First Floor
London
EC2A 4AP
Director Name | Paul Marie Joseph Agnes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Luxemburger |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Companies Director |
Correspondence Address | 7 Grand Rue Luxembourg L1661 Foreign |
Director Name | Laurence Thonon |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2007) |
Role | Legal Assistant |
Correspondence Address | Rue Des Quais No 10 Houdemont-Habay B-6724 Belgium |
Director Name | Mrs Geraldine Lopez |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 December 2014) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 160 Route De Luxembourg Bettembourg L-1938 Luxembourg |
Secretary Name | Mr Soobaschand Seebaluck |
---|---|
Status | Resigned |
Appointed | 12 January 2012(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 2008) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | City Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 2011) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Trident Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2011(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 January 2012) |
Correspondence Address | 417 Wick Lane C6 Riverside Fish Island London E3 2JG |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Paul Marie Joseph Agnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,990 |
Cash | £9,181 |
Current Liabilities | £186,798 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
5 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 45-55 Norvin House Commercial Street London E1 6BD on 12 May 2023 (1 page) |
12 May 2023 | Registered office address changed from 45-55 Norvin House Commercial Street London E1 6BD England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
5 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
16 March 2021 | Appointment of Mr Yvon Theophile Paul Hell as a director on 1 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Soobaschand Seebaluck as a director on 1 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Soobaschand Seebaluck as a secretary on 1 December 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 December 2014 | Termination of appointment of Geraldine Lopez as a director on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Soobaschand Seebaluck as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Geraldine Lopez as a director on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Soobaschand Seebaluck as a director on 19 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
25 September 2012 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 25 September 2012 (1 page) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Appointment of Mr Soobaschand Seebaluck as a secretary (1 page) |
12 January 2012 | Appointment of Mr Soobaschand Seebaluck as a secretary (1 page) |
12 January 2012 | Termination of appointment of Trident Services Ltd as a secretary (1 page) |
12 January 2012 | Termination of appointment of Trident Services Ltd as a secretary (1 page) |
9 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
9 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Registered office address changed from C4 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C4 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C4 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 3 March 2011 (1 page) |
17 February 2011 | Appointment of Trident Services Ltd as a secretary (2 pages) |
17 February 2011 | Appointment of Trident Services Ltd as a secretary (2 pages) |
11 February 2011 | Termination of appointment of City Secretaries Ltd as a secretary (1 page) |
11 February 2011 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 February 2011 (1 page) |
11 February 2011 | Termination of appointment of City Secretaries Ltd as a secretary (1 page) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
23 July 2009 | Director's change of particulars / geraldine lopez / 20/01/2009 (1 page) |
23 July 2009 | Director's change of particulars / geraldine lopez / 20/01/2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 March 2008 | Secretary appointed city secretaries LTD (2 pages) |
14 March 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
14 March 2008 | Secretary appointed city secretaries LTD (2 pages) |
14 March 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: first floor 41 chalton street london NW1 1JD (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: first floor 41 chalton street london NW1 1JD (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
13 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
13 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
28 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 4TH floor lawford house, albert place london N3 1QA (1 page) |
9 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 4TH floor lawford house, albert place london N3 1QA (1 page) |
9 March 2005 | Secretary resigned (1 page) |
2 November 2004 | Return made up to 17/06/04; full list of members (5 pages) |
2 November 2004 | Return made up to 17/06/04; full list of members (5 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
17 June 2003 | Incorporation (14 pages) |
17 June 2003 | Incorporation (14 pages) |