Moulins La Marche
61380
France
Secretary Name | Nadin Birgit Hemming |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Fairview Terrace Danestone Aberdeen AB22 8ZH Scotland |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2012) |
Correspondence Address | 1a Pope Street London SE1 3PR |
Website | IP |
---|
Registered Address | Tower Bridge Business Complex, B508 100 Clements Road London SE16 4DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | David James Hemming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,966 |
Cash | £7,900 |
Current Liabilities | £1,934 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 June 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
25 May 2016 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PH on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PH on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Mr David James Hemming on 15 May 2011 (2 pages) |
18 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr David James Hemming on 1 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr David James Hemming on 1 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 May 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
12 March 2009 | Secretary appointed stm nominee secretaries LTD (1 page) |
11 March 2009 | Director's change of particulars / david hemming / 01/02/2009 (2 pages) |
11 March 2009 | Appointment terminated secretary nadin hemming (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 22 the quadrant richmond surrey TW9 1BP england (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
21 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
9 January 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 224 international way sunbury on thames middlesex TW16 7HS (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
29 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
6 May 2004 | Incorporation (15 pages) |