London
W1K 7JF
Secretary Name | Bradley Carr Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2019(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 111 Park Street, Mayfair London W1K 7JF |
Director Name | Mr Sharon Daoudi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2012) |
Role | Travel Executive |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Martin John Mayhew Allen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2013) |
Role | Consultant |
Country of Residence | Panama |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Epsilon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2019) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | 111 Park Street, Mayfair London W1K 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Procalon Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,050 |
Cash | £515,986 |
Current Liabilities | £7,316,343 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
10 April 2019 | Termination of appointment of Finchley Secretaries Limited as a secretary on 31 March 2019 (1 page) |
10 April 2019 | Appointment of Bradley Carr Limited as a secretary on 31 March 2019 (2 pages) |
22 January 2019 | Change of details for Mr. Paulo Alexandre Breda Marques as a person with significant control on 12 August 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
14 November 2013 | Termination of appointment of Martin Allen as a director (2 pages) |
14 November 2013 | Termination of appointment of Martin Allen as a director (2 pages) |
7 November 2013 | Appointment of Peter John Bowen as a director (3 pages) |
7 November 2013 | Appointment of Peter John Bowen as a director (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (14 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (14 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 April 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 November 2012 | Appointment of Mr Martin John Mayhew Allen as a director (2 pages) |
9 November 2012 | Appointment of Mr Martin John Mayhew Allen as a director (2 pages) |
30 October 2012 | Appointment of Martin John Mayhew Allen as a director (3 pages) |
30 October 2012 | Appointment of Martin John Mayhew Allen as a director (3 pages) |
16 October 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
16 October 2012 | Appointment of Finchley Secretaries Limited as a secretary (3 pages) |
16 October 2012 | Termination of appointment of Epsilon Directors Limited as a director (2 pages) |
16 October 2012 | Termination of appointment of Epsilon Directors Limited as a director (2 pages) |
16 October 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 16 October 2012 (2 pages) |
16 October 2012 | Appointment of Finchley Secretaries Limited as a secretary (3 pages) |
16 October 2012 | Termination of appointment of Sharon Daoudi as a director (1 page) |
16 October 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
16 October 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 16 October 2012 (2 pages) |
16 October 2012 | Termination of appointment of Sharon Daoudi as a director (1 page) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 August 2010 | Appointment of Mr Sharon Daoudi as a director (2 pages) |
23 August 2010 | Appointment of Mr Sharon Daoudi as a director (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
24 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
5 October 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 October 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
26 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 July 2005 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
19 July 2005 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
30 November 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
30 November 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
22 November 2004 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
22 November 2004 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (5 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (5 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
15 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 June 2003 | Return made up to 07/06/03; full list of members (5 pages) |
15 June 2003 | Return made up to 07/06/03; full list of members (5 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
15 November 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
15 November 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (5 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (5 pages) |
4 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
4 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 38 wigmore street london W1U 0BX (1 page) |
22 June 2001 | Secretary's particulars changed (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 38 wigmore street london W1U 0BX (1 page) |
22 June 2001 | Secretary's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Return made up to 07/06/01; full list of members (5 pages) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Return made up to 07/06/01; full list of members (5 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Ad 07/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Ad 07/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 June 2000 | Incorporation (16 pages) |
7 June 2000 | Incorporation (16 pages) |