London
W2 5BZ
Director Name | Mr Andrew Frater Holgate |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sutherland Place London W2 5BZ |
Director Name | Becca Laban |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 49 Glycena Road Battersea London SW11 5TP |
Secretary Name | Becca Laban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 49 Glycena Road Battersea London SW11 5TP |
Secretary Name | Shirley Rosa Topolski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Therapist |
Correspondence Address | 18 Sutherland Place London W2 5BZ |
Director Name | Katerina Zychova |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 09 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sutherland Place Bayswater London W2 5BZ |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | The Shanti Sadan Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 29 Chepstow Villas London W11 3DR |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 18 Sutherland Place London W2 5BZ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
2 at £1 | Oliver Kaemmerer 66.67% Ordinary |
---|---|
1 at £1 | Andrew Holgate 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,435 |
Cash | £698 |
Current Liabilities | £892 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
13 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
30 November 2022 | Appointment of Stephan Schmid as a director on 29 November 2022 (2 pages) |
30 November 2022 | Cessation of Andrew Frater Holgate as a person with significant control on 29 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Andrew Frater Holgate as a director on 29 November 2022 (1 page) |
30 November 2022 | Notification of Stephan Schmid as a person with significant control on 29 November 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 October 2013 | Termination of appointment of The Shanti Sadan Company Limited as a director (1 page) |
11 October 2013 | Termination of appointment of The Shanti Sadan Company Limited as a director (1 page) |
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 October 2012 | Appointment of Mr Andrew Frater Holgate as a director (2 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Appointment of Mr Andrew Frater Holgate as a director (2 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 March 2012 | Termination of appointment of Becca Laban as a director (1 page) |
14 March 2012 | Termination of appointment of Becca Laban as a secretary (1 page) |
14 March 2012 | Termination of appointment of Becca Laban as a secretary (1 page) |
14 March 2012 | Termination of appointment of Becca Laban as a director (1 page) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Appointment of Mr Oliver Gerhard Kaemmerer as a director (2 pages) |
9 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Termination of appointment of Katerina Zychova as a director (1 page) |
9 November 2010 | Termination of appointment of Katerina Zychova as a director (1 page) |
9 November 2010 | Appointment of Mr Oliver Gerhard Kaemmerer as a director (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
18 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Katerina Zychova on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Katerina Zychova on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Becca Laban on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Becca Laban on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for The Shanti Sadan Company Limited on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for The Shanti Sadan Company Limited on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 February 2009 | Return made up to 02/10/08; full list of members (4 pages) |
4 February 2009 | Return made up to 02/10/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 November 2007 | Return made up to 02/10/07; change of members (7 pages) |
5 November 2007 | Return made up to 02/10/07; change of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
31 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
23 January 2006 | Return made up to 02/10/05; full list of members (7 pages) |
23 January 2006 | Return made up to 02/10/05; full list of members (7 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 18 sutherland place london W2 5BZ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 18 sutherland place london W2 5BZ (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: acre house 11-15 william road london NW1 3ER (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: acre house 11-15 william road london NW1 3ER (1 page) |
1 November 2004 | Return made up to 02/10/04; full list of members
|
1 November 2004 | Return made up to 02/10/04; full list of members
|
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Ad 02/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Ad 02/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 October 2003 | Director resigned (1 page) |
2 October 2003 | Incorporation (15 pages) |
2 October 2003 | Incorporation (15 pages) |