London
W1D 3BU
Director Name | Clemens Gregor Laternser |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Liechtensteiner |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bangarten 22 Liechtenstein 9490 |
Director Name | Roland Kocis |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 10 May 2006(1 month after company formation) |
Appointment Duration | 7 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | Dixcart Bay Chalet Sark GY9 0SD |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Ms Nancy Bennett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 152 Wooton Avenue Western Extension Benoni 1501 South Africa |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | AIF Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2008) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 April 2016) |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Website | editionsltd.com |
---|
Registered Address | 17 Carlisle Street London W1D 3BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Affaires Immobilieres Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,089 |
Cash | £26,972 |
Current Liabilities | £549,961 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
27 November 2020 | Termination of appointment of Nancy Bennett as a director on 25 November 2020 (1 page) |
27 November 2020 | Appointment of Mr Roy Tolfts as a director on 25 November 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
14 April 2020 | Register inspection address has been changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to 28a Hills Road Cambridge CB2 1LA (1 page) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
3 December 2019 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 3 December 2019 (1 page) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
11 January 2019 | Change of details for Affaires Inmobiliares Sarl as a person with significant control on 1 May 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 April 2016 | Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016 (1 page) |
17 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU (1 page) |
17 April 2016 | Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU (1 page) |
17 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
3 February 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
30 January 2015 | Appointment of Ms Nancy Bennett as a director on 23 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015 (1 page) |
30 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
30 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
30 January 2015 | Appointment of Ms Nancy Bennett as a director on 23 January 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from , Ground Floor 6 Dyer's Buildings, London, EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from , Ground Floor 6 Dyer's Buildings, London, EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Register(s) moved to registered office address (1 page) |
17 April 2013 | Register(s) moved to registered office address (1 page) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 September 2011 | Amended accounts made up to 30 April 2008 (3 pages) |
13 September 2011 | Amended accounts made up to 30 April 2008 (3 pages) |
12 September 2011 | Amended accounts made up to 30 April 2007 (3 pages) |
12 September 2011 | Amended accounts made up to 30 April 2007 (3 pages) |
19 August 2011 | Amended accounts made up to 30 April 2010 (3 pages) |
19 August 2011 | Amended accounts made up to 30 April 2010 (3 pages) |
1 August 2011 | Amended accounts made up to 30 April 2009 (3 pages) |
1 August 2011 | Amended accounts made up to 30 April 2009 (3 pages) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a small company made up to 30 April 2010 (4 pages) |
29 December 2010 | Accounts for a small company made up to 30 April 2010 (4 pages) |
13 December 2010 | Registered office address changed from , 62 Priory Road,, Noak Hill,, Romford,, Essex,, RM3 9AP, United Kingdom on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from , 62 Priory Road,, Noak Hill,, Romford,, Essex,, RM3 9AP, United Kingdom on 13 December 2010 (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Secretary's details changed for P & T Secretaries Limited on 10 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for P & T Secretaries Limited on 10 April 2010 (2 pages) |
10 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
26 January 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
26 January 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
10 September 2008 | Director appointed ms. Susan tanya lisette reilly (1 page) |
10 September 2008 | Appointment terminated director aif management LIMITED (1 page) |
10 September 2008 | Appointment terminated director aif management LIMITED (1 page) |
10 September 2008 | Director appointed ms. Susan tanya lisette reilly (1 page) |
2 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from, 8 baden place, crosby row, london, SE1 1YW (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from, 8 baden place, crosby row, london, SE1 1YW (1 page) |
29 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
29 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
30 May 2007 | Location of debenture register (1 page) |
30 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Location of debenture register (1 page) |
30 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: suite b, 29 harley street, london, W1G 9QR (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: suite b, 29 harley street, london, W1G 9QR (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 April 2006 | Incorporation (8 pages) |
10 April 2006 | Incorporation (8 pages) |