Dvorakova 1842
Kadan 43201
Czech Republic
Secretary Name | Bridgefield Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Suite 102 Langdale House 11 Marshalsea Road London SE1 1EN |
Director Name | Mr Rivaltz Maxime Camille Houareau |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 02 July 2008(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 April 2009) |
Role | Company Director |
Correspondence Address | Hse 226, Rue Sandragon Roche Caiman Mahe Seychelles |
Director Name | Mr Benjamin Philip Prea |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 02 July 2008(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Sorento Glacis Mahe Seychelles |
Director Name | Ms Ineeze Annette Anacoura |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 21 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Le Niol Mahe Seychelles |
Director Name | Mrs Brinda Modely Rungen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 31 December 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Francois Eric Incery Blais |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 25 November 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2017) |
Role | Businessman |
Country of Residence | Mauritius |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mrs Lisa Close |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Lee Scott |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2017(14 years after company formation) |
Appointment Duration | 9 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2021) |
Role | Businessman |
Country of Residence | Panama |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Bridgefield Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Ground Floor York House Empire Way Wembley Middlesex HA9 0QL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | artecs-intl.com |
---|
Registered Address | 9 Perseverance Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ramalingum Modely Rungen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,002 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
16 February 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
---|---|
2 February 2021 | Cessation of Paul Newman as a person with significant control on 1 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Paul Newman as a director on 1 January 2021 (1 page) |
2 February 2021 | Appointment of Ms Stanislava Jurcova as a director on 1 January 2021 (2 pages) |
2 February 2021 | Notification of Stanislava Jurcova as a person with significant control on 1 January 2021 (2 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
27 March 2018 | Director's details changed for Mr Paul Newman on 6 November 2017 (2 pages) |
27 March 2018 | Notification of Paul Newman as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Lee Scott as a director on 6 November 2017 (1 page) |
7 November 2017 | Appointment of Mr Paul Newman as a director on 6 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Lee Scott as a director on 6 November 2017 (1 page) |
7 November 2017 | Appointment of Mr Paul Newman as a director on 6 November 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Lee Scott as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Lee Scott as a director on 7 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Lisa Close as a director on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Lisa Close as a director on 7 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Termination of appointment of Francois Eric Incery Blais as a director on 1 January 2017 (1 page) |
3 February 2017 | Appointment of Mrs Lisa Close as a director on 1 January 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Lisa Close as a director on 1 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Francois Eric Incery Blais as a director on 1 January 2017 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 October 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
14 October 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
25 November 2015 | Appointment of Mr. Francois Eric Incery Blais as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr. Francois Eric Incery Blais as a director on 25 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Brinda Modely Rungen as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Brinda Modely Rungen as a director on 25 November 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
6 January 2015 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Appointment of Miss Brinda Modely Rungen as a director (2 pages) |
15 February 2013 | Termination of appointment of Ineeze Anacoura as a director (1 page) |
15 February 2013 | Termination of appointment of Ineeze Anacoura as a director (1 page) |
15 February 2013 | Termination of appointment of Benjamin Prea as a director (1 page) |
15 February 2013 | Termination of appointment of Benjamin Prea as a director (1 page) |
15 February 2013 | Appointment of Miss Brinda Modely Rungen as a director (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Ms. Ineeze Annette Anacoura on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms. Ineeze Annette Anacoura on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Benjamin Philip Prea on 1 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Mr Benjamin Philip Prea on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms. Ineeze Annette Anacoura on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Benjamin Philip Prea on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 1 February 2010 (2 pages) |
1 September 2009 | Appointment terminated director rivaltz houareau (1 page) |
1 September 2009 | Director appointed ms. Ineeze anette anacoura (2 pages) |
1 September 2009 | Director appointed ms. Ineeze anette anacoura (2 pages) |
1 September 2009 | Appointment terminated director rivaltz houareau (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from ground floor, york house empire way wembley middlesex HA9 0QL (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from ground floor, york house empire way wembley middlesex HA9 0QL (1 page) |
25 February 2009 | Director appointed mr rivaltz houareau (2 pages) |
25 February 2009 | Director appointed mr benjamin prea (2 pages) |
25 February 2009 | Director appointed mr rivaltz houareau (2 pages) |
25 February 2009 | Director appointed mr benjamin prea (2 pages) |
24 February 2009 | Appointment terminated director bridgefield nominees LIMITED (1 page) |
24 February 2009 | Appointment terminated director bridgefield nominees LIMITED (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 May 2006 | Return made up to 31/01/06; full list of members (2 pages) |
19 May 2006 | Return made up to 31/01/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
4 February 2004 | Return made up to 31/01/04; full list of members
|
4 February 2004 | Return made up to 31/01/04; full list of members
|
19 January 2004 | Registered office changed on 19/01/04 from: 94 park lane london W1K 7LD (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 94 park lane london W1K 7LD (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 February 2003 | New director appointed (2 pages) |
31 January 2003 | Incorporation (12 pages) |
31 January 2003 | Incorporation (12 pages) |