5 July 2021 | Registered office address changed from 4th Flr Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 July 2021 (1 page) |
15 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
6 May 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2020 | Registered office address changed from 42-43 Curzon Street London W1J 7UE to 4th Flr Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 16 April 2020 (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
8 November 2018 | Appointment of Mr Alexander Kern as a director on 1 October 2018 (2 pages) |
3 May 2018 | Termination of appointment of Brian Keith Hamilton Smith as a secretary on 18 February 2018 (2 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 April 2018 | Termination of appointment of Brian Keith Hamilton Smith as a director on 23 April 2018 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
28 August 2009 | Return made up to 14/01/09; full list of members (6 pages) |
28 August 2009 | Return made up to 14/01/09; full list of members (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 August 2008 | Return made up to 14/01/08; full list of members (6 pages) |
19 August 2008 | Return made up to 14/01/08; full list of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
30 March 2007 | Return made up to 14/01/07; full list of members (3 pages) |
30 March 2007 | Return made up to 14/01/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
10 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
26 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 March 2005 | Return made up to 14/01/05; full list of members (8 pages) |
18 March 2005 | Return made up to 14/01/05; full list of members (8 pages) |
9 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
9 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
1 December 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 December 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 October 2004 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 October 2004 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
29 June 2003 | Return made up to 14/01/03; full list of members
|
29 June 2003 | Return made up to 14/01/03; full list of members
|
21 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: c/o stein richards & co 10 london mews paddington london W2 1HY (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: c/o stein richards & co 10 london mews paddington london W2 1HY (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
28 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
10 February 1999 | Return made up to 21/01/99; full list of members (8 pages) |
10 February 1999 | Return made up to 21/01/99; full list of members (8 pages) |
13 January 1999 | Memorandum and Articles of Association (11 pages) |
13 January 1999 | Memorandum and Articles of Association (11 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
19 October 1998 | Ad 14/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1998 | Ad 14/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
9 September 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
9 September 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
1 September 1998 | Nc inc already adjusted 28/07/98 (1 page) |
1 September 1998 | Memorandum and Articles of Association (15 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Nc inc already adjusted 28/07/98 (1 page) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Memorandum and Articles of Association (15 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 6-8 underwood street london N1 7JQ (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 6-8 underwood street london N1 7JQ (1 page) |
21 January 1998 | Incorporation (18 pages) |
21 January 1998 | Incorporation (18 pages) |