London
W1H 7JG
Secretary Name | DGC Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Viekeily Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 December 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Room 2401 Prosper Commercial Building 9 Yin Chong Street Monkok Kowloon Hong Kong S.A.R. |
Director Name | Mr Bruno Gerard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Cc Tropical Park Callao Salvaje Adeje Tenerife 38678 Spain |
Secretary Name | Sandie Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vespasian Way Ashford Kent TN23 3QX |
Director Name | Mr Guy Dominique Chagnot |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2010(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | The London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | EURO Asia Progress Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2008) |
Correspondence Address | 113 Barksdale Professional Center Newark State Of Delaware De19711 3258 United States |
Director Name | Kenaan Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2013) |
Correspondence Address | Suite 101 160 Greentree Drive Dover Delaware 19801 |
Director Name | Kennan Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 2008) |
Correspondence Address | Suite 101 160 Greentree Drive Dover Delaware 19801 |
Director Name | Lachem Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 2017) |
Correspondence Address | 16192 Coastal Highway Lewes Delaware 19958-9776 United States |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lachem Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,913 |
Cash | £13,969 |
Current Liabilities | £46,882 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
6 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
18 November 2019 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 11 October 2019 (1 page) |
18 November 2019 | Notification of Guy Dominique Chagnot as a person with significant control on 11 October 2019 (2 pages) |
15 November 2019 | Cessation of Viekeily Limited as a person with significant control on 11 October 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
18 July 2018 | Appointment of Mr Guy Dominique Chagnot as a director on 13 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Stephen John Kelly as a director on 13 July 2018 (1 page) |
29 December 2017 | Notification of Viekeily Limited as a person with significant control on 29 December 2017 (1 page) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
29 December 2017 | Cessation of Lachem Inc as a person with significant control on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Lachem Inc as a director on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Viekeily Limited as a director on 29 December 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
27 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
27 June 2017 | Notification of Lachem Inc as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Lachem Inc as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page) |
19 June 2014 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 November 2013 | Appointment of Lachem Inc as a director (2 pages) |
26 November 2013 | Termination of appointment of Kenaan Llc as a director (1 page) |
26 November 2013 | Appointment of Lachem Inc as a director (2 pages) |
26 November 2013 | Termination of appointment of Kenaan Llc as a director (1 page) |
22 August 2013 | Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Termination of appointment of Guy Chagnot as a director (1 page) |
29 June 2012 | Appointment of Mr Stephen John Kelly as a director (2 pages) |
29 June 2012 | Appointment of Mr Stephen John Kelly as a director (2 pages) |
29 June 2012 | Termination of appointment of Guy Chagnot as a director (1 page) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Kenaan Llc on 1 April 2010 (1 page) |
29 July 2010 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 April 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 April 2010 (2 pages) |
29 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Kenaan Llc on 1 April 2010 (1 page) |
29 July 2010 | Director's details changed for Kenaan Llc on 1 April 2010 (1 page) |
29 July 2010 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 January 2010 | Appointment of Mr Guy Chagnot as a director (2 pages) |
26 January 2010 | Appointment of Mr Guy Chagnot as a director (2 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
19 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
22 May 2008 | Director appointed kenaan llc (1 page) |
22 May 2008 | Appointment terminated director kennan llc (1 page) |
22 May 2008 | Director appointed kenaan llc (1 page) |
22 May 2008 | Appointment terminated director kennan llc (1 page) |
21 May 2008 | Director appointed kennan llc (1 page) |
21 May 2008 | Appointment terminated director euro asia progress llc (1 page) |
21 May 2008 | Director appointed kennan llc (1 page) |
21 May 2008 | Appointment terminated director euro asia progress llc (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: c/o david gannat consulting crown house 72 hammersmith road london W14 8TH (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: c/o david gannat consulting crown house 72 hammersmith road london W14 8TH (1 page) |
6 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: office 601 the london office 72 hammersmith road london W14 8TH (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: office 601 the london office 72 hammersmith road london W14 8TH (1 page) |
5 September 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | New secretary appointed (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: stourside place ground floor station road ashford kent TN23 1PP (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: stourside place ground floor station road ashford kent TN23 1PP (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
11 June 2004 | Incorporation (10 pages) |
11 June 2004 | Incorporation (10 pages) |