London
SW5 9TD
Secretary Name | Heinz Kamann |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Hasperler Ring 86 Warstein Nrw 59581 Germany |
Secretary Name | Mr Wayne Lipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Culverlands Close Stanmore Middlesex HA7 3AG |
Secretary Name | Barry Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Thurloe Place Mews London SW7 2HL |
Director Name | ASM Comapny Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 15 Kinch Grove Wembley Middlesex HA9 9TF |
Website | www.velvetpark.com |
---|
Registered Address | 61a Kensington Mansions Trebovir Road London SW5 9TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,290 |
Cash | £8,819 |
Current Liabilities | £12,215 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
23 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
15 June 2022 | Change of details for Mr Michael Kamann as a person with significant control on 15 June 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 November 2020 | Director's details changed for Mr Michael Kamann on 2 November 2020 (2 pages) |
3 August 2020 | Change of details for Mr Michael Kamann as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Michael Kamann on 3 August 2020 (2 pages) |
3 August 2020 | Registered office address changed from 2 Calvert's Buildings 52 Borough High Street London SE1 1XN to 61a Kensington Mansions Trebovir Road London SW5 9TD on 3 August 2020 (1 page) |
14 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 May 2015 | Director's details changed for Michael Kamann on 1 June 2014 (2 pages) |
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Michael Kamann on 1 June 2014 (2 pages) |
29 May 2015 | Director's details changed for Michael Kamann on 1 June 2014 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 October 2011 | Registered office address changed from Unit 41 90 Lots Road Chelsea London SW10 0QD on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Unit 41 90 Lots Road Chelsea London SW10 0QD on 12 October 2011 (1 page) |
6 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 June 2010 | Director's details changed for Michael Kamann on 2 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Kamann on 2 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Michael Kamann on 2 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 August 2007 | Return made up to 02/05/07; full list of members (2 pages) |
6 August 2007 | Return made up to 02/05/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 14A hesper mews london SW5 0HH (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 14A hesper mews london SW5 0HH (1 page) |
18 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: flat 33 argyll mansions 303-323 kings road london SW3 5ER (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: flat 33 argyll mansions 303-323 kings road london SW3 5ER (1 page) |
11 February 2004 | Secretary resigned (2 pages) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Secretary resigned (2 pages) |
14 July 2003 | Return made up to 02/05/03; full list of members (6 pages) |
14 July 2003 | Return made up to 02/05/03; full list of members (6 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 21 culverlands close stanmore middlesex HA7 3AG (1 page) |
20 December 2002 | Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 21 culverlands close stanmore middlesex HA7 3AG (1 page) |
20 December 2002 | Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Incorporation (13 pages) |
2 May 2002 | Incorporation (13 pages) |