London
NW5 1EH
Secretary Name | Simon David Weiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2007(4 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 31 Ul Grodeckiego Milanowek 05-822 Poland |
Secretary Name | Ingeborg Margareta Weiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 day after company formation) |
Appointment Duration | 4 years (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 18 Croftdown Road London NW5 1EH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 72678469 |
---|---|
Telephone region | London |
Registered Address | 18 Croftdown Road London NW5 1EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Paul Wenner 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
---|---|
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 February 2008 | Secretary's change of particulars / simon winer / 10/02/2008 (2 pages) |
25 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
27 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
30 March 2005 | Return made up to 11/02/05; full list of members (2 pages) |
14 March 2005 | Secretary's particulars changed (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
3 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page) |
26 February 2003 | Company name changed tradepack LIMITED\certificate issued on 26/02/03 (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
11 February 2003 | Incorporation (12 pages) |