Kapellen
Belgium
Secretary Name | Ingrid Christina Grigoli |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 17 February 2006(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | Kievitlei 3 2950 Kapellen Kapellen Belgium |
Director Name | Mr Henry Roger Dudley Crane |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Low Street North Ferriby East Yorkshire HU14 3DD |
Secretary Name | Mr Henry Roger Dudley Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Low Street North Ferriby East Yorkshire HU14 3DD |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 |
1 at £1 | Alnitech LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 2 weeks from now) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
20 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 May 2010 | Secretary's details changed for Ingrid Christina Grigoli on 1 October 2009 (1 page) |
20 May 2010 | Secretary's details changed for Ingrid Christina Grigoli on 1 October 2009 (1 page) |
20 May 2010 | Secretary's details changed for Ingrid Christina Grigoli on 1 October 2009 (1 page) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 July 2007 | Return made up to 21/05/07; no change of members (6 pages) |
9 July 2007 | Return made up to 21/05/07; no change of members (6 pages) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 June 2006 | Return made up to 21/05/06; full list of members
|
7 June 2006 | Return made up to 21/05/06; full list of members
|
7 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
3 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
27 June 2001 | Nc inc already adjusted 08/06/01 (1 page) |
27 June 2001 | Nc inc already adjusted 08/06/01 (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
5 June 2001 | Nc inc already adjusted 21/05/01 (1 page) |
5 June 2001 | Nc inc already adjusted 21/05/01 (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
21 May 2001 | Incorporation (16 pages) |
21 May 2001 | Incorporation (16 pages) |