And 5
New York
Ny
10065-6120
Secretary Name | Mr Marc Christoph Fecker |
---|---|
Status | Current |
Appointed | 06 October 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 53 Davies Street London W1K 5JH |
Director Name | Mr Jean Michel Aaron |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2002(2 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(2 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 May 2018) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2018(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2019) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2019(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2020) |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Telephone | 020 79353919 |
---|---|
Telephone region | London |
Registered Address | 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Braddan LTD 50.00% Ordinary |
---|---|
1 at £1 | Harrison LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,721 |
Cash | £683 |
Current Liabilities | £766,669 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2022 (2 years ago) |
---|---|
Next Return Due | 30 April 2023 (overdue) |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
12 July 2022 | Voluntary strike-off action has been suspended (1 page) |
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2022 | Application to strike the company off the register (3 pages) |
26 April 2022 | Confirmation statement made on 16 April 2022 with updates (5 pages) |
25 April 2022 | Notification of Didier Aaron (London) Limited as a person with significant control on 29 December 2021 (2 pages) |
25 April 2022 | Cessation of Herve Aaron as a person with significant control on 29 December 2021 (1 page) |
21 March 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
29 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
16 March 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
12 October 2020 | Appointment of Mr Marc Christoph Fecker as a secretary on 6 October 2020 (2 pages) |
12 October 2020 | Registered office address changed from Clifford House 15 Clifford Street London W1S 4JY United Kingdom to 53 Davies Street London W1K 5JH on 12 October 2020 (1 page) |
7 July 2020 | Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 30 June 2020 (1 page) |
7 July 2020 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Clifford House 15 Clifford Street London W1S 4JY on 7 July 2020 (1 page) |
23 June 2020 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
26 May 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
26 May 2020 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 26 May 2020 (1 page) |
9 February 2020 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages) |
9 February 2020 | Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 July 2018 | Notification of Herve Aaron as a person with significant control on 14 May 2018 (2 pages) |
12 July 2018 | Termination of appointment of Jean Michel Aaron as a director on 14 May 2018 (1 page) |
12 July 2018 | Appointment of Mr Herve Aaron as a director on 14 May 2018 (2 pages) |
12 July 2018 | Cessation of Jean-Michel Aaron as a person with significant control on 14 May 2018 (1 page) |
11 July 2018 | Appointment of Jd Secretariat Limited as a secretary on 14 May 2018 (2 pages) |
14 May 2018 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to 1 Lumley Street Mayfair London W1K 6TT on 14 May 2018 (1 page) |
14 May 2018 | Termination of appointment of London Secretaries Limited as a secretary on 14 May 2018 (1 page) |
17 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
10 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
10 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 September 2015 | Director's details changed for Mr Jean Michel Aaron on 21 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Jean Michel Aaron on 21 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Jean Michel Aaron on 19 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Jean Michel Aaron on 19 August 2015 (2 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Director's details changed for Jean Michel Aaron on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Jean Michel Aaron on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Jean Michel Aaron on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jean Michel Aaron on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for London Secretaries Limited on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for London Secretaries Limited on 11 March 2010 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
1 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members (6 pages) |
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page) |
25 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
7 May 2002 | Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (19 pages) |
11 March 2002 | Incorporation (19 pages) |