London
W1F 7PW
Director Name | Mr Anthony Paul Oppe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 22a Foubert's Place London W1F 7PW |
Secretary Name | Anthony Paul Oppe |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Producer |
Correspondence Address | 22a Foubert's Place London W1F 7PW |
Secretary Name | Sofia Strand |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 04 May 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 August 2005) |
Role | Skin Therapist |
Correspondence Address | 16 Cambridge Road London SW13 0PG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Just Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Telephone | 020 87419721 |
---|---|
Telephone region | London |
Registered Address | Suite 395 50 Eastcastle Street London W1W 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Quiqpip LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,080 |
Cash | £93,608 |
Current Liabilities | £372,982 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 July 2020 | Delivered on: 1 July 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
---|---|
18 February 2020 | Delivered on: 19 February 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: See clause 3.1(b) (land) creates a fixed charge over any right, title or interest which the chargor has now or may subsequently acquire to or in any other land (as defined in the security instrument).. See clause 3.7 (intellectual property rights) which creates a fixed charge over all intellectual property rights (as defined in the security instrument), including all fees, royalties and other rights of every kind relating or deriving from such intellectual property rights (as defined in the security instrument). Outstanding |
18 March 2019 | Delivered on: 23 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
9 November 2023 | Group of companies' accounts made up to 31 May 2023 (32 pages) |
---|---|
22 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
9 December 2022 | Registered office address changed from 1 Little Marlborough Street London W1F 7BH England to Suite 395 50 Eastcastle Street London W1W 8EA on 9 December 2022 (1 page) |
22 November 2022 | Change of details for Mrs Petra Strand-Oppe as a person with significant control on 6 April 2016 (2 pages) |
4 October 2022 | Group of companies' accounts made up to 31 May 2022 (29 pages) |
27 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
25 January 2022 | Change of details for Mrs Petra Strand-Oppe as a person with significant control on 7 December 2021 (2 pages) |
7 December 2021 | Secretary's details changed for Anthony Paul Oppe on 30 November 2021 (1 page) |
6 December 2021 | Director's details changed for Petra Strand Oppe on 30 November 2021 (2 pages) |
6 December 2021 | Director's details changed for Mr Anthony Paul Oppe on 30 November 2021 (2 pages) |
27 September 2021 | Group of companies' accounts made up to 31 May 2021 (30 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
7 December 2020 | Change of details for Mrs Petra Strand-Oppe as a person with significant control on 1 September 2020 (2 pages) |
7 December 2020 | Director's details changed for Petra Strand Oppe on 1 September 2020 (2 pages) |
7 December 2020 | Director's details changed for Mr Anthony Paul Oppe on 1 September 2020 (2 pages) |
13 October 2020 | Group of companies' accounts made up to 31 May 2020 (25 pages) |
1 July 2020 | Registration of charge 036769240003, created on 1 July 2020 (23 pages) |
19 February 2020 | Registration of charge 036769240002, created on 18 February 2020 (45 pages) |
11 February 2020 | Satisfaction of charge 036769240001 in full (1 page) |
19 December 2019 | Accounts for a small company made up to 31 May 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
21 November 2019 | Director's details changed for Petra Strand Oppe on 21 November 2019 (2 pages) |
21 November 2019 | Secretary's details changed for Anthony Paul Oppe on 21 November 2019 (1 page) |
21 November 2019 | Director's details changed for Mr Anthony Paul Oppe on 21 November 2019 (2 pages) |
21 November 2019 | Change of details for Mrs Petra Strand-Oppe as a person with significant control on 21 November 2019 (2 pages) |
21 November 2019 | Registered office address changed from 8 Newburgh Street London W1F 7RJ England to 1 Little Marlborough Street London W1F 7BH on 21 November 2019 (1 page) |
23 March 2019 | Registration of charge 036769240001, created on 18 March 2019 (41 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
14 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
1 March 2018 | Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 8 Newburgh Street London W1F 7RJ on 1 March 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Cessation of Anthony Paul Oppe as a person with significant control on 8 April 2016 (1 page) |
1 December 2017 | Cessation of Anthony Paul Oppe as a person with significant control on 8 April 2016 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 December 2016 | Director's details changed for Anthony Paul Oppe on 10 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Anthony Paul Oppe on 10 December 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
8 November 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 November 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
13 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
5 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 September 2005 | New secretary appointed;new director appointed (2 pages) |
19 September 2005 | New secretary appointed;new director appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 01/12/04; full list of members (2 pages) |
21 March 2005 | Return made up to 01/12/04; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
7 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 June 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
20 June 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
9 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: mitre house 12-14 mitre street london EC3A 5BU (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: mitre house 12-14 mitre street london EC3A 5BU (1 page) |
24 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 1A gregory place london W8 4NG (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 1A gregory place london W8 4NG (1 page) |
29 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Incorporation (14 pages) |
1 December 1998 | Incorporation (14 pages) |