D-82451 Muensing
Germany
Director Name | Mrs Stella Photi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 94 Raleigh Drive London N20 0XA |
Secretary Name | Robert Keysselitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Seeleitn D-82541 Muensing Germany |
Director Name | Mr Peter Patrick Stearn |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2012(7 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 81 Hertford Road London N1 5AG |
Website | wellbeingescapes.com |
---|---|
Email address | [email protected] |
Telephone | 020 37357555 |
Telephone region | London |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.3m at £0.01 | Mr Robert Keysselitz 42.06% Ordinary |
---|---|
2.3m at £0.01 | Mrs Stella Photi 42.06% Ordinary |
825.3k at £0.01 | Mr Peter Patrick Stearn 15.08% Ordinary |
43.4k at £0.01 | Mrs Stella Photi & Mr Robert Keysselitz 0.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£241,430 |
Cash | £55,254 |
Current Liabilities | £378,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
25 May 2021 | Delivered on: 25 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 August 2007 | Delivered on: 16 August 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
14 February 2023 | Satisfaction of charge 1 in full (1 page) |
10 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
8 May 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
11 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
25 May 2021 | Registration of charge 051987640002, created on 25 May 2021 (40 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
8 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
9 September 2015 | Registered office address changed from 869 High Road North Finchley London N12 8QA to East House 109 South Worple Way London SW14 8TN on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 869 High Road North Finchley London N12 8QA to East House 109 South Worple Way London SW14 8TN on 9 September 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2014 | Director's details changed for Mr Peter Patrick Stearn on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Peter Patrick Stearn on 29 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Appointment of Mr Peter Patrick Stearn as a director (2 pages) |
13 August 2012 | Appointment of Mr Peter Patrick Stearn as a director (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Secretary's details changed for Robert Keysselitz on 16 January 2012 (2 pages) |
16 March 2012 | Director's details changed for Robert Keysselitz on 16 January 2012 (2 pages) |
16 March 2012 | Director's details changed for Robert Keysselitz on 16 January 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Robert Keysselitz on 16 January 2012 (2 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
25 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
25 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Sub-division of shares on 12 July 2011 (5 pages) |
24 October 2011 | Sub-division of shares on 12 July 2011 (5 pages) |
24 October 2011 | Resolutions
|
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
3 June 2008 | Director and secretary's change of particulars / robert keysselitz / 30/05/2008 (1 page) |
3 June 2008 | Director and secretary's change of particulars / robert keysselitz / 30/05/2008 (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Return made up to 05/08/07; full list of members (2 pages) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Return made up to 05/08/07; full list of members (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 869 high road london N12 8QA (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 869 high road london N12 8QA (1 page) |
13 June 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
13 June 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
21 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
21 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
15 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 August 2004 | Incorporation (14 pages) |
5 August 2004 | Incorporation (14 pages) |