Bjarred
S-23722
Sweden
Director Name | Mr Christian Mildner |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 25 March 2012(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Krogh & Partners Ltd Salisbury House London Wall London EC2M 5QQ |
Director Name | Sven Ake Mildner |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Norra Villavagen 23 Bjarred S-23722 Sweden |
Secretary Name | Elgin Von Wedel |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Sedlescombe Road London SW6 1RD |
Secretary Name | Thomas Kalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 21 years (resigned 18 June 2021) |
Role | Company Director |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ |
Director Name | Mr Martin Mildner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 2012(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Landmark House 17 Hanover Square London W1S 1HU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Buckingham Overseas Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2000) |
Correspondence Address | The Hallmark Building Suite 227 Old Airport Road The Valley Anguila |
Website | www.chraim.com |
---|
Registered Address | Krogh & Partners Ltd Salisbury House London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
984.1k at £1 | Ingbritt Mildner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229,712 |
Cash | £115,004 |
Current Liabilities | £1,343,528 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
12 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
12 April 2022 | Change of details for Ms Ingbritt Margareta Mildner as a person with significant control on 1 January 2022 (2 pages) |
12 April 2022 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ to Krogh & Partners Ltd Salisbury House London Wall London EC2M 5QQ on 12 April 2022 (1 page) |
19 July 2021 | Termination of appointment of Thomas Kalin as a secretary on 18 June 2021 (1 page) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
3 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
23 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
28 August 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 13 August 2014
|
3 March 2015 | Statement of capital following an allotment of shares on 13 August 2014
|
12 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
7 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
22 August 2014 | Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 22 August 2014 (1 page) |
28 May 2014 | Termination of appointment of Martin Mildner as a director (1 page) |
28 May 2014 | Termination of appointment of Martin Mildner as a director (1 page) |
23 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
3 December 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 December 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
6 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 April 2012 | Appointment of Mr Christian Mildner as a director (2 pages) |
20 April 2012 | Appointment of Mr Martin Mildner as a director (2 pages) |
20 April 2012 | Termination of appointment of Sven Mildner as a director (1 page) |
20 April 2012 | Termination of appointment of Sven Mildner as a director (1 page) |
20 April 2012 | Appointment of Mr Christian Mildner as a director (2 pages) |
20 April 2012 | Appointment of Mr Martin Mildner as a director (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 January 2012 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 December 2009 | Director's details changed for Sven Ake Mildner on 1 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Thomas Kalin on 1 November 2009 (1 page) |
21 December 2009 | Director's details changed for Ingbritt Mildner on 1 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Thomas Kalin on 1 November 2009 (1 page) |
21 December 2009 | Secretary's details changed for Thomas Kalin on 1 November 2009 (1 page) |
21 December 2009 | Director's details changed for Ingbritt Mildner on 1 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Ingbritt Mildner on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Sven Ake Mildner on 1 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Sven Ake Mildner on 1 November 2009 (2 pages) |
9 October 2009 | Registered office address changed from Devlin House Oresund 36 St George Street London W1S 2FW on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Devlin House Oresund 36 St George Street London W1S 2FW on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Devlin House Oresund 36 St George Street London W1S 2FW on 9 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Thomas Kalin on 28 September 2009 (1 page) |
8 October 2009 | Secretary's details changed for Thomas Kalin on 28 September 2009 (1 page) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
10 February 2009 | Secretary's change of particulars / thomas kalin / 31/12/2008 (1 page) |
10 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from oresund consultancy devlin house 36 st george street mayfair london W1S 2FW (1 page) |
10 February 2009 | Secretary's change of particulars / thomas kalin / 31/12/2008 (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from oresund consultancy devlin house 36 st george street mayfair london W1S 2FW (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 January 2006 | Return made up to 11/12/05; full list of members (8 pages) |
6 January 2006 | Return made up to 11/12/05; full list of members (8 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
23 December 2004 | £ nc 684065/983130 20/12/04 (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
23 December 2004 | £ nc 684065/983130 20/12/04 (1 page) |
20 December 2004 | Nc inc already adjusted 19/11/04 (1 page) |
20 December 2004 | Nc inc already adjusted 19/11/04 (1 page) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
23 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
23 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
5 January 2004 | Ad 19/12/03--------- £ si 384900@1=384900 £ ic 100/385000 (2 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Ad 19/12/03--------- £ si 384900@1=384900 £ ic 100/385000 (2 pages) |
5 January 2004 | Resolutions
|
31 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
10 January 2003 | Return made up to 11/12/02; full list of members
|
10 January 2003 | Return made up to 11/12/02; full list of members
|
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
3 January 2002 | Return made up to 11/12/01; full list of members
|
3 January 2002 | Return made up to 11/12/01; full list of members
|
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: cg group bankside house 107/112 leadenhall street london EC3A 4AH (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: cg group bankside house 107/112 leadenhall street london EC3A 4AH (1 page) |
10 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: suite 22882 72 new bond street london W1Y 9DD (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: suite 22882 72 new bond street london W1Y 9DD (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
23 March 2000 | Return made up to 11/12/99; full list of members (6 pages) |
23 March 2000 | Return made up to 11/12/99; full list of members (6 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
23 December 1998 | Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1998 | Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Incorporation (16 pages) |
11 December 1998 | Incorporation (16 pages) |