Khan Sen Sok
Phnom Penh
Cambodia
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8SU |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2001) |
Role | Company Director |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2002) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Mrs Tina Louise Bell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 14 October 2019) |
Role | Accounts Clerk |
Country of Residence | Gibraltar |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Director Name | Mr Irfan Sohail |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Kelham Drive Nottingham NG5 1RA |
Secretary Name | Mr Irfan Sohail |
---|---|
Status | Resigned |
Appointed | 14 October 2019(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 133 Kelham Drive Nottingham NG5 1RA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 July 2002) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 July 2007) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 April 2013) |
Correspondence Address | PO Box 170 2nd Floor Yellowman & Sons Building Off Old Airport Road Grand Turk Turks &Caicos Isl |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2012) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2012) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Secretary Name | Sovereign Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2012(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 October 2019) |
Correspondence Address | Suite 2b 143 Main Street Gibraltar GB1 1ZZ |
Director Name | Sovereign Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2019) |
Correspondence Address | Suite 2b 143 Main Street Gibraltar GX11 1AA |
Registered Address | Fifth Floor 27 Greville Street London EC1N 8SU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Fenwick LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
18 March 2021 | Change of details for Mr Thomas Braemer-Jensen as a person with significant control on 17 March 2021 (2 pages) |
---|---|
18 March 2021 | Change of details for Yaum Phoeun as a person with significant control on 17 March 2021 (2 pages) |
17 March 2021 | Change of details for Mrs Yorm Phoeurn as a person with significant control on 16 March 2021 (2 pages) |
16 March 2021 | Change of details for Mrs Yorm Phoeurn as a person with significant control on 16 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
16 March 2021 | Change of details for Mr Thomas Braemer-Jensen as a person with significant control on 16 March 2021 (2 pages) |
1 February 2021 | Registered office address changed from 133 Kelham Drive Nottingham NG5 1RA England to Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB on 1 February 2021 (1 page) |
1 February 2021 | Appointment of Mads Braemer-Jensen as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Irfan Sohail as a secretary on 31 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Irfan Sohail as a director on 1 January 2021 (1 page) |
1 February 2021 | Appointment of Canute Secretaries Limited as a secretary on 1 February 2021 (2 pages) |
24 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 April 2020 | Registered office address changed from Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG United Kingdom to 133 Kelham Drive Nottingham NG5 1RA on 28 April 2020 (1 page) |
24 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
24 October 2019 | Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 24 October 2019 (1 page) |
24 October 2019 | Appointment of Mr. Irfan Sohail as a secretary on 14 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Sovereign Management Limited as a director on 14 October 2019 (1 page) |
24 October 2019 | Termination of appointment of Sovereign Secretaries Limited as a secretary on 14 October 2019 (1 page) |
24 October 2019 | Change of details for Mrs Yorm Phoeurn as a person with significant control on 14 October 2019 (2 pages) |
24 October 2019 | Change of details for Mr Thomas Braemer-Jensen as a person with significant control on 14 October 2019 (2 pages) |
24 October 2019 | Appointment of Mr. Irfan Sohail as a director on 14 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Tina Louise Bell as a director on 14 October 2019 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 August 2019 | Change of details for Mrs Yorm Phoeurn as a person with significant control on 20 August 2019 (2 pages) |
14 August 2019 | Change of details for Mr Thomas Braemer-Jensen as a person with significant control on 13 August 2019 (2 pages) |
4 April 2019 | Director's details changed for Mrs Tina Louise Bell on 4 April 2019 (2 pages) |
4 April 2019 | Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 4 April 2019 (1 page) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
27 July 2018 | Director's details changed for Mrs Tina Louise Bell on 20 July 2018 (2 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Sovereign Secretaries Limited on 31 May 2012 (1 page) |
24 March 2014 | Secretary's details changed for Sovereign Secretaries Limited on 31 May 2012 (1 page) |
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page) |
9 April 2013 | Appointment of Sovereign Management Limited as a director (2 pages) |
9 April 2013 | Appointment of Sovereign Management Limited as a director (2 pages) |
9 April 2013 | Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
31 May 2012 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
31 May 2012 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
31 May 2012 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Mrs Tina Louise Bell on 11 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Mrs Tina Louise Bell on 11 March 2011 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Sovereign Directors (T&C) Limited on 11 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Sovereign Directors (T&C) Limited on 11 March 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 11 March 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 11 March 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
10 February 2009 | Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009 (1 page) |
15 October 2008 | Director appointed tina lousie bell (2 pages) |
15 October 2008 | Director appointed tina lousie bell (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 June 2005 | Return made up to 11/03/05; full list of members (2 pages) |
24 June 2005 | Return made up to 11/03/05; full list of members (2 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 March 2003 | Return made up to 11/03/03; full list of members
|
31 March 2003 | Return made up to 11/03/03; full list of members
|
28 March 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 7AD (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 7AD (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
12 September 2002 | New director appointed (2 pages) |
30 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 June 2002 | Return made up to 11/03/02; full list of members (5 pages) |
20 June 2002 | Return made up to 11/03/02; full list of members (5 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 1999 (7 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 1999 (7 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
31 July 2001 | Return made up to 11/03/01; full list of members (14 pages) |
31 July 2001 | Return made up to 11/03/01; full list of members (14 pages) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 June 2000 | Return made up to 11/03/00; full list of members (5 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 120 east road london N1 6AA (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 120 east road london N1 6AA (1 page) |
29 June 2000 | Return made up to 11/03/00; full list of members (5 pages) |
10 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | New director appointed (10 pages) |
24 April 1999 | Secretary resigned (1 page) |
24 April 1999 | New director appointed (10 pages) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Secretary resigned (1 page) |
11 March 1999 | Incorporation (15 pages) |
11 March 1999 | Incorporation (15 pages) |