2nd Floor
London
W1G 0JR
Secretary Name | Mr Federico Fruhbeck |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau D'Azur B-1105 44 Boulevard D'Italie Monte Carlo Mc98000 Monaco |
Director Name | Mr Federico Fruhbeck |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau D'Azur B-1105 44 Boulevard D'Italie Monte Carlo Mc98000 Monaco |
Director Name | Mr Richard Derrick Bridges |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Bradley Paul Kramer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Graham Busch |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Richard Derrick Bridges |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 10 February 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Bradley Paul Kramer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 10 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Konstantin Semenduew |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 February 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Ms Ingrid Vanessa Sucre Yunda |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 14 December 2015(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Dr.Fruhbeck Service Company S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | Salduba Building, 3rd Floor 53rd East Street Urbanizacion Obarrio Panama 5 Panama |
Registered Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at €1 | Konstantin Semenduew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,786 |
Cash | £1,192 |
Current Liabilities | £17,913 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
4 March 2021 | Termination of appointment of Ingrid Vanessa Sucre Yunda as a director on 3 March 2021 (1 page) |
---|---|
4 March 2021 | Appointment of Anastasija Semibratova as a director on 3 March 2021 (2 pages) |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
15 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
6 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
28 February 2017 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Ms Ingrid Vanessa Sucre Yunda on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Ms Ingrid Vanessa Sucre Yunda on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 28 February 2017 (1 page) |
23 December 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 December 2015 | Appointment of Ms Ingrid Vanessa Sucre Yunda as a director on 14 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Konstantin Semenduew as a director on 14 December 2015 (1 page) |
16 December 2015 | Appointment of Ms Ingrid Vanessa Sucre Yunda as a director on 14 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Konstantin Semenduew as a director on 14 December 2015 (1 page) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 February 2014 | Termination of appointment of Bradley Kramer as a director (1 page) |
13 February 2014 | Appointment of Mr Konstantin Semenduew as a director (2 pages) |
13 February 2014 | Termination of appointment of Bradley Kramer as a director (1 page) |
13 February 2014 | Termination of appointment of Richard Bridges as a director (1 page) |
13 February 2014 | Appointment of Mr Konstantin Semenduew as a director (2 pages) |
13 February 2014 | Termination of appointment of Richard Bridges as a director (1 page) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Company name changed trebbin LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Company name changed trebbin LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Change of name notice (2 pages) |
29 May 2013 | Termination of appointment of Graham Busch as a director (1 page) |
29 May 2013 | Termination of appointment of Graham Busch as a director (1 page) |
28 May 2013 | Appointment of Mr Richard Derrick Bridges as a director (2 pages) |
28 May 2013 | Appointment of Mr Bradley Paul Kramer as a director (2 pages) |
28 May 2013 | Appointment of Mr Richard Derrick Bridges as a director (2 pages) |
28 May 2013 | Appointment of Mr Bradley Paul Kramer as a director (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Appointment of Mr Graham Busch as a director (2 pages) |
2 October 2012 | Appointment of Mr Graham Busch as a director (2 pages) |
1 October 2012 | Termination of appointment of Bradley Kramer as a director (1 page) |
1 October 2012 | Termination of appointment of Richard Bridges as a director (1 page) |
1 October 2012 | Termination of appointment of Richard Bridges as a director (1 page) |
1 October 2012 | Termination of appointment of Bradley Kramer as a director (1 page) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Appointment of Mr Bradley Paul Kramer as a director (2 pages) |
26 August 2011 | Termination of appointment of Federico Fruhbeck as a director (1 page) |
26 August 2011 | Appointment of Mr Richard Derrick Bridges as a director (2 pages) |
26 August 2011 | Appointment of Mr Richard Derrick Bridges as a director (2 pages) |
26 August 2011 | Appointment of Mr Bradley Paul Kramer as a director (2 pages) |
26 August 2011 | Termination of appointment of Federico Fruhbeck as a director (1 page) |
25 August 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
7 April 2011 | Compulsory strike-off action has been suspended (1 page) |
7 April 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 November 2009 | Director's details changed for Dr Federico Fruhbeck on 17 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Dr Federico Fruhbeck on 17 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
24 September 2008 | Director appointed federico fruhbeck (2 pages) |
24 September 2008 | Appointment terminated director dr.fruhbeck service company S.A. (1 page) |
24 September 2008 | Appointment terminated director dr.fruhbeck service company S.A. (1 page) |
24 September 2008 | Director appointed federico fruhbeck (2 pages) |
23 September 2008 | Appointment terminated secretary federico fruhbeck (1 page) |
23 September 2008 | Appointment terminated secretary federico fruhbeck (1 page) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
15 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
18 October 2006 | Incorporation (17 pages) |
18 October 2006 | Incorporation (17 pages) |