London
NW3 4LL
Secretary Name | Eva Kurz |
---|---|
Nationality | German |
Status | Current |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Howitt Road London NW3 4LL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 3.22 Old Town Hall 213 Haverstock Hill London NW3 4QP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Central Europe Commodities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99 |
Current Liabilities | £263,757 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
21 April 2020 | Delivered on: 22 April 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 54 sea road, carlyon bay, st austell PL25 3SG. Outstanding |
---|---|
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 54A sea road, carlyon bay, st austell. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Cliff house, 54 sea road, carlyon bay, st austell PL25 3SG. Title number CL129495. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Cliff house, 54 sea road, carlyon bay, st austell PL25 3SG. Title number: CL129495. Outstanding |
6 November 2009 | Delivered on: 10 November 2009 Satisfied on: 7 January 2016 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
6 November 2009 | Delivered on: 10 November 2009 Satisfied on: 7 January 2016 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 54 sea road carlyon bay st. Austell cornwall t/no. CL100386 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Fully Satisfied |
23 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
11 May 2020 | Satisfaction of charge 057359490005 in full (4 pages) |
11 May 2020 | Satisfaction of charge 057359490003 in full (4 pages) |
11 May 2020 | Satisfaction of charge 057359490004 in full (4 pages) |
22 April 2020 | Registration of charge 057359490006, created on 21 April 2020 (5 pages) |
26 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Registration of charge 057359490005, created on 29 July 2016 (25 pages) |
3 August 2016 | Registration of charge 057359490005, created on 29 July 2016 (25 pages) |
2 August 2016 | Registration of charge 057359490003, created on 29 July 2016 (20 pages) |
2 August 2016 | Registration of charge 057359490004, created on 29 July 2016 (38 pages) |
2 August 2016 | Registration of charge 057359490004, created on 29 July 2016 (38 pages) |
2 August 2016 | Registration of charge 057359490003, created on 29 July 2016 (20 pages) |
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 January 2016 | Registered office address changed from 39a Belsize Lane Belsize Lane 39a London NW3 5AS to 39a Belsize Lane London NW3 5AS on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 39 Belsize Lane London NW3 5AS England to 39a Belsize Lane London NW3 5AS on 7 January 2016 (1 page) |
7 January 2016 | Satisfaction of charge 2 in full (1 page) |
7 January 2016 | Satisfaction of charge 1 in full (2 pages) |
7 January 2016 | Registered office address changed from 39a Belsize Lane Belsize Lane 39a London NW3 5AS to 39a Belsize Lane London NW3 5AS on 7 January 2016 (1 page) |
7 January 2016 | Satisfaction of charge 2 in full (1 page) |
7 January 2016 | Registered office address changed from 39 Belsize Lane London NW3 5AS England to 39a Belsize Lane London NW3 5AS on 7 January 2016 (1 page) |
7 January 2016 | Satisfaction of charge 1 in full (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 September 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Registered office address changed from 102 Belsize Lane London NW3 5BB on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 102 Belsize Lane London NW3 5BB on 29 April 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 June 2008 | Return made up to 09/03/08; full list of members (3 pages) |
6 June 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (9 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (9 pages) |
15 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
19 June 2006 | Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2006 | Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
9 March 2006 | Incorporation (14 pages) |
9 March 2006 | Incorporation (14 pages) |