London
W9 1LQ
Director Name | Mr Albert Gerhard Tobler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Md Coach |
Correspondence Address | Studio One 7 Chalcot Road London NW1 8LH |
Secretary Name | Andreas Hoberg |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 11 Wellington Street Luton Bedfordshire LU1 2QH |
Secretary Name | Kai Essers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 28 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio One 7 Chalcot Road London NW1 8LH |
Secretary Name | Mr Albert Gerhard Tobler |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 July 2008(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2009) |
Role | Executive Coach |
Correspondence Address | The Penthouse (Flat 8) 89-95 Parkway Camden Town London Greater London NW1 7PP |
Director Name | Mr Albert Gerhard Tobler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2009(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2018) |
Role | Executive Coach |
Country of Residence | England |
Correspondence Address | 25 Leith Mansions Grantully Road London W9 1LQ |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | Southbank House Black Prince Road London SE1 7SJ |
Website | human-communication.com |
---|---|
Telephone | 020 31371358 |
Telephone region | London |
Registered Address | 25 Leith Mansions Grantully Road London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5k at £1 | Susann Herrmann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,826 |
Cash | £89,411 |
Current Liabilities | £22,050 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
16 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
9 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
28 August 2019 | Termination of appointment of Albert Gerhard Tobler as a director on 30 October 2018 (1 page) |
21 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 July 2018 | Director's details changed for Mr Albert Gerhard Tobler on 3 July 2018 (2 pages) |
4 July 2018 | Director's details changed for Ms Susann Herrmann on 3 July 2018 (2 pages) |
4 July 2018 | Change of details for Ms Susann Herrmann as a person with significant control on 3 July 2018 (2 pages) |
28 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
22 May 2017 | Registered office address changed from The Penthouse (Flat 8) 89-95 Parkway Camden Town London Greater London NW1 7PP to 25 Leith Mansions Grantully Road London W9 1LQ on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from The Penthouse (Flat 8) 89-95 Parkway Camden Town London Greater London NW1 7PP to 25 Leith Mansions Grantully Road London W9 1LQ on 22 May 2017 (1 page) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
24 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
23 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
3 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 August 2014 | Annual return made up to 28 October 2013 with a full list of shareholders (4 pages) |
18 August 2014 | Annual return made up to 28 October 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
25 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Ms Susann Herrmann on 27 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Ms Susann Herrmann on 27 July 2010 (2 pages) |
11 December 2009 | Appointment of Mr Albert Gerhard Tobler as a director (2 pages) |
11 December 2009 | Appointment of Mr Albert Gerhard Tobler as a director (2 pages) |
8 December 2009 | Termination of appointment of Albert Tobler as a secretary (1 page) |
8 December 2009 | Termination of appointment of Albert Tobler as a secretary (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 August 2009 | Secretary's change of particulars / albert tobler / 16/08/2009 (2 pages) |
17 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Director's change of particulars / susann herrmann / 16/08/2009 (2 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from the penthouse (flat 8) 89-95 parkway camden town london greater london NW1 7PP uk (1 page) |
17 August 2009 | Secretary's change of particulars / albert tobler / 16/08/2009 (2 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from the penthouse (flat 8) 89-95 parkway camden town london greater london NW1 7PP uk (1 page) |
17 August 2009 | Director's change of particulars / susann herrmann / 16/08/2009 (2 pages) |
17 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
17 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from studio one, 7 chalcot road primrose hill london london NW1 8LH (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from studio one, 7 chalcot road primrose hill london london NW1 8LH (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
8 August 2008 | Appointment terminated secretary kai essers (1 page) |
8 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
8 August 2008 | Appointment terminated secretary kai essers (1 page) |
5 August 2008 | Secretary appointed mr albert tobler (1 page) |
5 August 2008 | Secretary appointed mr albert tobler (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
7 April 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
7 April 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 125 maurice avenue london N22 6PU (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 125 maurice avenue london N22 6PU (1 page) |
2 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
18 April 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
18 April 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 August 2004 | Return made up to 28/07/04; full list of members
|
6 August 2004 | Return made up to 28/07/04; full list of members
|
7 May 2004 | Registered office changed on 07/05/04 from: 60 austin road luton LU3 1UA (1 page) |
7 May 2004 | Amended accounts made up to 31 December 2002 (12 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 60 austin road luton LU3 1UA (1 page) |
7 May 2004 | Amended accounts made up to 31 December 2002 (12 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Return made up to 28/07/03; full list of members
|
14 August 2003 | Return made up to 28/07/03; full list of members
|
14 August 2003 | New secretary appointed (2 pages) |
28 March 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 March 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 August 2002 | Return made up to 28/07/02; full list of members
|
22 August 2002 | Return made up to 28/07/02; full list of members
|
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 17 hawthorn crescent shepton mallet somerset BA4 5XR (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 17 hawthorn crescent shepton mallet somerset BA4 5XR (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 August 2001 | Return made up to 28/07/01; no change of members (6 pages) |
20 August 2001 | Return made up to 28/07/01; no change of members (6 pages) |
22 May 2001 | Accounting reference date shortened from 27/01/01 to 31/12/00 (1 page) |
22 May 2001 | Accounting reference date shortened from 27/01/01 to 31/12/00 (1 page) |
16 August 2000 | Return made up to 28/07/00; full list of members
|
16 August 2000 | Return made up to 28/07/00; full list of members
|
15 August 2000 | Accounting reference date extended from 31/07/00 to 27/01/01 (1 page) |
15 August 2000 | Accounting reference date extended from 31/07/00 to 27/01/01 (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 4 john maurice close london SE17 1PY (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 4 john maurice close london SE17 1PY (1 page) |
28 July 1999 | Incorporation (16 pages) |
28 July 1999 | Incorporation (16 pages) |