Bahar Ic-Caghaq, Nxr 5241
Malta
Director Name | Ronald Jeffrey Summers |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Edwin Charles Horne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Edwin Charles Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Waldemar Siwak |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 May 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 October 2008) |
Role | Poland |
Correspondence Address | Lebiodowa 113 Warsaw 05675 |
Website | klesch.com |
---|---|
Telephone | 020 74934300 |
Telephone region | London |
Registered Address | 16 Palace Street London SW1E 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Klesch & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
12 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
6 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
25 August 2022 | Termination of appointment of Edwin Charles Horne as a director on 1 July 2022 (1 page) |
25 August 2022 | Termination of appointment of Edwin Charles Horne as a secretary on 1 August 2022 (1 page) |
12 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mr Alan Gary Edward Klesch on 17 April 2013 (2 pages) |
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mr Alan Gary Edward Klesch on 17 April 2013 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 September 2014 | Company name changed klesch european reconstructions LIMITED\certificate issued on 12/09/14
|
12 September 2014 | Company name changed klesch european reconstructions LIMITED\certificate issued on 12/09/14 (3 pages) |
20 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 July 2013 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 11 July 2013 (1 page) |
26 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Termination of appointment of Ronald Summers as a director (1 page) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Termination of appointment of Ronald Summers as a director (1 page) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Mr Alan Gary Edward Klesch on 4 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Mr Alan Gary Edward Klesch on 4 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Alan Gary Edward Klesch on 4 January 2011 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 June 2010 | Director's details changed for Alan Gary Edward Klesch on 4 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Alan Gary Edward Klesch on 4 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Alan Gary Edward Klesch on 4 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Alan Gary Edward Klesch on 15 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Alan Gary Edward Klesch on 15 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ronald Jeffrey Summers on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Edwin Charles Horne on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Edwin Charles Horne on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Edwin Charles Horne on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Ronald Jeffrey Summers on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Edwin Charles Horne on 11 December 2009 (1 page) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 June 2009 | Director's change of particulars / alan klesch / 03/04/2009 (1 page) |
3 June 2009 | Director's change of particulars / alan klesch / 03/04/2009 (1 page) |
16 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
24 October 2008 | Appointment terminated director waldemar siwak (1 page) |
24 October 2008 | Appointment terminated director waldemar siwak (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 March 2008 | Return made up to 04/01/08; no change of members (8 pages) |
27 March 2008 | Return made up to 04/01/08; no change of members (8 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
13 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 March 2004 | Return made up to 04/01/04; full list of members
|
10 March 2004 | Return made up to 04/01/04; full list of members
|
27 January 2004 | Registered office changed on 27/01/04 from: 6TH floor 10 stratton street london W1J 8LG (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 6TH floor 10 stratton street london W1J 8LG (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 March 2003 | Return made up to 04/01/03; full list of members (8 pages) |
10 March 2003 | Return made up to 04/01/03; full list of members (8 pages) |
8 December 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 December 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
22 May 2002 | Company name changed welland leisure LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed welland leisure LIMITED\certificate issued on 22/05/02 (2 pages) |
21 March 2002 | Return made up to 04/01/02; full list of members (7 pages) |
21 March 2002 | Return made up to 04/01/02; full list of members (7 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 51 grosvenor street london W1X 9FH (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 51 grosvenor street london W1X 9FH (1 page) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 October 2001 | Resolutions
|
18 January 2001 | Return made up to 04/01/01; full list of members
|
18 January 2001 | Return made up to 04/01/01; full list of members
|
7 December 1999 | Incorporation (28 pages) |
7 December 1999 | Incorporation (28 pages) |