B-1170 Brussels
Belgium
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Nicolas Louis Henri Simon Du Chastel De La Howarderie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
16 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 August 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
9 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
13 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
11 October 2017 | Notification of Nicolas Louis Henri Simon Du Chastel La Howarderie as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 October 2017 | Notification of Nicolas Louis Henri Simon Du Chastel La Howarderie as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
1 September 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Registered office address changed from C/O Silvermans Chartered Accountants 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Registered office address changed from C/O Silvermans Chartered Accountants 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Silvermans Chartered Accountants 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 23 November 2010 (1 page) |
23 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 23 November 2010 (1 page) |
22 November 2010 | Director's details changed for Nicolas Louis Henri Simon Du Chastel De La Howarderie on 21 May 2010 (2 pages) |
22 November 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Director's details changed for Nicolas Louis Henri Simon Du Chastel De La Howarderie on 21 May 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 August 2009 | Return made up to 21/05/09; full list of members (3 pages) |
18 August 2009 | Return made up to 21/05/09; full list of members (3 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of register of members (1 page) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Return made up to 21/05/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / nicolas du chastel de la howarderie / 31/03/2008 (1 page) |
10 November 2008 | Return made up to 21/05/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / nicolas du chastel de la howarderie / 31/03/2008 (1 page) |
10 November 2008 | Appointment terminated secretary master nominees LIMITED (1 page) |
10 November 2008 | Appointment terminated secretary master nominees LIMITED (1 page) |
10 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
10 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
9 January 2008 | Return made up to 21/05/07; full list of members (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: roman house 296 golders green road london NW11 9PT (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: roman house 296 golders green road london NW11 9PT (1 page) |
9 January 2008 | Return made up to 21/05/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 October 2006 | Return made up to 21/05/06; full list of members (2 pages) |
23 October 2006 | Return made up to 21/05/06; full list of members (2 pages) |
2 December 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
2 December 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
10 October 2005 | Return made up to 21/05/05; full list of members (2 pages) |
10 October 2005 | Return made up to 21/05/05; full list of members (2 pages) |
8 March 2005 | Return made up to 21/05/04; full list of members (2 pages) |
8 March 2005 | Return made up to 21/05/04; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
6 December 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
6 December 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
27 November 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
27 November 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
9 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
9 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
15 November 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
15 November 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
6 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
27 February 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
28 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
28 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
20 October 2000 | Return made up to 21/05/00; full list of members
|
20 October 2000 | Return made up to 21/05/00; full list of members
|
10 June 1999 | Return made up to 21/05/99; full list of members (7 pages) |
10 June 1999 | Return made up to 21/05/99; full list of members (7 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Resolutions
|
4 May 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
4 May 1999 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
4 May 1999 | Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
4 May 1999 | Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1998 | Incorporation (14 pages) |
22 May 1998 | Incorporation (14 pages) |