London
SW6 4JL
Director Name | Kenneth Phillip Michael David Creyf |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Kievitlei 3 2950 Kapellen Kapellen Belgium |
Secretary Name | Ingrid Christina Grigoli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Kievitlei 3 2950 Kapellen Kapellen Belgium |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Alnitech LTD 75.00% Ordinary |
---|---|
250 at £1 | Patrick Culot 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,059 |
Cash | £397 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
21 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 October 2012 | Termination of appointment of Ingrid Grigoli as a secretary (1 page) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Termination of appointment of Ingrid Grigoli as a secretary (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
13 September 2012 | Termination of appointment of Kenneth Creyf as a director (2 pages) |
13 September 2012 | Termination of appointment of Kenneth Creyf as a director (2 pages) |
13 September 2012 | Appointment of Mr Chris Ingham as a director (3 pages) |
13 September 2012 | Termination of appointment of a director (2 pages) |
13 September 2012 | Appointment of Mr Chris Ingham as a director (3 pages) |
13 September 2012 | Termination of appointment of a director (2 pages) |
20 October 2011 | Director's details changed for Kenneth Phillip Michael David Creyf on 1 January 2011 (2 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Director's details changed for Kenneth Phillip Michael David Creyf on 1 January 2011 (2 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Secretary's details changed for Ingrid Christina Grigoli on 1 January 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Ingrid Christina Grigoli on 1 January 2011 (2 pages) |
20 October 2011 | Director's details changed for Kenneth Phillip Michael David Creyf on 1 January 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Ingrid Christina Grigoli on 1 January 2011 (2 pages) |
11 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 December 2009 | Registered office address changed from Sussex House, 8-10 Homesdale Road, Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House, 8-10 Homesdale Road, Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
29 October 2009 | Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
27 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
25 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
25 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Ad 23/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 January 2007 | Ad 23/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
17 October 2006 | Incorporation (15 pages) |
17 October 2006 | Incorporation (15 pages) |