London
W1U 7AL
Director Name | Mr Raymond Henschen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 20 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2016) |
Role | Chartered Public Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 87 Alle Leopold Goebel 1635 Foreign |
Director Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Secretary Name | Speafi Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 1 London Street Reading Berkshire RG1 4PN |
Website | hollandtaylor.co.uk |
---|
Registered Address | 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Ii&fsa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,939 |
Cash | £231 |
Current Liabilities | £567,915 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
11 January 2017 | Delivered on: 18 January 2017 Persons entitled: National Bank of Abu Dhabi Pjsc Classification: A registered charge Particulars: A fixed and floating charge over all assets of the company including but not limited to the leasehold interest in flat 5 north, 355 kings road, london, SW3 5ES. Outstanding |
---|
4 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
---|---|
13 September 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 January 2017 | Registration of charge 059801470001, created on 11 January 2017 (34 pages) |
5 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 September 2016 | Termination of appointment of Raymond Henschen as a director on 31 August 2016 (1 page) |
9 September 2016 | Appointment of Mr Mohammed Ali Ridha Ali Al-Hashimi as a director on 31 August 2016 (2 pages) |
3 December 2015 | Termination of appointment of Speafi Secretarial Limited as a secretary on 25 November 2015 (2 pages) |
3 December 2015 | Registered office address changed from 1 London Street Reading Berkshire RG1 4PN to C/O C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from 1 London Street Reading Berkshire RG1 4PN to C/O C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 3 December 2015 (2 pages) |
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 January 2010 | Secretary's details changed for Speafi Secretarial Limited on 27 October 2009 (2 pages) |
17 January 2010 | Registered office address changed from the Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW on 17 January 2010 (1 page) |
17 January 2010 | Director's details changed for Raymond Henschen on 27 October 2009 (2 pages) |
17 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
20 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
20 December 2006 | Company name changed fieldsec 379 LIMITED\certificate issued on 20/12/06 (2 pages) |
27 October 2006 | Incorporation (17 pages) |