London
W1U 6UD
Director Name | Corporate Council Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2018(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Trust House 112 Bonadie Street Kingstown Saint Vincent And The Grenadines |
Secretary Name | Corporate Council Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Trust House 112 Bonadie Street Kingstown Saint Vincent And The Grenadines |
Director Name | Mr Wolfgang Hurlimann |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 January 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Oberer Hasenbachweg 24 Feldkirch 6800 Austria |
Director Name | Mr Alexander Bryan Jeeves |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Liechtenstein Citize |
Status | Resigned |
Appointed | 24 January 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | Moliweg 1 Schaan 9494 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 June 2021) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Telephone | 020 77367170 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 136 Baker Street London W1U 6UD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £70,064 |
Cash | £15,955 |
Current Liabilities | £9,828 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 24 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 September |
Latest Return | 8 September 2023 (8 months ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 2 weeks from now) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 June 2019 | Previous accounting period shortened from 25 September 2018 to 24 September 2018 (1 page) |
13 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Total exemption small company accounts made up to 26 September 2016 (3 pages) |
31 January 2018 | Appointment of Ms Giselle Marsha Amanda Millington as a director on 15 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Alexander Bryan Jeeves as a director on 15 January 2018 (1 page) |
30 January 2018 | Appointment of Corporate Council Ltd as a director on 15 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Wolfgang Hurlimann as a director on 15 January 2018 (1 page) |
21 December 2017 | Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page) |
27 September 2017 | Current accounting period shortened from 27 September 2016 to 26 September 2016 (1 page) |
27 September 2017 | Current accounting period shortened from 27 September 2016 to 26 September 2016 (1 page) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
27 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
29 September 2016 | Current accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
29 September 2016 | Current accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
15 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 September 2010 | Secretary's details changed for Hf Secretarial Services Limited on 7 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Hf Secretarial Services Limited on 7 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Secretary's details changed for Hf Secretarial Services Limited on 7 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 September 2006 | Incorporation (16 pages) |
8 September 2006 | Incorporation (16 pages) |