London
WC1B 3HH
Director Name | Jawed Barna |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Vancouverstrasse 2a Hamburg 20457 |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Tine Arentsen Willumsen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 March 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2008) |
Role | Managing Director |
Correspondence Address | Flat E 57 Harcourt Terrace London SW10 9JP |
Secretary Name | Mr Jaan Patrick Larner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 July 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 114 Norwich Road Stoke Holy Cross Norwich Norfolk NR14 8QJ |
Director Name | Mr Lucas Lezcano Velez |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 22 August 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 2008) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 16 Nutbourne Court Riverside Road Staines Middlesex TW18 2LQ |
Director Name | Joerg Buchen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2010) |
Role | Real Estate |
Correspondence Address | 5 Stadthausbruecke Hamburg 20355 Germany |
Director Name | Sandra Gowen-Roth |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2013) |
Role | Real Estate, Business Development |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Christian Volkers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2010(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 August 2022) |
Role | Businessman Ceo |
Country of Residence | Germany |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Freiherr Constantin Wolf Nikolaus Von Dalwigk Zu Lichtenfels |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2015(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 16 June 2021) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Sven Dieter Odia |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2023) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 2a Vancouverstrasse Hamburg 20457 |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Cobbetts Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2009) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Registered Address | 25 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Engel & Volkers A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,509,161 |
Cash | £547 |
Current Liabilities | £2,561,887 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Christian Volkers as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Christian Volkers as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 March 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
8 March 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
18 February 2016 | Auditor's resignation (1 page) |
18 February 2016 | Auditor's resignation (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 July 2015 | Appointment of Freiherr Constantin Wolf Nikolaus Von Dalwigk Zu Lichtenfels as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Freiherr Constantin Wolf Nikolaus Von Dalwigk Zu Lichtenfels as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Freiherr Constantin Wolf Nikolaus Von Dalwigk Zu Lichtenfels as a director on 1 June 2015 (2 pages) |
1 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
6 August 2013 | Termination of appointment of Sandra Gowen-Roth as a director (1 page) |
6 August 2013 | Termination of appointment of Sandra Gowen-Roth as a director (1 page) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
12 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Sandra Gowen-Roth on 11 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Sandra Gowen-Roth on 11 October 2010 (2 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 May 2010 | Auditor's resignation (1 page) |
11 May 2010 | Auditor's resignation (1 page) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Appointment of Christian Volkers as a director (2 pages) |
15 March 2010 | Termination of appointment of Joerg Buchen as a director (1 page) |
15 March 2010 | Termination of appointment of Joerg Buchen as a director (1 page) |
15 March 2010 | Appointment of Christian Volkers as a director (2 pages) |
15 February 2010 | Director's details changed for Sandra Roth on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sandra Roth on 12 February 2010 (2 pages) |
10 November 2009 | Appointment of Palmerston Secretaries Limited as a secretary (2 pages) |
10 November 2009 | Appointment of Palmerston Secretaries Limited as a secretary (2 pages) |
3 November 2009 | Registered office address changed from Berkeley House, 2Nd Floor Berkeley Square London W1J 6BD United Kingdom on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from Berkeley House, 2Nd Floor Berkeley Square London W1J 6BD United Kingdom on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from Berkeley House, 2Nd Floor Berkeley Square London W1J 6BD United Kingdom on 3 November 2009 (2 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 August 2009 | Appointment terminated secretary cobbetts secretarial LIMITED (1 page) |
24 August 2009 | Appointment terminated secretary cobbetts secretarial LIMITED (1 page) |
7 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 18 upper brook street london W1K 7PU (1 page) |
7 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 18 upper brook street london W1K 7PU (1 page) |
24 November 2008 | Director appointed sandra roth (1 page) |
24 November 2008 | Director appointed sandra roth (1 page) |
24 November 2008 | Director appointed managing director joerg buchen (1 page) |
24 November 2008 | Director appointed managing director joerg buchen (1 page) |
31 October 2008 | Appointment terminated director lucas lezcano velez (1 page) |
31 October 2008 | Appointment terminated director lucas lezcano velez (1 page) |
26 August 2008 | Director appointed mr. Lucas sebastian lezcano velez (1 page) |
26 August 2008 | Director appointed mr. Lucas sebastian lezcano velez (1 page) |
29 July 2008 | Secretary appointed cobbetts secretarial LIMITED (2 pages) |
29 July 2008 | Secretary appointed cobbetts secretarial LIMITED (2 pages) |
24 July 2008 | Appointment terminated secretary jaan larner (1 page) |
24 July 2008 | Appointment terminated director tine willumsen (1 page) |
24 July 2008 | Appointment terminated secretary jaan larner (1 page) |
24 July 2008 | Appointment terminated director tine willumsen (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
2 April 2008 | Director's change of particulars / tine willumsen / 28/03/2007 (1 page) |
2 April 2008 | Director's change of particulars / tine willumsen / 28/03/2007 (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 52 bedford row london WC1R 4LR (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 52 bedford row london WC1R 4LR (1 page) |
16 June 2007 | Return made up to 28/03/07; full list of members (6 pages) |
16 June 2007 | Return made up to 28/03/07; full list of members (6 pages) |
27 April 2007 | Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 April 2007 | Company name changed engel & volkers great estates li mited\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed engel & volkers great estates li mited\certificate issued on 02/04/07 (2 pages) |
13 April 2006 | Company name changed wb co (1375) LIMITED\certificate issued on 13/04/06 (2 pages) |
13 April 2006 | Company name changed wb co (1375) LIMITED\certificate issued on 13/04/06 (2 pages) |
28 March 2006 | Incorporation (19 pages) |
28 March 2006 | Incorporation (19 pages) |