Soeborg
Dk-2860
Denmark
Secretary Name | Andrew Harvey Melville Woodrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Shipping - Chartering |
Correspondence Address | 38 Dickens Alle 38 Soborg Denmark |
Director Name | Miss Julie Suzanne Ochmann |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Equity |
Country of Residence | England |
Correspondence Address | 76c Saltoun Road London SW2 1ER |
Director Name | Mr Nicholas Jackson Pomfret |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(12 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat B 76 Saltoun Road London SW2 1ER |
Director Name | Katherine Jackson Pomfret |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | Flat B 76 Saltoun Road London SW2 1ER |
Secretary Name | Marianne Pomfret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 76 Saltoun Road London SW2 1ER |
Director Name | Hilary Jennings |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(2 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 18 October 2014) |
Role | Civil Servant |
Country of Residence | France |
Correspondence Address | Flat C 76 Saltoun Road Brixton London SW2 1ER |
Registered Address | Flat A 76 Saltoun Road London SW2 1ER |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
1 at £1 | Andrew Woodrow 33.33% Ordinary |
---|---|
1 at £1 | Julie Suzanne Ochmann 33.33% Ordinary |
1 at £1 | Nick Pomfret & Katherine Jackson Pomfret 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
31 August 2023 | Cessation of Nick Pomfret as a person with significant control on 28 August 2023 (1 page) |
---|---|
31 August 2023 | Appointment of Mr James Henry Routledge as a director on 28 August 2023 (2 pages) |
31 August 2023 | Termination of appointment of Nicholas Jackson Pomfret as a director on 28 August 2023 (1 page) |
31 August 2023 | Notification of James Henry Routledge as a person with significant control on 28 August 2023 (2 pages) |
31 August 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
10 August 2023 | Registered office address changed from Flat B 76 Saltoun Road London SW2 1ER to Flat a 76 Saltoun Road London SW2 1ER on 10 August 2023 (1 page) |
10 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
24 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
8 August 2022 | Change of details for Mr Andrew Harvey Melville Woodrow as a person with significant control on 22 March 2022 (2 pages) |
8 August 2022 | Director's details changed for Mr Andrew Harvey Melville Woodrow on 1 August 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
8 August 2022 | Secretary's details changed for Andrew Harvey Melville Woodrow on 1 August 2022 (1 page) |
20 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
3 August 2021 | Elect to keep the directors' register information on the public register (1 page) |
3 August 2021 | Elect to keep the secretaries register information on the public register (1 page) |
3 August 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
7 January 2021 | Change of details for Mr Andrew Harvey Melville Woodrow as a person with significant control on 1 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Andrew Harvey Melville Woodrow on 1 January 2021 (2 pages) |
9 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
14 August 2019 | Change of details for Mr Andrew Harvey Melville Woodrow as a person with significant control on 1 August 2019 (2 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 August 2019 | Secretary's details changed for Andrew Harvey Melville Woodrow on 1 August 2019 (1 page) |
13 August 2019 | Director's details changed for Mr Andrew Harvey Melville Woodrow on 1 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
3 August 2018 | Cessation of Katherine Jackson Pomfret as a person with significant control on 17 April 2018 (1 page) |
3 August 2018 | Notification of Andrew Harvey Melville Woodrow as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Appointment of Mr Nick Pomfret as a director on 17 April 2018 (2 pages) |
23 April 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
23 April 2018 | Notification of Nick Pomfret as a person with significant control on 17 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Katherine Jackson Pomfret as a director on 17 April 2018 (1 page) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2017 | Director's details changed for Mr Andrew Harvey Melville Woodrow on 3 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2017 | Secretary's details changed for Andrew Harvey Melville Woodrow on 3 August 2017 (1 page) |
15 August 2017 | Director's details changed for Mr Andrew Harvey Melville Woodrow on 3 August 2017 (2 pages) |
15 August 2017 | Secretary's details changed for Andrew Harvey Melville Woodrow on 3 August 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
3 August 2016 | Secretary's details changed for Andrew Harvey Melville Woodrow on 31 July 2016 (1 page) |
3 August 2016 | Director's details changed for Andrew Harvey Melville Woodrow on 31 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Andrew Harvey Melville Woodrow on 31 July 2016 (2 pages) |
3 August 2016 | Secretary's details changed for Andrew Harvey Melville Woodrow on 31 July 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
9 July 2015 | Appointment of Miss Julie Suzanne Ochmann as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Miss Julie Suzanne Ochmann as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Miss Julie Suzanne Ochmann as a director on 1 July 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 January 2015 | Termination of appointment of Hilary Jennings as a director on 18 October 2014 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 January 2015 | Termination of appointment of Hilary Jennings as a director on 18 October 2014 (1 page) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Director's details changed for Andrew Harvey Melville Woodrow on 13 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Andrew Harvey Melville Woodrow on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Andrew Harvey Melville Woodrow on 13 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Andrew Harvey Melville Woodrow on 13 August 2012 (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 September 2010 | Secretary's details changed for Andrew Harvey Melville Woodrow on 3 August 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Andrew Harvey Melville Woodrow on 3 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Hilary Jennings on 3 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Hilary Jennings on 3 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Katherine Jackson Pomfret on 3 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Andrew Harvey Melville Woodrow on 3 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Secretary's details changed for Andrew Harvey Melville Woodrow on 3 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Andrew Harvey Melville Woodrow on 3 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Katherine Jackson Pomfret on 3 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Hilary Jennings on 3 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Andrew Harvey Melville Woodrow on 3 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Katherine Jackson Pomfret on 3 August 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
5 June 2007 | New secretary appointed (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Secretary resigned (1 page) |
17 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
3 August 2005 | Incorporation (9 pages) |
3 August 2005 | Incorporation (9 pages) |