Case Postale 5556
Geneve 11, 1211
Switzerland
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2002(5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Cyril Abecassis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 November 2002(5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2010) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 15 Rue General Dufour Geneva 1204 Foreign |
Director Name | Mr Bijan Akhavan Safa |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lanercost 15 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 48 Conduit Street London W1S 2YR |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 48 Conduit Street London W1S 2YR |
Director Name | Heathbrooke Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2010(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2013) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Cyril Abecassis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£250 |
Current Liabilities | £3,637 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
26 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
8 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 July 2013 | Termination of appointment of Heathbrooke Directors Limited as a director (1 page) |
25 July 2013 | Termination of appointment of Heathbrooke Directors Limited as a director (1 page) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Termination of appointment of Bijan Safa as a director (1 page) |
22 June 2010 | Termination of appointment of Bijan Safa as a director (1 page) |
22 June 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 January 2010 | Appointment of Mr Cyril Abecassis as a director (2 pages) |
25 January 2010 | Appointment of Mr Cyril Abecassis as a director (2 pages) |
6 January 2010 | Appointment of Heathbrooke Directors Limited as a director (2 pages) |
6 January 2010 | Termination of appointment of Cyril Abecassis as a director (1 page) |
6 January 2010 | Appointment of Heathbrooke Directors Limited as a director (2 pages) |
6 January 2010 | Termination of appointment of Cyril Abecassis as a director (1 page) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
13 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 December 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 December 2005 | Total exemption full accounts made up to 31 December 2003 (8 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) |
19 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
12 August 2004 | Return made up to 20/06/04; 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) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
4 September 2003 | Return made up to 20/06/03; full list of members (6 pages) |
4 September 2003 | Return made up to 20/06/03; full list of members (6 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 July 2002 | Resolutions
|
20 June 2002 | Incorporation (19 pages) |
20 June 2002 | Incorporation (19 pages) |