Northport
Ny 11768
United States
Director Name | Blake Anthony Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 December 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 129 E 82nd Street Apt 8c New York Ny 10028 United States |
Secretary Name | Mr George Peter Caraberis |
---|---|
Status | Current |
Appointed | 13 December 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 71 Sandy Hollow Road Northport Ny 11768 United States |
Director Name | David John Davies |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Flat 87 22 Park Crescent London W1N 3PE |
Director Name | David Fredericks |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2002) |
Role | Managing Director |
Correspondence Address | Dogwood St PO Box 520 Montauk New York Ny 11954 United States |
Director Name | Michael Guthammar |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 37 Park Place Brooklyn Ny11217 United States |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 5 Chancery Lane London WC2A 1LF |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 5 Chancery Lane London WC2A 1LF |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 2008) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 2013) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | fm-co.com |
---|---|
Telephone | 020 71526180 |
Telephone region | London |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
250k at £0.6 | Fredericks Michael & Company Inc. 96.47% Convertable Preference |
---|---|
3.8k at £0.6 | Mr Blake Anthony Davies 1.47% Ordinary |
3.8k at £0.6 | Mr George Peter Caraberis 1.47% Ordinary |
764 at £0.6 | Carey Hall 0.29% Ordinary |
763 at £0.6 | Michal Guthammar 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,917 |
Cash | £24,192 |
Current Liabilities | £159,209 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
18 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 May 2014 | Registered office address changed from Russell Bedford House 250 City Road London EC1V 2QQ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Russell Bedford House 250 City Road London EC1V 2QQ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Russell Bedford House 250 City Road London EC1V 2QQ on 6 May 2014 (1 page) |
18 December 2013 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page) |
18 December 2013 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page) |
18 December 2013 | Director's details changed for George Peter Caraberis on 12 December 2013 (2 pages) |
18 December 2013 | Director's details changed for George Peter Caraberis on 12 December 2013 (2 pages) |
18 December 2013 | Appointment of Mr George Peter Caraberis as a secretary (2 pages) |
18 December 2013 | Appointment of Mr George Peter Caraberis as a secretary (2 pages) |
12 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Registered office address changed from 52 Bedford Row London WC1R 4LR on 22 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 52 Bedford Row London WC1R 4LR on 22 October 2012 (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 November 2010 | Director's details changed for George Peter Caraberis on 21 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Blake Anthony Davies on 21 September 2010 (2 pages) |
22 November 2010 | Director's details changed for George Peter Caraberis on 21 September 2010 (2 pages) |
22 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Director's details changed for Blake Anthony Davies on 21 September 2010 (2 pages) |
22 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 21 September 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 21 September 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Return made up to 21/09/08; full list of members (4 pages) |
15 December 2008 | Return made up to 21/09/08; full list of members (4 pages) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 52 bedford row london WC1R 4LR (1 page) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 52 bedford row london WC1R 4LR (1 page) |
23 June 2008 | Secretary appointed breams registrars and nominees LIMITED (2 pages) |
23 June 2008 | Appointment terminated secretary mh secretaries LIMITED (1 page) |
23 June 2008 | Secretary appointed breams registrars and nominees LIMITED (2 pages) |
23 June 2008 | Appointment terminated secretary mh secretaries LIMITED (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2007 | Return made up to 21/09/07; no change of members (7 pages) |
4 November 2007 | Return made up to 21/09/07; no change of members (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 12 great james street london WC1N 3DR (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 12 great james street london WC1N 3DR (1 page) |
23 January 2007 | Auditor's resignation (1 page) |
23 January 2007 | Auditor's resignation (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 1 grosvenor crescent belgravia london SW1X 7EF (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 1 grosvenor crescent belgravia london SW1X 7EF (1 page) |
10 October 2005 | Return made up to 21/09/05; full list of members
|
10 October 2005 | Return made up to 21/09/05; full list of members
|
5 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Return made up to 21/09/04; full list of members (8 pages) |
26 January 2005 | Return made up to 21/09/04; full list of members (8 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
28 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
28 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
1 October 2002 | Return made up to 21/09/02; full list of members (5 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (5 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Location of register of members (1 page) |
16 September 2002 | Location of register of members (1 page) |
16 September 2002 | Director resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: flat 87 22 park crescent london W1N 3PE (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: flat 87 22 park crescent london W1N 3PE (1 page) |
3 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
31 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
16 August 2001 | Ad 05/01/01--------- £ si [email protected]=5978 £ ic 171044/177022 (2 pages) |
16 August 2001 | Ad 05/01/01--------- £ si [email protected]=5978 £ ic 171044/177022 (2 pages) |
15 August 2001 | Ad 02/08/01--------- £ si [email protected]=165000 £ ic 6044/171044 (2 pages) |
15 August 2001 | Ad 02/08/01--------- £ si [email protected]=165000 £ ic 6044/171044 (2 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
28 January 2001 | Registered office changed on 28/01/01 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
11 January 2001 | Nc inc already adjusted 05/01/01 (1 page) |
11 January 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Ad 05/01/01--------- £ si [email protected]=5978 £ ic 66/6044 (2 pages) |
11 January 2001 | Ad 04/01/01--------- £ si 65@1=65 £ ic 1/66 (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | S-div 05/01/01 (1 page) |
11 January 2001 | Ad 05/01/01--------- £ si [email protected]=5978 £ ic 66/6044 (2 pages) |
11 January 2001 | Ad 04/01/01--------- £ si 65@1=65 £ ic 1/66 (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Nc inc already adjusted 05/01/01 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | S-div 05/01/01 (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Resolutions
|
27 September 2000 | Company name changed dwsco 2071 LIMITED\certificate issued on 27/09/00 (2 pages) |
27 September 2000 | Company name changed dwsco 2071 LIMITED\certificate issued on 27/09/00 (2 pages) |
21 September 2000 | Incorporation (23 pages) |
21 September 2000 | Incorporation (23 pages) |