Halle/Westfalen
33790
Director Name | Christoph Auhagen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 2005(7 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2007) |
Role | Company Director |
Correspondence Address | Humboldtstrasse 12 Bielefeld 33615 Germany |
Director Name | Hans Dieter Kley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 2005(7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Engbertsheide 4 Melle 49324 Germany |
Director Name | Axel Boergers |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Magdeburger Str 40 Steinhagen 33903 Germany |
Director Name | Thomas Herbert Kronefeld |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Neulehenstrasse 8 Halle/Westfalen D-33790 |
Director Name | Ralf Weber |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Neulehenstrasse 8 Halle/Westfalen D-33790 |
Director Name | Marc Lehr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 January 2013(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Neulehenstrasse 8 Halle/Westfalen D-33790 |
Director Name | Jorg Stuber |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2016(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Neulehenstrasse 8 Halle/Westfalen D-33790 |
Director Name | Johannes Ehling |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 2019(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Neulehenstrasse 8 Halle/Westfalen D-33790 |
Director Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.7m at £1 | Gerry Weber International Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,400,907 |
Gross Profit | £5,991,717 |
Net Worth | -£473,073 |
Cash | £458,594 |
Current Liabilities | £1,310,805 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
29 June 2012 | Delivered on: 14 July 2012 Persons entitled: Furlong Shopping Centre Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit of £15,000.00 see image for full details. Outstanding |
---|---|
28 October 2010 | Delivered on: 2 November 2010 Persons entitled: Sackville Tpen Property Nominee Limited and Sackville Tpen Property Nominee (2) Limited Classification: Rent deposit deed Secured details: £38,187.50 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the account and the deposit balance see image for full details. Outstanding |
8 September 2009 | Delivered on: 12 September 2009 Persons entitled: Csc Bromley Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit balance as defined in the above deed being the initial rent deposit of £37,894.00 together with any accrued interest. Outstanding |
3 December 2008 | Delivered on: 5 December 2008 Persons entitled: Commerz Real Investmentgesellschaft Mbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the interest earning account (intended to hold the initial deposit of £95,468.75) and all other monies see image for full details. Outstanding |
22 July 2008 | Delivered on: 6 August 2008 Satisfied on: 10 November 2011 Persons entitled: Bristol Alliance Nominee No 1 Limited and Bristol Alliance Nominee No 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £37,500.00 plus vat of £6,562.50. Fully Satisfied |
14 November 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
9 August 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
19 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
17 May 2021 | Full accounts made up to 31 December 2019 (22 pages) |
17 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mark Florian Frank as a director on 4 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Johannes Ehling as a director on 4 March 2020 (1 page) |
4 November 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Full accounts made up to 31 October 2018 (23 pages) |
6 February 2019 | Termination of appointment of Jorg Stuber as a director on 15 January 2019 (1 page) |
6 February 2019 | Termination of appointment of Ralf Weber as a director on 15 January 2019 (1 page) |
6 February 2019 | Appointment of Johannes Ehling as a director on 15 January 2019 (2 pages) |
21 November 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
31 May 2018 | Full accounts made up to 31 October 2017 (27 pages) |
16 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
2 August 2017 | Full accounts made up to 31 October 2016 (27 pages) |
2 August 2017 | Full accounts made up to 31 October 2016 (27 pages) |
1 November 2016 | Appointment of Jorg Stuber as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Jorg Stuber as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Marc Lehr as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Marc Lehr as a director on 31 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 October 2015 (18 pages) |
5 July 2016 | Full accounts made up to 31 October 2015 (18 pages) |
17 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 June 2015 | Full accounts made up to 31 October 2014 (18 pages) |
24 June 2015 | Full accounts made up to 31 October 2014 (18 pages) |
27 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 April 2014 | Accounts made up to 31 October 2013 (20 pages) |
29 April 2014 | Accounts made up to 31 October 2013 (20 pages) |
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
17 June 2013 | Accounts made up to 31 October 2012 (18 pages) |
17 June 2013 | Accounts made up to 31 October 2012 (18 pages) |
1 March 2013 | Appointment of Marc Lehr as a director (2 pages) |
1 March 2013 | Appointment of Marc Lehr as a director (2 pages) |
3 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS on 3 January 2013 (1 page) |
12 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Termination of appointment of Thomas Kronefeld as a director (1 page) |
6 December 2012 | Termination of appointment of Thomas Kronefeld as a director (1 page) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 January 2012 | Accounts made up to 31 October 2011 (17 pages) |
31 January 2012 | Accounts made up to 31 October 2011 (17 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Appointment of Thomas Herbert Kronefeld as a director (2 pages) |
18 May 2011 | Appointment of Thomas Herbert Kronefeld as a director (2 pages) |
18 May 2011 | Termination of appointment of Hans Kley as a director (1 page) |
18 May 2011 | Appointment of Ralf Weber as a director (2 pages) |
18 May 2011 | Appointment of Ralf Weber as a director (2 pages) |
18 May 2011 | Termination of appointment of Hans Kley as a director (1 page) |
16 February 2011 | Accounts made up to 31 October 2010 (17 pages) |
16 February 2011 | Accounts made up to 31 October 2010 (17 pages) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 March 2010 | Termination of appointment of Axel Boergers as a director (2 pages) |
11 March 2010 | Termination of appointment of Axel Boergers as a director (2 pages) |
2 March 2010 | Accounts made up to 31 October 2009 (15 pages) |
2 March 2010 | Accounts made up to 31 October 2009 (15 pages) |
26 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
5 March 2009 | Accounts made up to 31 October 2008 (15 pages) |
5 March 2009 | Accounts made up to 31 October 2008 (15 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
13 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 June 2008 | Appointment terminated secretary haarmann hemmelrath secretaries LIMITED (1 page) |
25 June 2008 | Director appointed axel boergers (2 pages) |
25 June 2008 | Director appointed axel boergers (2 pages) |
25 June 2008 | Appointment terminated secretary haarmann hemmelrath secretaries LIMITED (1 page) |
17 April 2008 | Company name changed gerry weber united kingdom LIMITED\certificate issued on 19/04/08 (2 pages) |
17 April 2008 | Company name changed gerry weber united kingdom LIMITED\certificate issued on 19/04/08 (2 pages) |
11 March 2008 | Accounts made up to 31 October 2007 (15 pages) |
11 March 2008 | Accounts made up to 31 October 2007 (15 pages) |
29 January 2008 | Return made up to 05/10/07; full list of members (5 pages) |
29 January 2008 | Return made up to 05/10/07; full list of members (5 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
31 July 2007 | Nc inc already adjusted 02/05/07 (1 page) |
31 July 2007 | Ad 02/05/07--------- £ si 1650000@1=1650000 £ ic 50000/1700000 (2 pages) |
31 July 2007 | Ad 02/05/07--------- £ si 1650000@1=1650000 £ ic 50000/1700000 (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
31 July 2007 | Nc inc already adjusted 02/05/07 (1 page) |
21 July 2007 | Accounts made up to 31 October 2006 (15 pages) |
21 July 2007 | Accounts made up to 31 October 2006 (15 pages) |
17 November 2006 | Location of register of members (1 page) |
17 November 2006 | Location of register of members (1 page) |
6 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
17 July 2006 | Accounts made up to 31 October 2005 (13 pages) |
17 July 2006 | Accounts made up to 31 October 2005 (13 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
15 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
12 May 2005 | Nc inc already adjusted 04/05/05 (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Ad 04/05/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
12 May 2005 | Ad 04/05/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
12 May 2005 | Nc inc already adjusted 04/05/05 (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | New director appointed (2 pages) |
4 May 2005 | Company name changed hh & p forty two LIMITED\certificate issued on 04/05/05 (2 pages) |
4 May 2005 | Company name changed hh & p forty two LIMITED\certificate issued on 04/05/05 (2 pages) |
5 October 2004 | Incorporation (23 pages) |
5 October 2004 | Incorporation (23 pages) |