Walthamstow
London
E17 4EE
Director Name | Mrs Eva Marie Hoffman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH |
Secretary Name | Mr Sven-Erik Robert Hoffmann |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Kyrkangsbacken 22 Stockholm 14135 Sweden |
Secretary Name | Mr Sven-Erik Robert Hoffmann |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 June 2008(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 February 2009) |
Role | Legal |
Country of Residence | England |
Correspondence Address | Kyrkangsbacken 22 Stockholm 14135 Sweden |
Director Name | Aston Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 July 2015) |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH |
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(2 years after company formation) |
Appointment Duration | 4 days (resigned 10 June 2008) |
Correspondence Address | Suite 1.7 1 Warwick Row Sw1e 5er London 05632583 |
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 September 2016) |
Correspondence Address | Advice Trade Centre 1b Redbridge Lane East Ilford Essex IG4 5ET |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at SEK100 | Sven-erik Robert Hoffmann 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 July 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
4 July 2017 | Notification of Sven-Erik Robert Hoffmann as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Sven-Erik Robert Hoffmann as a person with significant control on 6 April 2016 (2 pages) |
6 September 2016 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 6 September 2016 (1 page) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 June 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
20 June 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 September 2015 | Director's details changed for Mr Sven-Erik Robert Hoffmann on 24 June 2014 (2 pages) |
17 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
17 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
17 September 2015 | Director's details changed for Mr Sven-Erik Robert Hoffmann on 24 June 2014 (2 pages) |
17 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
17 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
27 July 2015 | Termination of appointment of Aston Corporate Management Limited as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Aston Corporate Management Limited as a director on 27 July 2015 (1 page) |
24 June 2015 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Director's details changed for Aston Corporate Management Limited on 12 June 2012 (1 page) |
17 July 2013 | Director's details changed for Aston Corporate Management Limited on 12 June 2012 (1 page) |
17 July 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (1 page) |
17 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (1 page) |
28 June 2013 | Second filing of AP01 previously delivered to Companies House
|
28 June 2013 | Second filing of AP01 previously delivered to Companies House
|
28 June 2013 | Second filing of TM01 previously delivered to Companies House
|
28 June 2013 | Second filing of TM01 previously delivered to Companies House
|
15 April 2013 | Appointment of Mr Sven-Erik Robert Hoffmann as a director
|
15 April 2013 | Termination of appointment of Eva Hoffman as a director
|
15 April 2013 | Appointment of Mr Sven-Erik Robert Hoffmann as a director
|
15 April 2013 | Termination of appointment of Eva Hoffman as a director
|
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Aston Corporate Management Limited on 12 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Aston Corporate Management Limited on 12 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mrs Eva Marie Hoffman on 12 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mrs Eva Marie Hoffman on 12 June 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 12 June 2012 (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Director's details changed for Eva Marie Roos on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Eva Marie Roos on 13 September 2011 (2 pages) |
12 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
12 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 19 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER United Kingdom on 12 August 2010 (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed for Eva Marie Roos on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed for Eva Marie Roos on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
15 July 2010 | Director's details changed (1 page) |
15 July 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed (1 page) |
15 July 2010 | Director's details changed (2 pages) |
15 July 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed (2 pages) |
15 July 2010 | Director's details changed for Eva Marie Roos on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed (2 pages) |
15 July 2010 | Director's details changed (2 pages) |
15 July 2010 | Director's details changed for Aston Corporate Management Limited on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Aston Corporate Management Limited on 15 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Eva Marie Roos on 15 July 2010 (2 pages) |
23 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 March 2009 | Secretary appointed aston corporate secretarial services LIMITED (1 page) |
2 March 2009 | Secretary appointed aston corporate secretarial services LIMITED (1 page) |
27 February 2009 | Appointment terminated secretary sven-erik hoffmann (1 page) |
27 February 2009 | Appointment terminated secretary sven-erik hoffmann (1 page) |
11 June 2008 | Appointment terminated secretary aston corporate secretarial services LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary aston corporate secretarial services LIMITED (1 page) |
11 June 2008 | Secretary appointed mr sven-erik hoffmann (1 page) |
11 June 2008 | Secretary appointed mr sven-erik hoffmann (1 page) |
6 June 2008 | Secretary appointed aston corporate secretarial services LIMITED (1 page) |
6 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated secretary sven-erik hoffmann (1 page) |
6 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated secretary sven-erik hoffmann (1 page) |
6 June 2008 | Secretary appointed aston corporate secretarial services LIMITED (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o aston corporate management LTD, suite 61 23 berkeley square london W1J 6HE (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o aston corporate management LTD, suite 61 23 berkeley square london W1J 6HE (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: suite 61 23 berkeley square london W1J 6HE (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: suite 61 23 berkeley square london W1J 6HE (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
20 December 2007 | Return made up to 24/05/07; full list of members
|
20 December 2007 | Return made up to 24/05/07; full list of members
|
14 December 2007 | Registered office changed on 14/12/07 from: stron house 100 pall mall london SW1Y 5EA (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: stron house 100 pall mall london SW1Y 5EA (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: suite 112B, 83 victoria street london london england - uk SW1H 0HW (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: suite 112B, 83 victoria street london london england - uk SW1H 0HW (1 page) |
24 May 2006 | Incorporation (13 pages) |
24 May 2006 | Incorporation (13 pages) |