Godalming
GU8 4DH
Director Name | Mr Fergal Creed |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 January 2006(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Airedale Road London SW12 8SQ |
Secretary Name | Mr Julian Timothy Power |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Busbridge Copse Farm Salt Lane Godalming GU8 4DH |
Website | www.berlin-capital.com/ |
---|
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
50 at £1 | Fergal Creed 50.00% Ordinary |
---|---|
50 at £1 | Julian Timothy Power 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,237 |
Current Liabilities | £1,571 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 January 2017 | Director's details changed for Fergal Creed on 12 January 2017 (3 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
12 January 2017 | Director's details changed for Fergal Creed on 12 January 2017 (3 pages) |
14 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2015 | Director's details changed for Mr Julian Timothy Power on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Fergal Creed on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 20-22 Wenlock Road Floor 145-157 St.John Street London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 19 January 2015 (1 page) |
19 January 2015 | Director's details changed for Mr Julian Timothy Power on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Fergal Creed on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 20-22 Wenlock Road Floor 145-157 St.John Street London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 19 January 2015 (1 page) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 July 2013 | Director's details changed for Mr Julian Timothy Power on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Julian Timothy Power on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Julian Timothy Power on 8 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Mr Julian Timothy Power on 8 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Mr Julian Timothy Power on 8 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Mr Julian Timothy Power on 8 July 2013 (2 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
3 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
3 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
10 July 2006 | Ad 10/01/06-21/06/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2006 | Ad 10/01/06-21/06/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2006 | Incorporation (14 pages) |
10 January 2006 | Incorporation (14 pages) |