Company Name1212. Com Limited
DirectorMarina Albert
Company StatusActive
Company Number03563525
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMarina Albert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleMarketing Director
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameMarina Albert
NationalityAmerican
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleMarketing Director
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameCentrum Secretaries Limited (Corporation)
StatusCurrent
Appointed31 July 2001(3 years, 2 months after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameAntoine Cambourakis
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleProgrammer
Correspondence Address34 Bis Allee Valere Lefebvre
Le Raincy 93340
France
Foreign
Director NameArnaud Fleuri
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleSales Agent
Correspondence Address7 Bis Rue D'Estiennes D'Orves
Pre Saint Gervais 93310
France
Foreign
Director NameAntoine Cambourakis
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2001(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2007)
RoleConsultant
Correspondence Address34 Bis Allee Valere Lefebvre
Le Raincy
93340
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Marina Albert
60.00%
Ordinary
40 at £1Antoine Cambourakis
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,979
Cash£99
Current Liabilities£6,781

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

18 July 2002Delivered on: 31 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
11 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
29 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
27 June 2017Notification of Marina Albert as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Marina Albert as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Secretary's details changed for Marina Albert on 26 June 2017 (1 page)
26 June 2017Director's details changed for Marina Albert on 26 June 2017 (2 pages)
26 June 2017Secretary's details changed for Marina Albert on 26 June 2017 (1 page)
26 June 2017Director's details changed for Marina Albert on 26 June 2017 (2 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
10 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
5 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Marina Albert on 1 May 2012 (2 pages)
15 May 2012Secretary's details changed for Marina Albert on 1 May 2012 (2 pages)
15 May 2012Secretary's details changed for Marina Albert on 1 May 2012 (2 pages)
15 May 2012Director's details changed for Marina Albert on 1 May 2012 (2 pages)
15 May 2012Director's details changed for Marina Albert on 1 May 2012 (2 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Secretary's details changed for Marina Albert on 1 May 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 May 2009Return made up to 14/05/09; full list of members (3 pages)
27 May 2009Return made up to 14/05/09; full list of members (3 pages)
27 October 2008Appointment terminated director antoine cambourakis (2 pages)
27 October 2008Appointment terminated director antoine cambourakis (2 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
21 May 2008Director and secretary's change of particulars / marina albert / 14/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / marina albert / 14/05/2008 (1 page)
11 July 2007Return made up to 14/05/07; full list of members (3 pages)
11 July 2007Return made up to 14/05/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 August 2006Location of debenture register (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Return made up to 14/05/06; full list of members (3 pages)
14 August 2006Return made up to 14/05/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 May 2003Secretary's particulars changed;director's particulars changed (1 page)
20 May 2003Secretary's particulars changed;director's particulars changed (1 page)
19 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Return made up to 14/05/02; full list of members (7 pages)
19 July 2002Return made up to 14/05/02; full list of members (7 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 46B hampton road teddington middlesex TW11 0JX (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Return made up to 14/05/01; full list of members (6 pages)
9 August 2001Registered office changed on 09/08/01 from: 46B hampton road teddington middlesex TW11 0JX (1 page)
9 August 2001Return made up to 14/05/01; full list of members (6 pages)
15 March 2001Registered office changed on 15/03/01 from: 25 park road hampton hill middlesex TW12 1HG (1 page)
15 March 2001Registered office changed on 15/03/01 from: 25 park road hampton hill middlesex TW12 1HG (1 page)
20 December 2000Amended accounts made up to 31 December 1999 (3 pages)
20 December 2000Amended accounts made up to 31 December 1999 (3 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 July 2000Return made up to 14/05/00; full list of members (6 pages)
3 July 2000Return made up to 14/05/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (3 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (3 pages)
22 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
17 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
1 October 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998New director appointed (2 pages)
14 May 1998Incorporation (17 pages)
14 May 1998Incorporation (17 pages)