London
E1 7EL
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2014(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 January 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Maria Matt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Liechtenstein Reside |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Rebbergstrasse 136 Feldmeilen 8702 Zurich Foreign |
Director Name | Armand Neff |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Sommerhaldenstrasse 9g Baden 5405 Switzerland |
Director Name | Urs Specker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Alessandro Lardi |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2007) |
Role | Administrator |
Correspondence Address | Schmiedstrasse 11 Ch-8154 Zurich Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Bedford Nominees (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£243,389 |
Cash | £29,565 |
Current Liabilities | £418,078 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
---|---|
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 July 2017 (1 page) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 November 2015 | Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 February 2014 | Termination of appointment of Urs Specker as a director (1 page) |
20 February 2014 | Appointment of Mr Alan Charles Rutland as a director (2 pages) |
20 February 2014 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
18 February 2014 | Termination of appointment of London Secretaries Limited as a secretary (1 page) |
18 February 2014 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 18 February 2014 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 February 2013 | Director's details changed for Urs Specker on 20 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Secretary's details changed for London Secretaries Limited on 20 February 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
6 February 2009 | Appointment terminated director maria matt (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
28 August 2007 | Director resigned (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 March 2005 | Return made up to 20/02/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Ad 20/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (15 pages) |