Bromley
Kent
BR1 1RJ
Director Name | Snoasis Gmbh (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2012(11 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 13 June 2023) |
Correspondence Address | Oberneuhofstrasse 3 Oberneuhofstrasse 3 Ch-6340 Baar Switzerland |
Director Name | Peter Alan Downs |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Environment Consultant |
Correspondence Address | 10 Cliff Road Folkestone Kent CT20 2JD |
Director Name | Mr Godfrey Philip Spanner |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Willows Grove Road Cranleigh Surrey GU6 7LH |
Secretary Name | Peter Frohlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 London Road Stanmore Middlesex HA7 4NS |
Director Name | Peter Frohlich |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(4 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 London Road Stanmore Middlesex HA7 4NS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Comlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 5 Balfour Place Mount Street London W1K 2AU |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
350 at £0.1 | Maurice Shnaps 35.00% Ordinary |
---|---|
250 at £0.1 | Peter Frohlich 25.00% Ordinary |
200 at £0.1 | Onslow Property LTD 20.00% Ordinary |
20 at £0.1 | Elizabeth Hildegard Schoenenberger 2.00% Ordinary |
20 at £0.1 | Gary Mark Towning 2.00% Ordinary |
20 at £0.1 | Judith Elizabeth White 2.00% Ordinary |
20 at £0.1 | Lisa Marie Davis 2.00% Ordinary |
20 at £0.1 | Vanessa Anne Egan 2.00% Ordinary |
100 at £0.1 | Brantridge Establishment 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £400 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
19 December 2006 | Delivered on: 4 January 2007 Persons entitled: National Westminster Bank PLC Classification: Third party charge of securities Secured details: All monies due or to become due from onslow suffolk limited and onslow gipping limited to the chargee on any account whatsoever. Particulars: The securities being 490 ordinary shares of £1.00 in the share capital of onslow suffolk limited and all income and rights derived from the securities,. See the mortgage charge document for full details. Outstanding |
27 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
9 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
15 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
11 January 2017 | Satisfaction of charge 2 in full (4 pages) |
11 January 2017 | Satisfaction of charge 2 in full (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Director's details changed for Snoasis Gmbh on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Snoasis Gmbh on 18 March 2015 (1 page) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Appointment of Mr Godfrey Philip Spanner as a director (2 pages) |
18 November 2013 | Appointment of Mr Godfrey Philip Spanner as a director (2 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Registered office address changed from C/O Westbury 2Nd Floor 145-157 Saint John Street London EC1V 4PY on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from C/O Westbury 2Nd Floor 145-157 Saint John Street London EC1V 4PY on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Leonard House 5 - 7 Newman Road Bromley BR1 1RJ England on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from Leonard House 5 - 7 Newman Road Bromley BR1 1RJ England on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Termination of appointment of Godfrey Spanner as a director (1 page) |
21 May 2012 | Termination of appointment of Peter Frohlich as a secretary (1 page) |
21 May 2012 | Director's details changed for Snoasis Gmbh on 29 February 2012 (2 pages) |
21 May 2012 | Director's details changed for Snoasis Gmbh on 29 February 2012 (2 pages) |
21 May 2012 | Termination of appointment of Godfrey Spanner as a director (1 page) |
21 May 2012 | Termination of appointment of Peter Frohlich as a secretary (1 page) |
21 May 2012 | Appointment of Snoasis Gmbh as a director (2 pages) |
21 May 2012 | Appointment of Snoasis Gmbh as a director (2 pages) |
2 March 2012 | Termination of appointment of Peter Frohlich as a director (1 page) |
2 March 2012 | Termination of appointment of Peter Frohlich as a director (1 page) |
16 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (15 pages) |
16 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (15 pages) |
16 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (15 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 December 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 December 2008 | Return made up to 02/03/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | S-div 20/04/06 (1 page) |
5 June 2007 | S-div 20/04/06 (1 page) |
23 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 02/03/06; full list of members (6 pages) |
19 May 2006 | Return made up to 02/03/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | New director appointed (3 pages) |
4 March 2005 | Return made up to 02/03/05; full list of members (5 pages) |
4 March 2005 | Return made up to 02/03/05; full list of members (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 September 2004 | Return made up to 02/03/04; full list of members (5 pages) |
29 September 2004 | Return made up to 02/03/04; full list of members (5 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 May 2003 | Company name changed onslow gt blakenham LTD\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed onslow gt blakenham LTD\certificate issued on 06/05/03 (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 5 balfour place mount street london W1K 2AU (1 page) |
18 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 5 balfour place mount street london W1K 2AU (1 page) |
18 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
5 November 2002 | Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2002 | Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: suite 31597 72 new bond street london W1S 1RR (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: suite 31597 72 new bond street london W1S 1RR (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
2 March 2001 | Incorporation (31 pages) |
2 March 2001 | Incorporation (31 pages) |