Company Name18 Sp Limited
DirectorsOliver Gerhard Kaemmerer and Andrew Frater Holgate
Company StatusActive
Company Number04919481
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Oliver Gerhard Kaemmerer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2010(7 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sutherland Place
London
W2 5BZ
Director NameMr Andrew Frater Holgate
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(8 years, 12 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sutherland Place
London
W2 5BZ
Director NameBecca Laban
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address49 Glycena Road
Battersea
London
SW11 5TP
Secretary NameBecca Laban
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address49 Glycena Road
Battersea
London
SW11 5TP
Secretary NameShirley Rosa Topolski
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleTherapist
Correspondence Address18 Sutherland Place
London
W2 5BZ
Director NameKaterina Zychova
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCzech
StatusResigned
Appointed09 March 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address18 Sutherland Place
Bayswater
London
W2 5BZ
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameThe Shanti Sadan Company Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address29 Chepstow Villas
London
W11 3DR
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address18 Sutherland Place
London
W2 5BZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

2 at £1Oliver Kaemmerer
66.67%
Ordinary
1 at £1Andrew Holgate
33.33%
Ordinary

Financials

Year2014
Net Worth£1,435
Cash£698
Current Liabilities£892

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

13 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
30 November 2022Appointment of Stephan Schmid as a director on 29 November 2022 (2 pages)
30 November 2022Cessation of Andrew Frater Holgate as a person with significant control on 29 November 2022 (1 page)
30 November 2022Termination of appointment of Andrew Frater Holgate as a director on 29 November 2022 (1 page)
30 November 2022Notification of Stephan Schmid as a person with significant control on 29 November 2022 (2 pages)
4 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
3 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(4 pages)
18 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(4 pages)
17 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(4 pages)
17 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 October 2013Termination of appointment of The Shanti Sadan Company Limited as a director (1 page)
11 October 2013Termination of appointment of The Shanti Sadan Company Limited as a director (1 page)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(4 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(4 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 October 2012Appointment of Mr Andrew Frater Holgate as a director (2 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
3 October 2012Appointment of Mr Andrew Frater Holgate as a director (2 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 March 2012Termination of appointment of Becca Laban as a director (1 page)
14 March 2012Termination of appointment of Becca Laban as a secretary (1 page)
14 March 2012Termination of appointment of Becca Laban as a secretary (1 page)
14 March 2012Termination of appointment of Becca Laban as a director (1 page)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
9 November 2010Appointment of Mr Oliver Gerhard Kaemmerer as a director (2 pages)
9 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
9 November 2010Termination of appointment of Katerina Zychova as a director (1 page)
9 November 2010Termination of appointment of Katerina Zychova as a director (1 page)
9 November 2010Appointment of Mr Oliver Gerhard Kaemmerer as a director (2 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
18 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Katerina Zychova on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Katerina Zychova on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Becca Laban on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Becca Laban on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for The Shanti Sadan Company Limited on 18 December 2009 (2 pages)
18 December 2009Director's details changed for The Shanti Sadan Company Limited on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 February 2009Return made up to 02/10/08; full list of members (4 pages)
4 February 2009Return made up to 02/10/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 November 2007Return made up to 02/10/07; change of members (7 pages)
5 November 2007Return made up to 02/10/07; change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
1 March 2007Total exemption small company accounts made up to 31 October 2004 (3 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2004 (3 pages)
31 October 2006Return made up to 02/10/06; full list of members (7 pages)
31 October 2006Return made up to 02/10/06; full list of members (7 pages)
23 January 2006Return made up to 02/10/05; full list of members (7 pages)
23 January 2006Return made up to 02/10/05; full list of members (7 pages)
17 November 2004Registered office changed on 17/11/04 from: 18 sutherland place london W2 5BZ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 18 sutherland place london W2 5BZ (1 page)
1 November 2004Registered office changed on 01/11/04 from: acre house 11-15 william road london NW1 3ER (1 page)
1 November 2004Registered office changed on 01/11/04 from: acre house 11-15 william road london NW1 3ER (1 page)
1 November 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
(8 pages)
1 November 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
(8 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Ad 02/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Ad 02/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 October 2003Director resigned (1 page)
2 October 2003Incorporation (15 pages)
2 October 2003Incorporation (15 pages)