Suite 118
London
EC1A 4AE
Director Name | Mr Eddie Pfitzner Strand |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Sales Manager |
Country of Residence | Sweden |
Correspondence Address | 42 Ostermalmsgatan Stockholm 114 26 |
Secretary Name | Mr Henrik Riis Sonne |
---|---|
Status | Current |
Appointed | 22 July 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 128 Aldersgate Street Suite 118 London EC1A 4AE |
Secretary Name | Mr Casper Moller |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Pump House Close London SE16 7HS |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | 128 Aldersgate Street Suite 118 London EC1A 4AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,572 |
Current Liabilities | £71,734 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
28 October 2022 | Notification of Henrik Riis Sonne as a person with significant control on 11 April 2022 (2 pages) |
28 October 2022 | Cessation of Zeiez Matter, Inc as a person with significant control on 11 April 2022 (1 page) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 November 2020 | Registered office address changed from 92 Worcester Point Central Street London EC1V 8BJ England to 128 Suite 118 Aldersgate Street London EC1A 4AE on 14 November 2020 (1 page) |
14 November 2020 | Registered office address changed from 128 Suite 118 Aldersgate Street London EC1A 4AE England to 128 Aldersgate Street Suite 118 London EC1A 4AE on 14 November 2020 (1 page) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Change of details for Zeiez Matter, Inc as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 July 2019 | Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA England to 92 Worcester Point Central Street London EC1V 8BJ on 12 July 2019 (1 page) |
9 April 2019 | Director's details changed for Eddie Pfitzner on 8 March 2017 (2 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Director's details changed for Eddie Pfitzner on 1 November 2018 (2 pages) |
3 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 July 2017 | Termination of appointment of Casper Moller as a secretary on 8 November 2016 (1 page) |
22 July 2017 | Appointment of Mr Henrik Riis Sonne as a secretary on 22 July 2017 (2 pages) |
22 July 2017 | Director's details changed for Henrik Riis Sonne on 22 July 2017 (2 pages) |
22 July 2017 | Director's details changed for Henrik Riis Sonne on 22 July 2017 (2 pages) |
22 July 2017 | Termination of appointment of Casper Moller as a secretary on 8 November 2016 (1 page) |
22 July 2017 | Appointment of Mr Henrik Riis Sonne as a secretary on 22 July 2017 (2 pages) |
29 January 2017 | Registered office address changed from 2 Old Brompton Road Suite 770 South Kensington London SW7 3DQ to 1-5 Clerkenwell Road London EC1M 5PA on 29 January 2017 (1 page) |
29 January 2017 | Registered office address changed from 2 Old Brompton Road Suite 770 South Kensington London SW7 3DQ to 1-5 Clerkenwell Road London EC1M 5PA on 29 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
28 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
25 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
18 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 November 2010 | Director's details changed for Eddie Pfitzner on 1 October 2009 (2 pages) |
13 November 2010 | Director's details changed for Eddie Pfitzner on 1 October 2009 (2 pages) |
13 November 2010 | Director's details changed for Eddie Pfitzner on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
19 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
29 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
22 September 2004 | New director appointed (1 page) |
22 September 2004 | New director appointed (1 page) |
17 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
17 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
17 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 June 2003 | Return made up to 19/03/03; full list of members
|
16 June 2003 | Return made up to 19/03/03; full list of members
|
17 March 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (13 pages) |
19 March 2002 | Incorporation (13 pages) |