1299 Crans
Switzerland
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | BSP Llp Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2010(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2014) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Simenon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,386 |
Cash | £208 |
Current Liabilities | £41,939 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
22 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
31 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 March 2014 | Termination of appointment of Bsp Llp Management Ltd as a director (1 page) |
11 March 2014 | Termination of appointment of Bsp Llp Management Ltd as a director (1 page) |
5 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
5 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
14 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Company name changed georges simenon family properties LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Company name changed georges simenon family properties LIMITED\certificate issued on 16/03/12
|
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
30 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Company name changed the john simenon company LIMITED\certificate issued on 12/11/10
|
12 November 2010 | Company name changed the john simenon company LIMITED\certificate issued on 12/11/10
|
1 November 2010 | Resolutions
|
1 November 2010 | Change of name notice (2 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Change of name notice (2 pages) |
8 October 2010 | Appointment of Bsp Llp Management Ltd as a director (2 pages) |
8 October 2010 | Appointment of Bsp Llp Management Ltd as a director (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
18 December 2009 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (2 pages) |
18 December 2009 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Bsp Secretarial Limited on 12 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr John Simenon on 12 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr John Simenon on 12 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Bsp Secretarial Limited on 12 October 2009 (2 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
5 November 2008 | Director's change of particulars / john simenon / 19/09/2008 (1 page) |
5 November 2008 | Director's change of particulars / john simenon / 19/09/2008 (1 page) |
23 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
27 February 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
26 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
12 July 2006 | Company name changed the john simenon agency LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Company name changed the john simenon agency LIMITED\certificate issued on 12/07/06 (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Incorporation (16 pages) |
12 October 2005 | Incorporation (16 pages) |