London
E15 4RG
Director Name | Mr Stefan Leit Ake Karlson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | Solar House 1-9 Romford Road London E15 4RG |
Director Name | Mr Michel Lasserre |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | Solar House 1-9 Romford Road London E15 4RG |
Secretary Name | Mr Stefan Leit Ake Karlson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 15 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 1-9 Romford Road London E15 4RG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£249,266 |
Cash | £34,480 |
Current Liabilities | £7,158 |
Latest Accounts | 22 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 22 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 22 October |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
23 January 2021 | Micro company accounts made up to 22 October 2019 (5 pages) |
---|---|
5 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
6 November 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
22 October 2019 | Micro company accounts made up to 22 October 2018 (5 pages) |
22 July 2019 | Previous accounting period shortened from 23 October 2018 to 22 October 2018 (1 page) |
16 February 2019 | Micro company accounts made up to 25 October 2017 (2 pages) |
16 October 2018 | Previous accounting period shortened from 24 October 2017 to 23 October 2017 (1 page) |
10 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
10 October 2018 | Notification of Garcons Limited as a person with significant control on 3 October 2017 (2 pages) |
10 October 2018 | Cessation of Michel Lass as a person with significant control on 3 October 2017 (1 page) |
21 August 2018 | Registered office address changed from C/O C/O Conway Levene Llp Connaught House Broomhill Road Woodford Green Essex IG8 0PY to Solar House 1-9 Romford Road London E15 4RG on 21 August 2018 (1 page) |
25 July 2018 | Previous accounting period shortened from 25 October 2017 to 24 October 2017 (3 pages) |
16 January 2018 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 January 2018 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 October 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page) |
16 October 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
21 July 2017 | Previous accounting period shortened from 27 October 2016 to 26 October 2016 (1 page) |
21 July 2017 | Previous accounting period shortened from 27 October 2016 to 26 October 2016 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 27 October 2015 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 27 October 2015 (3 pages) |
23 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 October 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page) |
14 October 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page) |
15 July 2016 | Previous accounting period shortened from 30 October 2015 to 28 October 2015 (1 page) |
15 July 2016 | Previous accounting period shortened from 30 October 2015 to 28 October 2015 (1 page) |
25 November 2015 | Current accounting period extended from 30 October 2016 to 31 October 2016 (1 page) |
25 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Current accounting period extended from 30 October 2016 to 31 October 2016 (1 page) |
25 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 September 2015 | Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Michel Lasserre on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Michel Lasserre on 5 September 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
25 March 2015 | Secretary's details changed for Mr Stefan Leit Ake Karlson on 20 March 2015 (1 page) |
25 March 2015 | Registered office address changed from C/O Conway Mans Broomhill Road Woodford Green Essex IG8 0XR to C/O C/O Conway Levene Llp Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from C/O Conway Mans Broomhill Road Woodford Green Essex IG8 0XR to C/O C/O Conway Levene Llp Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 25 March 2015 (1 page) |
25 March 2015 | Secretary's details changed for Mr Stefan Leit Ake Karlson on 20 March 2015 (1 page) |
6 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
29 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
21 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
24 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 October 2009 | Director's details changed for Stefan Leit Ake Karlson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michel Lasserre on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Hassan Abdullah on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Hassan Abdullah on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Stefan Leit Ake Karlson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Hassan Abdullah on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stefan Leit Ake Karlson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michel Lasserre on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michel Lasserre on 1 October 2009 (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 1 club row london E1 6JX (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 1 club row london E1 6JX (1 page) |
31 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
12 December 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
12 December 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
9 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
11 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
8 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
8 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
28 July 2004 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
28 July 2004 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
26 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
14 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Ad 15/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Ad 15/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 October 2001 | Incorporation (10 pages) |
2 October 2001 | Incorporation (10 pages) |