Brussels
Belgium
Director Name | Alexandra Coventry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 11 Avenue Du Lycee Francais Brussels 1180 Belgium |
Secretary Name | Alexandra Coventry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 11 Avenue Du Lycee Francais Brussels 1180 Belgium |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Steven Douglas Price 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,811 |
Cash | £53,156 |
Current Liabilities | £144,585 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (5 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
1 August 2017 | Notification of Steven Douglas Price as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Steven Douglas Price as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
1 August 2017 | Director's details changed for Mr Steven Douglas Price on 1 January 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Steven Douglas Price on 1 January 2017 (2 pages) |
1 August 2017 | Notification of Steven Douglas Price as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 July 2011 | Director's details changed for Steven Douglas Price on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Steven Douglas Price on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Steven Douglas Price on 1 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Steven Douglas Price on 1 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Steven Douglas Price on 1 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Steven Douglas Price on 1 July 2011 (2 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
8 April 2008 | Appointment terminated secretary ivan whittingham (1 page) |
8 April 2008 | Appointment terminated secretary ivan whittingham (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Director's change of particulars / steven price / 24/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / steven price / 24/03/2008 (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
6 July 2007 | Return made up to 11/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 11/05/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
18 December 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
18 December 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
17 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
15 February 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
15 February 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 July 2004 | Return made up to 11/05/04; full list of members (7 pages) |
6 July 2004 | Return made up to 11/05/04; full list of members (7 pages) |
5 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
5 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
22 August 2003 | Return made up to 11/05/03; full list of members
|
22 August 2003 | Return made up to 11/05/03; full list of members
|
15 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
14 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
25 July 2002 | Ad 14/05/01-30/06/01 £ si 1@1 (2 pages) |
25 July 2002 | Return made up to 11/05/02; full list of members (7 pages) |
25 July 2002 | Ad 14/05/01-30/06/01 £ si 1@1 (2 pages) |
25 July 2002 | Return made up to 11/05/02; full list of members (7 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: pannell house 6 queen street leeds LS1 2TW (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: pannell house 6 queen street leeds LS1 2TW (1 page) |
13 July 2001 | New secretary appointed;new director appointed (1 page) |
13 July 2001 | New director appointed (1 page) |
13 July 2001 | New director appointed (1 page) |
13 July 2001 | New secretary appointed;new director appointed (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 May 2001 | Incorporation (15 pages) |
11 May 2001 | Incorporation (15 pages) |