Connaught Street
London
W21 2AJ
Director Name | Mr Joseph Alphonse Jacquesson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Court Connaught Street London W2 2AJ |
Secretary Name | Mr Joseph Alphonse Jacquesson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Court Connaught Street London W2 2AJ |
Director Name | Maurice Jacquesson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 12 The Munro Drive Houghton Johannesburg 2198 Foreign |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | ceetel.com |
---|
Registered Address | Connaught Court 2 Connaught Street London W2 2AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Europa Global Network Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Joseph Alphonse Jacquesson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,130 |
Cash | £176 |
Current Liabilities | £62,812 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
25 August 2020 | Notification of Joseph Alphonse Jacquesson as a person with significant control on 24 August 2020 (2 pages) |
---|---|
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
25 August 2020 | Cessation of Europa Global Network Group Ltd as a person with significant control on 24 August 2020 (1 page) |
23 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 September 2019 | Registered office address changed from C/O M E Ball & Associates Limite Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 3 September 2019 (1 page) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
9 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Return made up to 11/08/08; full list of members (4 pages) |
24 August 2009 | Return made up to 11/08/08; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 September 2008 | Return made up to 11/08/07; full list of members (4 pages) |
15 September 2008 | Return made up to 11/08/07; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
6 April 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 April 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove london SW19 4DZ (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove london SW19 4DZ (1 page) |
8 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
8 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
21 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
21 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
18 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
18 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
27 August 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 August 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
4 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
5 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
5 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
28 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
24 August 2000 | Ad 21/08/00--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
24 August 2000 | Ad 21/08/00--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Incorporation (13 pages) |
11 August 2000 | Incorporation (13 pages) |