New Fetter Lane
London
EC4A 3BF
Director Name | Mr Thomas Andre Rottner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 January 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 17 December 2019) |
Role | Finance Director |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Secretary Name | Mr Alexandre Fabien Labouret |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bolingbroke Road London W14 0AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
120 at £1 | Thomas Rottner 80.00% Ordinary |
---|---|
30 at £1 | Alexandre Fabien Labouret 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £156 |
Net Worth | -£1,477 |
Cash | £15 |
Current Liabilities | £2,548 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
---|---|
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
22 March 2016 | Director's details changed for Mr Thomas Andre Rottner on 22 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (16 pages) |
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 January 2011 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 May 2008 | Appointment terminated secretary alexandre labouret (1 page) |
6 May 2008 | Secretary appointed mr john elliott (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
14 November 2006 | Ad 03/03/05--------- £ si 9@1=9 (1 page) |
13 November 2006 | Ad 10/11/06--------- £ si 140@1=140 £ ic 1/141 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 February 2006 | Return made up to 18/01/06; full list of members
|
19 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 March 2005 | Ad 03/03/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 February 2005 | New secretary appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Incorporation (17 pages) |