London
NW2 4HX
Director Name | Mr Patrik Ulf Mattias Franzen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 October 2006(same day as company formation) |
Role | Restrateur |
Country of Residence | England |
Correspondence Address | Lakeside Dorton Aylesbury Buckinghamshire HP18 9NH |
Director Name | Mr Marc Francis-Baum |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2006(same day as company formation) |
Role | Restrateur |
Country of Residence | England |
Correspondence Address | 216 Richmond Road London E8 3QN |
Secretary Name | Mr Patrik Ulf Mattias Franzen |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 20 October 2006(same day as company formation) |
Role | Restrateur |
Country of Residence | England |
Correspondence Address | Lakeside Dorton Aylesbury Buckinghamshire HP18 9NH |
Director Name | Mr Scott Chillery |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Priory Way Hitchin Hertfordshire SG4 9BH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 38-40 The Oval 75 Containerville London E2 9DT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1000 at £1 | Mr Patric Ulf Mattias Franzen 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 4 weeks from now) |
9 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
10 March 2023 | Termination of appointment of Patrik Ulf Mattias Franzen as a director on 9 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Marc Francis-Baum as a director on 9 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Jon Andreas Akerlund as a director on 9 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Patrik Ulf Mattias Franzen as a secretary on 9 March 2023 (1 page) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
19 October 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
4 January 2022 | Registered office address changed from 23 Exmouth Market London EC1R 4QL to 38-40 the Oval 75 Containerville London E2 9DT on 4 January 2022 (1 page) |
25 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Mr Marc Francis-Baum on 1 February 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Marc Francis-Baum on 1 February 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Marc Francis-Baum on 1 February 2014 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Mr Marc Francis-Baum on 1 October 2013 (2 pages) |
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Mr Marc Francis-Baum on 1 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Marc Francis-Baum on 1 October 2013 (2 pages) |
2 September 2013 | Appointment of Mr Scott Chillery as a director (2 pages) |
2 September 2013 | Appointment of Mr Scott Chillery as a director (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Director's details changed for Mr Marc Francis-Baum on 20 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Director's details changed for Mr Marc Francis-Baum on 20 October 2011 (2 pages) |
28 September 2011 | Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 28 September 2011 (1 page) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Appointment of Mr Jon Andreas Akerlund as a director (2 pages) |
16 November 2009 | Appointment of Mr Jon Andreas Akerlund as a director (2 pages) |
6 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 March 2009 | Return made up to 20/10/08; full list of members (3 pages) |
2 March 2009 | Return made up to 20/10/07; full list of members (3 pages) |
2 March 2009 | Return made up to 20/10/07; full list of members (3 pages) |
2 March 2009 | Return made up to 20/10/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from the courthouse erftstadt court denmark street wokingham berkshire RG40 2YF (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from the courthouse erftstadt court denmark street wokingham berkshire RG40 2YF (1 page) |
22 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 September 2007 | New secretary appointed;new director appointed (1 page) |
6 September 2007 | New secretary appointed;new director appointed (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: the courtyard, erftstadt court denmark street wokingham berkshire RG40 2YF (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: the courtyard, erftstadt court denmark street wokingham berkshire RG40 2YF (1 page) |
25 June 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
25 June 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Incorporation (18 pages) |
20 October 2006 | Incorporation (18 pages) |