53-64 Chancery Lane
London
WC2A 1QS
Director Name | Jan Jacob Sodderland |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chapelgate 162a Hackney Road London E2 7QL |
Secretary Name | Jan Jacob Sodderland |
---|---|
Status | Resigned |
Appointed | 08 January 2010(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Ben Arinze Onono 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£230,095 |
Cash | £15,551 |
Current Liabilities | £248,534 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
---|---|
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page) |
13 October 2015 | Director's details changed for Arinze Ben Onono on 22 August 2015 (2 pages) |
13 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 September 2014 | Director's details changed for Arinze Ben Onono on 22 August 2014 (2 pages) |
22 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 May 2012 | Termination of appointment of Jan Sodderland as a secretary (1 page) |
17 May 2012 | Appointment of Arinze Ben Onono as a director (2 pages) |
17 May 2012 | Termination of appointment of Jan Sodderland as a director (1 page) |
8 September 2011 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 8 September 2011 (1 page) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
31 August 2010 | Director's details changed for Jan Jacob Sodderland on 22 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
13 January 2010 | Appointment of Jan Jacob Sodderland as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
4 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
4 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
18 November 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
2 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 22/08/07; full list of members (3 pages) |
25 October 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
5 October 2006 | Return made up to 22/08/06; full list of members (6 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
22 August 2005 | Incorporation (19 pages) |