London
NW5 2QH
Director Name | Mr Michael Maurice Krieger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Leighton Road London NW5 2QH |
Director Name | Tatiana Cheprunova |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | Apt 84 18 Ismailovski Pr Moscow Russia |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 February 2005) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 2015) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Kyriakoy Matsi 29 Ayios Domedios Nicosia 2373 Cyprus |
Director Name | Mr Jeffrey William Lack |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(16 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Berwyn Road Richmond Surrey TW10 5BS |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Secretary Name | CFS Administrators Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 January 2015) |
Correspondence Address | Trust House 112 Bonadie Street Kingstown St Vincent Foreign |
Registered Address | 59 Leighton Road London NW5 2QH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,273 |
Cash | £10,152 |
Current Liabilities | £1,879 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
3 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 September 2022 | Change of details for Ms Tatiana Cheprunova as a person with significant control on 2 February 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
10 August 2022 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 59 Leighton Road London NW5 2QH on 10 August 2022 (1 page) |
23 May 2022 | Director's details changed for Mr Michael Maurice Krieger on 23 May 2022 (2 pages) |
18 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 May 2022 (1 page) |
28 April 2022 | Change of details for Ms Tatiana Cheprunova as a person with significant control on 26 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Ms Tatiana Cheprunova on 26 April 2022 (2 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
4 October 2018 | Registered office address changed from 1st Floor 7 Lanark Square London E14 9RE England to Palladium House 1-4 Argyll Street London W1F 7LD on 4 October 2018 (1 page) |
29 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 March 2016 | Appointment of Mr Michael Maurice Krieger as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Michael Maurice Krieger as a director on 1 March 2016 (2 pages) |
4 January 2016 | Termination of appointment of Jeffrey William Lack as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Ms Tatiana Cheprunova as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Jeffrey William Lack as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Ms Tatiana Cheprunova as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Ms Tatiana Cheprunova as a director on 1 January 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 1st Floor 7 Lanark Square London E14 9RE on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 1st Floor 7 Lanark Square London E14 9RE on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 1st Floor 7 Lanark Square London E14 9RE on 6 November 2015 (1 page) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages) |
29 January 2015 | Termination of appointment of Cfs Administrators Limited as a secretary on 1 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Cfs Administrators Limited as a secretary on 1 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Cfs Administrators Limited as a secretary on 1 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Jeffrey William Lack as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Jeffrey William Lack as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Jeffrey William Lack as a director on 1 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Alastair Matthew Cunningham as a director on 1 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Alastair Matthew Cunningham as a director on 1 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Alastair Matthew Cunningham as a director on 1 January 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
Statement of capital on 2014-08-13
|
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Director's details changed for Alastair Matthew Cunningham on 2 October 2009 (3 pages) |
17 May 2012 | Director's details changed for Alastair Matthew Cunningham on 2 October 2009 (3 pages) |
17 May 2012 | Director's details changed for Alastair Matthew Cunningham on 2 October 2009 (3 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Cfs Administrators Limited on 12 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Cfs Administrators Limited on 12 March 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 July 2004 | Return made up to 12/03/04; full list of members (6 pages) |
30 July 2004 | Return made up to 12/03/04; full list of members (6 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 1ST floor, 60 st jamess street, london, SW1A 1LE (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 1ST floor 60 st jamess street london SW1A 1LE (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
11 January 2002 | Return made up to 12/03/01; full list of members (6 pages) |
11 January 2002 | Return made up to 12/03/01; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: suite 3C standbrook house 2/5 old bond street london W1X 3TB (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: suite 3C standbrook house, 2/5 old bond street, london, W1X 3TB (1 page) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
26 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
29 June 2000 | Return made up to 12/03/00; full list of members (6 pages) |
29 June 2000 | Return made up to 12/03/00; full list of members (6 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 June 1999 | Return made up to 12/03/99; full list of members (6 pages) |
8 June 1999 | Return made up to 12/03/99; full list of members (6 pages) |
27 May 1999 | New director appointed (1 page) |
27 May 1999 | New director appointed (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 May 1999 | Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1998 | Incorporation (16 pages) |
12 March 1998 | Incorporation (16 pages) |