Reading
Berkshire
RG7 1RZ
Secretary Name | Mr Stephen Edward Macnamara |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(4 years after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 31 Maycross Avenue Morden Surrey SM4 4DD |
Director Name | Bruno Monteyne |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 September 1999(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2002) |
Role | Manager |
Correspondence Address | 26 Mill Green Reading Berkshire RG4 8EX |
Director Name | Jan Van Den Berge |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 September 1999(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2003) |
Role | CEO |
Correspondence Address | 81 St Georges Drive London SW1V 4DB |
Secretary Name | Jan Van Den Berge |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 20 September 1999(3 days after company formation) |
Appointment Duration | 1 year (resigned 18 October 2000) |
Role | CEO |
Correspondence Address | 81 St Georges Drive London SW1V 4DB |
Director Name | Fausto Boni |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2003) |
Role | Consultant |
Correspondence Address | 36 Via San Vittore Milan 20123 Italy |
Director Name | Frank Alfred Boehnke |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2003) |
Role | Venture Capitalist |
Correspondence Address | Nordenstrasse 5 Munchen 80799 |
Director Name | Guiseppe Zocco |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2003) |
Role | Partner |
Correspondence Address | 22 Chemin De L'Argiliere Vessy Geneva 1234 Foreign |
Secretary Name | Sverre Tyrhaug |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 June 2001) |
Role | In-House Counsel |
Correspondence Address | 59 Kensington Gardens Square London W2 4BA |
Secretary Name | Bruno Monteyne |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2002) |
Role | Manager |
Correspondence Address | 26 Mill Green Reading Berkshire RG4 8EX |
Secretary Name | Mr Milton Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 October 2003) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 The Naylors Reading Berkshire RG7 1RZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 256 Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £353 |
Cash | £461 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (4 months, 3 weeks from now) |
29 September 2000 | Delivered on: 17 October 2000 Persons entitled: Saic Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease. Particulars: The tenant's interest in the interest bearing trust account and any sum is held from time to time for the purposes of this agreement and includes all sums (including interest earned on the account) for the time being held therein pursuant to this agreement including the deposit of £46,310. see the mortgage charge document for full details. Outstanding |
---|---|
15 October 1999 | Delivered on: 28 October 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re corbynet limited high interest business account number 20564044. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
28 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 March 2013 | Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page) |
9 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2010 | Director's details changed for Milton Lewis on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Milton Lewis on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Milton Lewis on 1 October 2009 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
19 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
5 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
5 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
27 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
27 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
18 October 2005 | Return made up to 17/09/05; full list of members
|
18 October 2005 | Return made up to 17/09/05; full list of members
|
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (18 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (18 pages) |
5 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
11 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
11 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
22 July 2003 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
22 July 2003 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 17/09/02; full list of members (8 pages) |
22 January 2003 | Return made up to 17/09/02; full list of members (8 pages) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Return made up to 17/09/01; full list of members
|
17 October 2001 | Return made up to 17/09/01; full list of members
|
14 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 6TH floor,artillery house 11/19 artillery row london SW1P 1RT (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 6TH floor,artillery house 11/19 artillery row london SW1P 1RT (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
12 December 2000 | Ad 05/12/00--------- £ si [email protected] £ ic 182/182 (2 pages) |
12 December 2000 | Ad 05/12/00--------- £ si [email protected] £ ic 182/182 (2 pages) |
5 December 2000 | Return made up to 17/09/00; full list of members
|
5 December 2000 | Return made up to 17/09/00; full list of members
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Particulars of mortgage/charge (7 pages) |
17 October 2000 | Particulars of mortgage/charge (7 pages) |
28 September 2000 | Ad 14/09/00--------- £ si [email protected]=25 £ ic 258/283 (2 pages) |
28 September 2000 | Ad 14/09/00--------- £ si [email protected]=25 £ ic 258/283 (2 pages) |
20 September 2000 | Ad 31/08/00--------- £ si [email protected]=9 £ ic 249/258 (6 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Ad 31/08/00--------- £ si [email protected]=9 £ ic 249/258 (6 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
27 June 2000 | Ad 02/03/00--------- £ si [email protected]= 72 £ ic 177/249 (3 pages) |
27 June 2000 | Ad 02/03/00--------- £ si [email protected]= 72 £ ic 177/249 (3 pages) |
12 May 2000 | Ad 02/03/00--------- £ si [email protected]= 78 £ ic 99/177 (3 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 90 long acre london WC2E 9TT (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 90 long acre london WC2E 9TT (1 page) |
12 May 2000 | Ad 02/03/00--------- £ si [email protected]= 78 £ ic 99/177 (3 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
8 March 2000 | Memorandum and Articles of Association (23 pages) |
8 March 2000 | Memorandum and Articles of Association (23 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
21 February 2000 | Company name changed corbynet LIMITED\certificate issued on 21/02/00 (2 pages) |
21 February 2000 | Company name changed corbynet LIMITED\certificate issued on 21/02/00 (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
26 January 2000 | Ad 23/12/99--------- £ si [email protected]= 12 £ ic 87/99 (2 pages) |
26 January 2000 | Ad 23/12/99--------- £ si [email protected]= 12 £ ic 87/99 (2 pages) |
28 October 1999 | Recon 12/10/99 (1 page) |
28 October 1999 | Ad 12/10/99--------- £ si [email protected]= 12 £ ic 75/87 (2 pages) |
28 October 1999 | Ad 05/10/99--------- £ si [email protected]= 74 £ ic 1/75 (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Particulars of mortgage/charge (5 pages) |
28 October 1999 | Recon 12/10/99 (1 page) |
28 October 1999 | Ad 05/10/99--------- £ si [email protected]= 74 £ ic 1/75 (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Ad 12/10/99--------- £ si [email protected]= 12 £ ic 75/87 (2 pages) |
28 October 1999 | Particulars of mortgage/charge (5 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
19 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | S-div 05/10/99 (1 page) |
19 October 1999 | S-div 05/10/99 (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 120 east road london N1 6AA (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 120 east road london N1 6AA (1 page) |
17 September 1999 | Incorporation (15 pages) |
17 September 1999 | Incorporation (15 pages) |