Egham
Surrey
TW20 9LF
Director Name | Manfred Johannes Franz Feldhaus |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 May 2006(same day as company formation) |
Role | Engineer, Ceo |
Country of Residence | Germany |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Mr Christoph Juergen Juettner |
---|---|
Status | Current |
Appointed | 08 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Klaus Dieter Von Rekowski |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Lion House Redlion Street London WC1R 4GB |
Secretary Name | Sandringham Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2009) |
Correspondence Address | 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Feldhaus Fenster Und Fassaden Gmbh & Co. Kg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,189 |
Cash | £12,511 |
Current Liabilities | £75,108 |
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 | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 May 2020 | Termination of appointment of Klaus Dieter Von Rekowski as a director on 30 June 2019 (1 page) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
10 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
30 May 2018 | Director's details changed for Manfred Johannes Franz Feldhaus on 30 May 2018 (2 pages) |
30 May 2018 | Change of details for Manfred Johannes Franz Feldhaus as a person with significant control on 30 May 2018 (2 pages) |
17 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
17 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
8 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
25 July 2016 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 25 July 2016 (1 page) |
25 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
1 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
18 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
7 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Manfred Johannes Franz Feldhaus on 19 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Klaus Dieter Von Rekowski on 19 March 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Mr Christoph Juergen Juettner on 19 March 2012 (1 page) |
23 April 2012 | Director's details changed for Klaus Dieter Von Rekowski on 19 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Christoph Jurgen Juttner on 19 March 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Mr Christoph Juergen Juettner on 19 March 2012 (1 page) |
23 April 2012 | Director's details changed for Manfred Johannes Franz Feldhaus on 19 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Christoph Jurgen Juttner on 19 March 2012 (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
29 June 2010 | Director's details changed for Christoph Jurgen Juttner on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Manfred Johannes Franz Feldhaus on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Klaus Dieter Von Rekowski on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Manfred Johannes Franz Feldhaus on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Manfred Johannes Franz Feldhaus on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Klaus Dieter Von Rekowski on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Klaus Dieter Von Rekowski on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Christoph Jurgen Juttner on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Christoph Jurgen Juttner on 1 October 2009 (2 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Statement of company's objects (2 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Statement of company's objects (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 October 2009 | Appointment of Mr Christoph Juergen Juettner as a secretary (1 page) |
22 October 2009 | Appointment of Mr Christoph Juergen Juettner as a secretary (1 page) |
22 October 2009 | Termination of appointment of Sandringham Company Secretaries Limited as a secretary (1 page) |
22 October 2009 | Termination of appointment of Sandringham Company Secretaries Limited as a secretary (1 page) |
17 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / klaus von rekowski / 25/05/2008 (1 page) |
17 June 2009 | Director's change of particulars / klaus von rekowski / 25/05/2008 (1 page) |
17 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / manfred feldhaus / 24/05/2008 (1 page) |
17 June 2009 | Director's change of particulars / manfred feldhaus / 24/05/2008 (1 page) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / manfred feldhaus / 01/05/2008 (1 page) |
11 June 2008 | Director's change of particulars / manfred feldhaus / 01/05/2008 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New secretary appointed (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 August 2007 | Return made up to 23/05/07; full list of members (6 pages) |
7 August 2007 | Return made up to 23/05/07; full list of members (6 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 June 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
25 June 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: lion house red lion street london WC1R 4GB (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: lion house red lion street london WC1R 4GB (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
23 May 2006 | Incorporation (21 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Incorporation (21 pages) |
23 May 2006 | Secretary resigned (1 page) |