London
W10 5DB
Secretary Name | Kristina Terefe |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 11 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Martin Holmstrom-terefe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,067 |
Cash | £33,652 |
Current Liabilities | £259,799 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
9 March 2004 | Delivered on: 10 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 July 2017 | Notification of Martin Jonas Ola Holmstrom-Terefe as a person with significant control on 6 April 2016 (2 pages) |
---|---|
19 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Director's details changed for Mr Martin Jonas Ola Holmstrom-Terefe on 11 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Martin Jonas Ola Holmstrom-Terefe on 11 June 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Secretary's details changed for Kristina Terefe on 9 December 2014 (1 page) |
9 December 2014 | Secretary's details changed for Kristina Terefe on 9 December 2014 (1 page) |
9 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Martin Holmstrom-Terefe on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Martin Holmstrom-Terefe on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
18 August 2005 | Return made up to 11/05/05; full list of members
|
13 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 August 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | Return made up to 11/05/03; full list of members
|
25 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 April 2003 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 July 2002 | Return made up to 11/05/02; full list of members (6 pages) |
27 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
8 October 2001 | Return made up to 11/05/01; full list of members (6 pages) |
21 May 2001 | Accounts made up to 31 March 2000 (8 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: c/o dales evans & company LTD 96-98 baker street london W1M 1LA (1 page) |
26 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
9 August 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
11 May 1999 | Incorporation (20 pages) |