Germasogeia
4043
Cyprus
Director Name | Mr Daniel Reis |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 14 August 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Gateway House Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Camilla Charlotte Rosalind Jenks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 May 2007) |
Role | Miliner |
Correspondence Address | Flat 1 5 Ovington Square London SW3 1LH |
Director Name | Dr Victor Sebek |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 July 2009) |
Role | International Lawyer |
Correspondence Address | 1610b Riggs Place Nw 20009 Washington D.C. SW3 1LH |
Director Name | Mr Hans Rudl Spillmann |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2002(6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 11 Rue De La Corraterie Geneva 1204 |
Secretary Name | Mr Hans Rudl Spillmann |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 September 2009) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 11 Rue De La Corraterie Geneva 1204 |
Director Name | Sheldene Barvir |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2007) |
Role | Property Manager |
Correspondence Address | Flat 2 150 East Acton Lane East Acton London W3 7EW |
Director Name | Caroline Wakelam |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2009) |
Role | Property Manager |
Correspondence Address | 80a Avenue Road Beckenham Kent BR3 4SA |
Director Name | Colleen Jones |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2009) |
Role | Property Manager |
Correspondence Address | 90 Poets Chase Aylesbury Bucks UP21 7LW |
Director Name | Mrs Deborah Jane McGhee |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 2009) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | The Garden Flat 33 Camden Square London NW1 9XA |
Secretary Name | Ms Maxine Nicola William |
---|---|
Status | Resigned |
Appointed | 01 January 2013(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Springfield Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2009(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2014) |
Correspondence Address | 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Registered Address | 51 The Grove London W5 5DX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
19 July 2023 | Appointment of Atlas Property Letting & Services Ltd as a secretary on 17 July 2023 (2 pages) |
17 July 2023 | Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 51 the Grove London W5 5DX on 17 July 2023 (1 page) |
13 July 2023 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 9 June 2023 (1 page) |
20 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
21 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 August 2019 | Appointment of Mr. Daniel Reis as a director on 14 August 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Hans Rudl Spillmann as a director on 18 March 2019 (1 page) |
24 September 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
13 September 2018 | Notification of a person with significant control statement (2 pages) |
10 September 2018 | Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page) |
10 September 2018 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages) |
10 September 2018 | Registered office address changed from C/O C/O Druce & Co Ltd 10 Gloucester Road London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page) |
10 September 2018 | Cessation of Maxine Nicola William as a person with significant control on 1 September 2018 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
8 July 2015 | Annual return made up to 4 July 2015 no member list (3 pages) |
8 July 2015 | Annual return made up to 4 July 2015 no member list (3 pages) |
8 July 2015 | Annual return made up to 4 July 2015 no member list (3 pages) |
1 June 2015 | Appointment of Ms Maxine Nicola William as a secretary on 1 January 2013 (2 pages) |
1 June 2015 | Appointment of Ms Maxine Nicola William as a secretary on 1 January 2013 (2 pages) |
1 June 2015 | Appointment of Ms Maxine Nicola William as a secretary on 1 January 2013 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 July 2014 | Annual return made up to 4 July 2014 no member list (3 pages) |
29 July 2014 | Registered office address changed from 21-27 St. Thomas Street London SE1 9RY to 10 Gloucester Road London SW7 4RB on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Springfield Secretaries Ltd as a secretary on 1 April 2014 (1 page) |
29 July 2014 | Annual return made up to 4 July 2014 no member list (3 pages) |
29 July 2014 | Termination of appointment of Springfield Secretaries Ltd as a secretary on 1 April 2014 (1 page) |
29 July 2014 | Registered office address changed from 21-27 St. Thomas Street London SE1 9RY to 10 Gloucester Road London SW7 4RB on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 4 July 2014 no member list (3 pages) |
11 December 2013 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 11 December 2013 (1 page) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 December 2013 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 11 December 2013 (1 page) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
11 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
11 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 4 July 2012 no member list (4 pages) |
25 July 2012 | Annual return made up to 4 July 2012 no member list (4 pages) |
25 July 2012 | Annual return made up to 4 July 2012 no member list (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 4 July 2011 no member list (4 pages) |
26 July 2011 | Annual return made up to 4 July 2011 no member list (4 pages) |
26 July 2011 | Annual return made up to 4 July 2011 no member list (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Annual return made up to 4 July 2010 no member list (4 pages) |
20 July 2010 | Secretary's details changed for Springfield Secretaries Ltd on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 no member list (4 pages) |
20 July 2010 | Director's details changed for Charalambos Pattihis on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Hans Rudl Spillmann on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Hans Rudl Spillmann on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Charalambos Pattihis on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 no member list (4 pages) |
20 July 2010 | Secretary's details changed for Springfield Secretaries Ltd on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Charalambos Pattihis on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Hans Rudl Spillmann on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Director appointed charalambos pattihis (4 pages) |
16 September 2009 | Director appointed charalambos pattihis (4 pages) |
14 September 2009 | Appointment terminated director victor sebek (1 page) |
14 September 2009 | Appointment terminated secretary hans spillmann (1 page) |
14 September 2009 | Secretary appointed springfield secretaries LTD (1 page) |
14 September 2009 | Appointment terminated director victor sebek (1 page) |
14 September 2009 | Secretary appointed springfield secretaries LTD (1 page) |
14 September 2009 | Appointment terminated secretary hans spillmann (1 page) |
10 September 2009 | Appointment terminated director deborah mcghee (1 page) |
10 September 2009 | Appointment terminated director deborah mcghee (1 page) |
15 July 2009 | Annual return made up to 04/07/09 (3 pages) |
15 July 2009 | Annual return made up to 04/07/09 (3 pages) |
9 July 2009 | Director appointed deborah jane mcghee (2 pages) |
9 July 2009 | Appointment terminated director colleen jones (1 page) |
9 July 2009 | Appointment terminated director colleen jones (1 page) |
9 July 2009 | Director appointed deborah jane mcghee (2 pages) |
23 January 2009 | Director appointed colleen jones (1 page) |
23 January 2009 | Director appointed colleen jones (1 page) |
23 January 2009 | Appointment terminated director caroline wakelam (1 page) |
23 January 2009 | Appointment terminated director caroline wakelam (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 July 2008 | Annual return made up to 04/07/08 (3 pages) |
16 July 2008 | Annual return made up to 04/07/08 (3 pages) |
29 August 2007 | Annual return made up to 04/07/07 (2 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Annual return made up to 04/07/07 (2 pages) |
16 July 2007 | Annual return made up to 04/07/06
|
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Annual return made up to 04/07/06
|
16 July 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page) |
1 April 2007 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 July 2005 | Annual return made up to 04/07/05 (2 pages) |
20 July 2005 | Annual return made up to 04/07/05 (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 July 2004 | Annual return made up to 04/07/04 (4 pages) |
23 July 2004 | Annual return made up to 04/07/04 (4 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 July 2003 | Annual return made up to 04/07/03 (4 pages) |
21 July 2003 | Annual return made up to 04/07/03 (4 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
26 July 2002 | Annual return made up to 04/07/02 (5 pages) |
26 July 2002 | Annual return made up to 04/07/02 (5 pages) |
9 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
9 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
4 July 2001 | Incorporation (19 pages) |
4 July 2001 | Incorporation (19 pages) |