London
N3 2JU
Secretary Name | Gibro Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2010(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | Suite 4 4 Giro's Passage Gibraltar |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2010(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Susan Menez |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2003) |
Role | Company Administrator |
Correspondence Address | 26a/2 Town Range Gibraltar Foreign |
Secretary Name | Christine Chini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2003) |
Role | Legal Secretary |
Correspondence Address | 33 Antwerp Court Harbour Views Gibraltar Foreign |
Director Name | Mr Robert Benjamin Gersohn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr Shane Michael Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 9 Efesou Flat 302 Nicosia 1055 |
Director Name | Mr Antonis Ambrus Papp |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(17 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | No. 17, Block A, Apt. 101 Michail Karaoli Street Livadia 7060 |
Director Name | Mr Mark Andrew Derek Farmer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 2 Spartis, Block A, Flat 101 Oroklini Larnaca 7040 |
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Director Name | Acquarius Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(4 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2010) |
Correspondence Address | Suite 3 2nd Floor Icom House 1/5 Irish Town Gibraltar |
Secretary Name | Acquarius Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(4 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2010) |
Correspondence Address | Suite 3 2nd Floor Icom House 1/5 Irish Town Gibraltar |
Registered Address | 128 City Road, London 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Robert Benjamin Gersohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £426,881 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
4 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 February 2021 | Micro company accounts made up to 30 November 2019 (8 pages) |
3 February 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
2 February 2021 | Secretary's details changed for Gibro Secretaries Limited on 31 December 2020 (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
8 January 2019 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
4 December 2018 | Secretary's details changed for Centrum Secretaries Limited on 16 October 2018 (1 page) |
31 August 2018 | Appointment of Mr Mark Andrew Derek Farmer as a director on 30 January 2018 (2 pages) |
30 August 2018 | Notification of Antonio Abril Cumpian as a person with significant control on 29 August 2018 (2 pages) |
13 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
19 July 2018 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Termination of appointment of Mark Andrew Derek Farmer as a director on 29 January 2018 (1 page) |
29 January 2018 | Cessation of Mark Andrew Derek Farmer as a person with significant control on 29 January 2018 (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Cessation of Antonis Ambrus Papp as a person with significant control on 22 February 2017 (1 page) |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
13 December 2017 | Notification of Mark Andrew Derek Farmer as a person with significant control on 22 February 2017 (2 pages) |
13 December 2017 | Cessation of Antonis Ambrus Papp as a person with significant control on 22 February 2017 (1 page) |
13 December 2017 | Notification of Mark Andrew Derek Farmer as a person with significant control on 22 February 2017 (2 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page) |
22 February 2017 | Appointment of Mr Mark Andrew Derek Farmer as a director on 22 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Antonis Ambrus Papp as a director on 22 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Mark Andrew Derek Farmer as a director on 22 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Antonis Ambrus Papp as a director on 22 February 2017 (1 page) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
19 September 2016 | Appointment of Mr Antonis Ambrus Papp as a director on 24 August 2016 (2 pages) |
19 September 2016 | Appointment of Mr Antonis Ambrus Papp as a director on 24 August 2016 (2 pages) |
15 September 2016 | Termination of appointment of Shane Michael Smith as a director on 24 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Shane Michael Smith as a director on 24 August 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
23 July 2015 | Appointment of Mr Shane Michael Smith as a director on 21 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Shane Michael Smith as a director on 21 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
21 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Amended accounts made up to 30 November 2011 (4 pages) |
25 October 2012 | Amended accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
1 October 2010 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 1 October 2010 (1 page) |
30 September 2010 | Termination of appointment of Acquarius Corporate Services Limited as a director (1 page) |
30 September 2010 | Termination of appointment of Acquarius Company Secretaries Limited as a secretary (1 page) |
30 September 2010 | Termination of appointment of Acquarius Company Secretaries Limited as a secretary (1 page) |
30 September 2010 | Termination of appointment of Acquarius Corporate Services Limited as a director (1 page) |
28 September 2010 | Appointment of Mr Robert Benjamin Gersohn as a director (2 pages) |
28 September 2010 | Appointment of Mr Robert Benjamin Gersohn as a director (2 pages) |
28 September 2010 | Appointment of Gibro Secretaries Limited as a secretary (2 pages) |
28 September 2010 | Appointment of Gibro Secretaries Limited as a secretary (2 pages) |
28 September 2010 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
28 September 2010 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
22 January 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
5 January 2010 | Director's details changed for Acquarius Corporate Services Limited on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Acquarius Corporate Services Limited on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Acquarius Company Secretaries Limited on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Acquarius Company Secretaries Limited on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Acquarius Corporate Services Limited on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Acquarius Company Secretaries Limited on 5 January 2010 (1 page) |
19 May 2009 | Secretary's change of particulars / acquarius company secretaries LIMITED / 29/04/2009 (1 page) |
19 May 2009 | Secretary's change of particulars / acquarius company secretaries LIMITED / 29/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / acquarius corporate services LIMITED / 29/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / acquarius corporate services LIMITED / 29/04/2009 (1 page) |
9 February 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
28 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
7 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
10 December 2007 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
10 December 2007 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Return made up to 30/11/06; full list of members (2 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Return made up to 30/11/06; full list of members (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 45 welbeck street london W1G 8DZ (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 45 welbeck street london W1G 8DZ (1 page) |
12 December 2006 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
12 December 2006 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
11 April 2006 | Return made up to 30/11/05; full list of members (6 pages) |
11 April 2006 | Return made up to 30/11/05; full list of members (6 pages) |
17 January 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
13 May 2005 | Return made up to 30/11/04; full list of members
|
13 May 2005 | Return made up to 30/11/04; full list of members
|
12 January 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
12 January 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 45 welbeck street london W1G 8DZ (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 45 welbeck street london W1G 8DZ (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
18 January 2004 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
18 January 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
18 January 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
18 January 2004 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
26 April 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
26 April 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
22 May 2001 | Full accounts made up to 30 November 2000 (9 pages) |
22 May 2001 | Full accounts made up to 30 November 2000 (9 pages) |
14 December 2000 | Full accounts made up to 30 November 1999 (9 pages) |
14 December 2000 | Full accounts made up to 30 November 1999 (9 pages) |
8 December 2000 | Return made up to 30/11/00; full list of members
|
8 December 2000 | Return made up to 30/11/00; full list of members
|
17 August 2000 | Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page) |
29 December 1999 | Return made up to 30/11/99; full list of members
|
29 December 1999 | Return made up to 30/11/99; full list of members
|
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Ad 19/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Ad 19/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 November 1998 | Incorporation (18 pages) |
30 November 1998 | Incorporation (18 pages) |