London
EC2R 8DU
Director Name | Mr Robert Jack Behar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Mr Douwe Hendrik Jacob Terpstra |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2012) |
Role | Corporate Body |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Victor Boudewijn Mulder |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2015(12 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Langedijk 7 Baak The Netherlands |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 48 Conduit Street London W1S 2YR |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 48 Conduit Street London W1S 2YR |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 April 2003) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 October 2010) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(11 months after company formation) |
Appointment Duration | 7 years (resigned 29 October 2010) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 2014) |
Correspondence Address | 7th Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 2014) |
Correspondence Address | 7th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2015) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2015) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Website | intertrustgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 7th Floor 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
19k at £1 | Two Foscari Company Asset Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,641 |
Cash | £7,627 |
Current Liabilities | £112,577 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 2 December 2016 (overdue) |
---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Amended total exemption full accounts made up to 31 December 2011 (5 pages) |
19 September 2016 | Amended total exemption full accounts made up to 31 December 2011 (5 pages) |
10 August 2016 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2016 | Amended total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2016 | Amended total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2016 | Amended total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 August 2016 | Amended total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 August 2016 | Amended total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 August 2016 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 August 2016 | Amended total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-07-11
|
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2016 | Appointment of Mr Aderami Adebola Ogundeji as a director on 23 October 2015 (2 pages) |
6 June 2016 | Appointment of Mr Aderami Adebola Ogundeji as a director on 23 October 2015 (2 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2015 | Termination of appointment of Victor Boudewijn Mulder as a director on 26 October 2015 (2 pages) |
14 November 2015 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 November 2015 | Termination of appointment of Victor Boudewijn Mulder as a director on 26 October 2015 (2 pages) |
14 November 2015 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
30 July 2015 | Termination of appointment of a director (1 page) |
30 July 2015 | Termination of appointment of a director (1 page) |
22 July 2015 | Termination of appointment of Intertrust (Uk) Limited as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Intertrust (Uk) Limited as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Intertrust (Uk) Limited as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Victor Boudewijn Mulder as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Victor Boudewijn Mulder as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Victor Boudewijn Mulder as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 June 2015 (1 page) |
20 May 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-05-20
|
7 October 2014 | Appointment of Intertrust (Uk) Limited as a director on 15 May 2014 (2 pages) |
7 October 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014 (1 page) |
7 October 2014 | Appointment of Intertrust (Uk) Limited as a director on 15 May 2014 (2 pages) |
7 October 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014 (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
14 May 2014 | Director's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Director's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
22 November 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 June 2012 | Termination of appointment of Douwe Terpstra as a director (1 page) |
1 June 2012 | Appointment of Mr Daniel Marc Richard Jaffe as a director (2 pages) |
1 June 2012 | Appointment of Mr Daniel Marc Richard Jaffe as a director (2 pages) |
1 June 2012 | Termination of appointment of Douwe Terpstra as a director (1 page) |
2 March 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 March 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
21 December 2011 | Annual return made up to 18 November 2011 (5 pages) |
21 December 2011 | Annual return made up to 18 November 2011 (5 pages) |
13 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Appointment of Intertrust (Uk) Limited as a secretary (3 pages) |
15 November 2010 | Appointment of Mr Douwe Hendrik Jacob Terpstra as a director (3 pages) |
15 November 2010 | Appointment of Intertrust (Uk) Limited as a director (3 pages) |
15 November 2010 | Appointment of Intertrust (Uk) Limited as a director (3 pages) |
15 November 2010 | Appointment of Mr Douwe Hendrik Jacob Terpstra as a director (3 pages) |
15 November 2010 | Termination of appointment of Bluewall Limited as a director (2 pages) |
15 November 2010 | Termination of appointment of Premium Secretaries Limited as a secretary (2 pages) |
15 November 2010 | Appointment of Intertrust (Uk) Limited as a secretary (3 pages) |
15 November 2010 | Termination of appointment of Bluewall Limited as a director (2 pages) |
15 November 2010 | Registered office address changed from Fifth Floor 86 Jermyn Street London SW1Y 6AW on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from Fifth Floor 86 Jermyn Street London SW1Y 6AW on 15 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Premium Secretaries Limited as a secretary (2 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Bluewall Limited on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Premium Secretaries Limited on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Premium Secretaries Limited on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Bluewall Limited on 18 November 2009 (2 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 December 2008 | Return made up to 18/11/08; full list of members; amend (5 pages) |
17 December 2008 | Return made up to 18/11/08; full list of members; amend (5 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
21 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
11 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
29 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 March 2005 | Full accounts made up to 31 December 2003 (11 pages) |
14 March 2005 | Full accounts made up to 31 December 2003 (11 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
15 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 January 2004 | Return made up to 18/11/03; full list of members (5 pages) |
12 January 2004 | Return made up to 18/11/03; full list of members (5 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
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) |
17 June 2003 | Memorandum and Articles of Association (31 pages) |
17 June 2003 | Nc inc already adjusted 04/06/03 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Nc inc already adjusted 04/06/03 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Memorandum and Articles of Association (31 pages) |
17 June 2003 | Ad 04/06/03--------- £ si 18998@1=18998 £ ic 2/19000 (2 pages) |
17 June 2003 | Ad 04/06/03--------- £ si 18998@1=18998 £ ic 2/19000 (2 pages) |
4 May 2003 | Ad 08/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 May 2003 | Ad 08/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 April 2003 | Director resigned (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Ad 08/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Ad 08/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2003 | Director resigned (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
8 January 2003 | Secretary resigned (1 page) |
18 November 2002 | Incorporation (19 pages) |
18 November 2002 | Incorporation (19 pages) |