London
E16 4NR
Director Name | Mr Robert Per Claeson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 Ladysmith Road London E16 4NR |
Secretary Name | Brigitte Parole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Dylways Denmark Hill London SE5 8HN |
Secretary Name | Nela Nelson Etukudo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | 98 Stondon Park Ground Floor London SE23 1JS |
Director Name | Ms Nela Nelson Etukudo |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 November 2021) |
Role | Hospitality And Event Director |
Country of Residence | England |
Correspondence Address | 19-21 Crawford Street Unit 14 London W1H 1PJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Millcrest Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2007) |
Correspondence Address | 2nd Floor 295 Regent Street London W1B 2HL |
Secretary Name | Secretarium Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 February 2015) |
Correspondence Address | 19-21 Crawford Street Unit 14 London W1H 1PJ |
Secretary Name | Holy Cow Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 November 2023) |
Correspondence Address | 19 Crawford Street Unit 14 London W1H 1PJ |
Website | bondmarvel.com |
---|---|
Email address | [email protected] |
Telephone | 07 980292379 |
Telephone region | Mobile |
Registered Address | 42 Ladysmith Road London E16 4NR |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Eleonora Nelson-per-claeson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £529 |
Cash | £46,852 |
Current Liabilities | £46,553 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
3 January 2021 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
2 December 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
10 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
10 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
22 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 February 2015 | Appointment of Holy Cow Secretaries Ltd as a secretary on 20 February 2015 (2 pages) |
21 February 2015 | Termination of appointment of Secretarium Limited as a secretary on 20 February 2015 (1 page) |
21 February 2015 | Appointment of Holy Cow Secretaries Ltd as a secretary on 20 February 2015 (2 pages) |
21 February 2015 | Termination of appointment of Secretarium Limited as a secretary on 20 February 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O 3Sixty Group Holdings Ltd 360 House Unit 7 Cambridge Court Shepherds Bush Road London Hammersmith W6 7NJ to 19-21 Crawford Street Unit 14 London W1H 1PJ on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O 3Sixty Group Holdings Ltd 360 House Unit 7 Cambridge Court Shepherds Bush Road London Hammersmith W6 7NJ to 19-21 Crawford Street Unit 14 London W1H 1PJ on 20 January 2015 (1 page) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Director's details changed for Ms Nela Nelson Etukudo on 1 November 2013 (2 pages) |
15 December 2013 | Director's details changed for Mrs Eleonora Nelson-Wiggins on 1 November 2013 (2 pages) |
15 December 2013 | Director's details changed for Mrs Eleonora Nelson-Wiggins on 1 November 2013 (2 pages) |
15 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Director's details changed for Mrs Eleonora Nelson-Wiggins on 1 November 2013 (2 pages) |
15 December 2013 | Director's details changed for Ms Nela Nelson Etukudo on 1 November 2013 (2 pages) |
15 December 2013 | Director's details changed for Ms Nela Nelson Etukudo on 1 November 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Gb Nominee Services Ltd on 1 May 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Gb Nominee Services Ltd on 1 May 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Gb Nominee Services Ltd on 1 May 2013 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
9 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 June 2011 | Director's details changed for Ms Nela Nelson on 27 May 2011 (3 pages) |
7 June 2011 | Director's details changed for Nela Nelson on 27 May 2011 (3 pages) |
7 June 2011 | Director's details changed for Nela Nelson on 27 May 2011 (3 pages) |
7 June 2011 | Director's details changed for Ms Nela Nelson on 27 May 2011 (3 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 November 2010 | Registered office address changed from C/O 3Sixty Group Holdings Ltd Gainsborough House 81 Oxford Street London W1D 2EU on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from C/O 3Sixty Group Holdings Ltd Gainsborough House 81 Oxford Street London W1D 2EU on 11 November 2010 (1 page) |
5 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Nela Nelson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Nela Nelson on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Gb Nominee Services Limited on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Nela Nelson on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Gb Nominee Services Limited on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Gb Nominee Services Limited on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Eleonora Nelson-Wiggins on 16 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from Ground Floor Ceo & Director Business Solutions 98 Stondon Park London SE23 1JS on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Ground Floor Ceo & Director Business Solutions 98 Stondon Park London SE23 1JS on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Eleonora Nelson-Wiggins on 16 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 August 2009 | Secretary appointed GB nominee services LIMITED (1 page) |
14 August 2009 | Secretary appointed GB nominee services LIMITED (1 page) |
13 August 2009 | Appointment terminated secretary nela etukudo (1 page) |
13 August 2009 | Appointment terminated secretary nela etukudo (1 page) |
7 August 2009 | Director appointed nela nelson (1 page) |
7 August 2009 | Director appointed nela nelson (1 page) |
2 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from ceo & director, business solutions, 98, ground floor stondon park london SE23 1JS (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from ceo & director, business solutions, 98, ground floor stondon park london SE23 1JS (1 page) |
21 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
9 January 2007 | Return made up to 29/11/06; full list of members
|
9 January 2007 | Return made up to 29/11/06; full list of members
|
20 October 2006 | Registered office changed on 20/10/06 from: 140 old kent road flat 3, yaldham house london SE1 5TU (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: ceo & director, business solutions, 98, lower ground stondon park london SE23 1JS (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 140 old kent road flat 3, yaldham house london SE1 5TU (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: ceo & director, business solutions, 98, lower ground stondon park london SE23 1JS (1 page) |
10 January 2006 | Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2006 | Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | Incorporation (13 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Incorporation (13 pages) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Director resigned (1 page) |