London
W1U 3PP
Director Name | Mr Jean-Paul Ngoumou-Jikam |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 20 years |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | Michael Margolis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Broadhurst Avenue Edgware Middlesex HA8 8TP |
Secretary Name | Mr Geoffrey Hugh Melamet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Meadway London NW11 6QH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Milner House 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Jean-paul Ngoumou-jikam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,188 |
Cash | £387,185 |
Current Liabilities | £346,526 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 1 week from now) |
29 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
20 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
20 November 2020 | Secretary's details changed for Limestar Investments Limited on 20 November 2020 (1 page) |
16 November 2020 | Director's details changed for Mr Geoffrey Hugh Melamet on 16 November 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 July 2018 | Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 (1 page) |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 (1 page) |
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Director's details changed for Mr Jean-Paul N'goumou-Jikam on 29 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Director's details changed for Mr Jean-Paul N'goumou-Jikam on 29 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Appointment of Mr Jean-Paul N'goumou-Jikam as a director (2 pages) |
15 June 2011 | Appointment of Mr Jean-Paul N'goumou-Jikam as a director (2 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
12 July 2010 | Director's details changed for Goeffrey Hugh Melamet on 5 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Goeffrey Hugh Melamet on 5 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Goeffrey Hugh Melamet on 5 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Limestar Investments Limited on 5 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Limestar Investments Limited on 5 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Limestar Investments Limited on 5 June 2010 (2 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
19 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
19 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
23 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page) |
20 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
18 July 2005 | Return made up to 06/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 06/06/05; full list of members (2 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
3 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New director appointed (3 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: 39 broadhurst avenue edgware middlesex HA8 8TP (1 page) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
30 April 2004 | New director appointed (3 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: 39 broadhurst avenue edgware middlesex HA8 8TP (1 page) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
30 April 2004 | Director resigned (1 page) |
31 July 2003 | Return made up to 06/06/03; full list of members
|
31 July 2003 | Return made up to 06/06/03; full list of members
|
8 September 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
8 August 2002 | Return made up to 06/06/02; full list of members
|
8 August 2002 | Return made up to 06/06/02; full list of members
|
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
19 November 2001 | Company name changed pacecare LIMITED\certificate issued on 19/11/01 (2 pages) |
19 November 2001 | Company name changed pacecare LIMITED\certificate issued on 19/11/01 (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
6 June 2001 | Incorporation (16 pages) |
6 June 2001 | Incorporation (16 pages) |