4440 Mjorkov
Denmark
Director Name | Mr Roger Semon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Associate Producer |
Country of Residence | England |
Correspondence Address | 5 Dubery Close Stone Aylesbury HP17 8RU |
Secretary Name | Jean Margaret Semon |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Dubery Close Stone Aylesbury HP17 8RU |
Director Name | Jean Margaret Semon |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingsfield Kings Lane, Cobblers Hill Great Missenden Bucks HP16 9PN |
Secretary Name | Jean Margaret Semon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingsfield Kings Lane, Cobblers Hill Great Missenden Bucks HP16 9PN |
Secretary Name | Roger Semon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsfield Kings Lane Cobblers Hill Great Missenden Buckinghamshire HP16 9PN |
Secretary Name | Roger Semon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | Kingsfield Kings Lane Cobblers Hill Great Missenden Buckinghamshire HP16 9PN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | ftdr.com |
---|---|
Telephone | 01333 320864 |
Telephone region | Anstruther |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
50 at £1 | First Of June Aps 50.00% Ordinary |
---|---|
25 at £1 | Jean Margaret Semon 25.00% Ordinary |
25 at £1 | Roger Semon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,027 |
Cash | £58,951 |
Current Liabilities | £202,655 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
12 April 2019 | Statement of capital following an allotment of shares on 2 January 2007
|
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
3 April 2018 | Notification of a person with significant control statement (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
1 February 2017 | Director's details changed for Roger Semon on 26 January 2017 (2 pages) |
1 February 2017 | Secretary's details changed for Jean Margaret Semon on 26 January 2017 (1 page) |
1 February 2017 | Director's details changed for Roger Semon on 26 January 2017 (2 pages) |
1 February 2017 | Secretary's details changed for Jean Margaret Semon on 26 January 2017 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Director's details changed for Roger Semon on 24 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Secretary's details changed for Jean Margaret Semon on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Roger Semon on 24 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Jean Margaret Semon on 24 July 2015 (1 page) |
21 April 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 21 April 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Roger Semon on 15 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Ernst Mikael Jorgensen on 15 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Roger Semon on 15 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Ernst Mikael Jorgensen on 15 July 2014 (2 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (14 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (14 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (14 pages) |
1 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (13 pages) |
10 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (13 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
22 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 August 2008 | Return made up to 15/07/08; no change of members (7 pages) |
12 August 2008 | Return made up to 15/07/08; no change of members (7 pages) |
9 November 2007 | Return made up to 15/07/07; full list of members (7 pages) |
9 November 2007 | Return made up to 15/07/07; full list of members (7 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 May 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 May 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
20 January 2007 | Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2007 | Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
8 September 2006 | Return made up to 15/07/06; full list of members
|
8 September 2006 | Return made up to 15/07/06; full list of members
|
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: britannia house, 958 high road north finchley london N12 9RY (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: britannia house, 958 high road north finchley london N12 9RY (1 page) |
12 July 2006 | Secretary resigned (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Ad 15/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
28 July 2005 | Ad 15/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 July 2005 | Incorporation (9 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Incorporation (9 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |