London
W14 8RT
Secretary Name | Countess Elisabeth Maritta Henriette Augusta Von Kospoth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 37 Avonmore Road London West Kensington W14 8RT |
Director Name | Countess Elisabeth Henrietta Maritta Augusta Von Kospoth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2011(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Avonmore Road West Kensington London W14 8RT |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 13 Barons Court Road London W14 9DP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Website | www.cmdportal.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76804500 |
Telephone region | London |
Registered Address | 37 Avonmore Road West Kensington London W14 8RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
10k at £1 | Pieter Jan Frederick Godhard Van Dyck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,067 |
Cash | £145,673 |
Current Liabilities | £204,063 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 1 day from now) |
18 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
8 May 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
7 December 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with updates (3 pages) |
16 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
10 May 2018 | Resolutions
|
6 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Director's details changed for Director Pieter Jan Frederick Godhard Van Dyck on 20 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Director Pieter Jan Frederick Godhard Van Dyck on 20 April 2011 (2 pages) |
15 March 2011 | Appointment of Countess Elisabeth Henrietta Maritta Augusta Von Kospoth as a director (2 pages) |
15 March 2011 | Appointment of Countess Elisabeth Henrietta Maritta Augusta Von Kospoth as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Director's details changed for Pieter Jan Frederick Godhard Van Dyck on 20 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Pieter Jan Frederick Godhard Van Dyck on 20 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
30 April 2009 | S-div (1 page) |
30 April 2009 | S-div (1 page) |
13 March 2009 | Solvency statement dated 08/03/09 (1 page) |
13 March 2009 | Statement by directors (1 page) |
13 March 2009 | Min detail amend capital eff 13/03/09 (1 page) |
13 March 2009 | Min detail amend capital eff 13/03/09 (1 page) |
13 March 2009 | Solvency statement dated 08/03/09 (1 page) |
13 March 2009 | Resolutions
|
13 March 2009 | Statement by directors (1 page) |
13 March 2009 | Resolutions
|
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 May 2007 | Return made up to 20/04/07; full list of members
|
24 May 2007 | Return made up to 20/04/07; full list of members
|
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
20 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
16 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 37 avonmore road west kensington london W14 8RT (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 37 avonmore road west kensington london W14 8RT (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 37 avonmore road london W14 8RT (1 page) |
5 February 2005 | Secretary's particulars changed (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 37 avonmore road london W14 8RT (1 page) |
5 February 2005 | Secretary's particulars changed (1 page) |
14 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
14 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
17 June 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
17 June 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
21 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
23 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
23 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
3 June 2003 | Return made up to 20/04/03; full list of members (6 pages) |
3 June 2003 | Return made up to 20/04/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 June 2002 | Secretary's particulars changed (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
27 June 2002 | Secretary's particulars changed (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
27 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
27 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
6 June 2002 | Secretary's particulars changed (1 page) |
6 June 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: c/o ascot drummond uk LTD 1 albany terrace regents park london NW1 4DS (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: c/o ascot drummond uk LTD 1 albany terrace regents park london NW1 4DS (1 page) |
10 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 13 barons court road london W14 9DP (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 13 barons court road london W14 9DP (1 page) |
24 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
24 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
7 February 2001 | Ad 31/01/01--------- £ si 30000@1=30000 £ ic 70099/100099 (2 pages) |
7 February 2001 | Ad 31/01/01--------- £ si 30000@1=30000 £ ic 70099/100099 (2 pages) |
30 November 2000 | Company name changed daily capital LIMITED\certificate issued on 01/12/00 (2 pages) |
30 November 2000 | Company name changed daily capital LIMITED\certificate issued on 01/12/00 (2 pages) |
27 November 2000 | Ad 04/10/00--------- £ si 69999@1=69999 £ ic 100/70099 (2 pages) |
27 November 2000 | Ad 04/10/00--------- £ si 69999@1=69999 £ ic 100/70099 (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
24 October 2000 | Nc inc already adjusted 16/10/00 (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Nc inc already adjusted 16/10/00 (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Resolutions
|
18 October 2000 | Company name changed cimesoh LIMITED\certificate issued on 19/10/00 (2 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Company name changed cimesoh LIMITED\certificate issued on 19/10/00 (2 pages) |
18 October 2000 | Resolutions
|
20 April 2000 | Incorporation (15 pages) |
20 April 2000 | Incorporation (15 pages) |