London
EC2A 3DQ
Director Name | Mr Martin Klodner |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 08 December 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 812 Straznik Semily 51301 |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 November 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 15 Stopher House Webber Street London SE1 0RE |
Director Name | Anastasia Stavrou |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 21 August 2012(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2020) |
Role | Administrative Assistant |
Country of Residence | Cyprus |
Correspondence Address | 26b Andrea Avraamidi Str Latsia Nicosia 2223 Cyprus |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Anastasia Stavrou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,802 |
Cash | £454,764 |
Current Liabilities | £451,962 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
6 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
24 March 2022 | Director's details changed for Mr Willem Schalk Van Heerden on 24 March 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
16 December 2021 | Resolutions
|
16 December 2021 | Memorandum and Articles of Association (28 pages) |
9 December 2021 | Appointment of Mr Martin Klodner as a director on 8 December 2021 (2 pages) |
23 November 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
22 March 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
14 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
7 July 2020 | Appointment of Willem Schalk Van Heerden as a director on 1 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Anastasia Stavrou as a director on 1 July 2020 (1 page) |
13 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
9 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
6 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Appointment of Anastasia Stavrou as a director (3 pages) |
8 January 2013 | Annual return made up to 11 January 2012 with a full list of shareholders (14 pages) |
8 January 2013 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 8 January 2013 (2 pages) |
8 January 2013 | Administrative restoration application (3 pages) |
8 January 2013 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 8 January 2013 (2 pages) |
8 January 2013 | Termination of appointment of Christina Van Den Berg as a director (2 pages) |
8 January 2013 | Administrative restoration application (3 pages) |
8 January 2013 | Annual return made up to 11 January 2012 with a full list of shareholders (14 pages) |
8 January 2013 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 8 January 2013 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 January 2013 | Appointment of Anastasia Stavrou as a director (3 pages) |
8 January 2013 | Termination of appointment of Christina Van Den Berg as a director (2 pages) |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
8 December 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
7 December 2009 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
7 December 2009 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 May 2009 | Return made up to 11/01/09; full list of members (3 pages) |
6 May 2009 | Return made up to 11/01/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 June 2008 | Return made up to 11/01/08; full list of members (3 pages) |
3 June 2008 | Return made up to 11/01/08; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
22 January 2007 | Company name changed bradenchance LIMITED\certificate issued on 22/01/07 (2 pages) |
22 January 2007 | Company name changed bradenchance LIMITED\certificate issued on 22/01/07 (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Ad 11/01/06-11/01/06 £ si [email protected]=98 £ ic 2/100 (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 4TH floor, lawford house, albert place, london, N3 1RL (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 4TH floor, lawford house, albert place, london, N3 1RL (1 page) |
6 December 2006 | Ad 11/01/06-11/01/06 £ si [email protected]=98 £ ic 2/100 (1 page) |
11 January 2006 | Incorporation (13 pages) |
11 January 2006 | Incorporation (13 pages) |