London
N9 9EQ
Director Name | Jill Louise Springbett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 06 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 65 Chart Lane Reigate Surrey RH2 7EA |
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | Gabriel Safdie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 June 2021) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Jill Louise Springbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 65 Chart Lane Reigate Surrey RH2 7EA |
Director Name | Derek Stuart Ruxton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(7 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 June 2006) |
Role | Lawyer |
Correspondence Address | 227 Falloden Way London NW11 6LP |
Director Name | Patrick Louis Denis Houbert |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 28 June 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 73/75 Mortimer Street London W1W 7SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | W K Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 2008) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | MSV Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2019) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2k at £1 | Tempel Enterprises Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,208 |
Cash | £42,675 |
Current Liabilities | £12,283 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
29 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
7 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 October 2019 | Cessation of Selven Sadaseven Veeramundar as a person with significant control on 30 September 2019 (1 page) |
14 October 2019 | Notification of Gerhard Auer as a person with significant control on 30 September 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
7 October 2019 | Termination of appointment of Msv Secretaries Ltd as a secretary on 30 September 2019 (1 page) |
12 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 19 December 2013 (1 page) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 January 2011 | Appointment of a secretary (2 pages) |
28 January 2011 | Appointment of a secretary (2 pages) |
15 December 2010 | Appointment of Msv Secretaries Ltd as a secretary (2 pages) |
15 December 2010 | Appointment of Msv Secretaries Ltd as a secretary (2 pages) |
11 November 2010 | Appointment of Selven Veeramundar as a director (2 pages) |
11 November 2010 | Appointment of Selven Veeramundar as a director (2 pages) |
11 November 2010 | Termination of appointment of Patrick Houbert as a director (1 page) |
11 November 2010 | Termination of appointment of Patrick Houbert as a director (1 page) |
14 July 2010 | Director's details changed for Gabriel Safdie on 8 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Gabriel Safdie on 8 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Gabriel Safdie on 8 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Patrick Louis Denis Houbert on 8 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Patrick Louis Denis Houbert on 8 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Patrick Louis Denis Houbert on 8 May 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Patrick Louis Denis Houbert on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Patrick Louis Denis Houbert on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Gabriel Safdie on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Gabriel Safdie on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Gabriel Safdie on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Patrick Louis Denis Houbert on 1 October 2009 (2 pages) |
1 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 73-75 mortimer street london W1W 7SQ (1 page) |
4 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 73-75 mortimer street london W1W 7SQ (1 page) |
4 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
15 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
15 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 April 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
29 April 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
20 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
29 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
29 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
26 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
26 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members
|
17 May 2004 | Return made up to 08/05/04; full list of members
|
18 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
21 June 2002 | Return made up to 08/05/02; full list of members (5 pages) |
21 June 2002 | Return made up to 08/05/02; full list of members (5 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
15 August 2001 | Return made up to 08/05/01; full list of members (5 pages) |
15 August 2001 | Return made up to 08/05/01; full list of members (5 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
25 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
14 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
14 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
10 November 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
10 November 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Ad 18/09/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
13 October 1998 | Ad 18/09/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
13 October 1998 | New director appointed (2 pages) |
9 September 1998 | Memorandum and Articles of Association (9 pages) |
9 September 1998 | Memorandum and Articles of Association (9 pages) |
4 September 1998 | Company name changed tubecube LIMITED\certificate issued on 07/09/98 (2 pages) |
4 September 1998 | Company name changed tubecube LIMITED\certificate issued on 07/09/98 (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 1998 | New director appointed (2 pages) |
2 September 1998 | £ nc 1000/2000 21/08/98 (2 pages) |
2 September 1998 | £ nc 1000/2000 21/08/98 (2 pages) |
27 July 1998 | Incorporation (13 pages) |
27 July 1998 | Incorporation (13 pages) |