London
EC1R 5HL
Secretary Name | Lewis & Company UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2010(4 years after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Director Name | Mr Panicko Petros Philippou |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Director Name | Mr Stephanus Van Kemenade |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Route De Ranson 111 1936 Verbier Switzerland |
Director Name | Mr Max Von Hurter |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Director Name | Mr Benedict Hentsch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2014(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 2018) |
Role | Retired |
Country of Residence | Switzerland |
Correspondence Address | Batiment Elna 5 Avenue De Chatelaine 1203 Geneva Switzerland |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Lewis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Website | hentschman.com |
---|
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
16 at £1 | Max Von Hurter 8.00% Ordinary |
---|---|
150 at £1 | Alexia Hentsch & Benedict Hentsch 75.00% Ordinary |
12 at £1 | Au Fait Fashion Limited 6.00% Ordinary |
12 at £1 | Panayiotis Petros Philippou 6.00% Ordinary |
10 at £1 | Stephanus Van Kemenade 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,299,095 |
Cash | £54,025 |
Current Liabilities | £77,676 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
27 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
5 January 2023 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
4 January 2023 | Termination of appointment of Lewis & Company Uk Ltd as a secretary on 24 November 2022 (1 page) |
28 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
23 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
16 December 2021 | Confirmation statement made on 24 November 2021 with updates (5 pages) |
13 August 2021 | Registered office address changed from 8 Coldbath Square London EC1R 5HL England to 8 Coldbath Square London EC1R 5HL on 13 August 2021 (1 page) |
13 August 2021 | Change of details for Miss Alexia Hentsch as a person with significant control on 13 August 2021 (2 pages) |
17 June 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 17 June 2021 (1 page) |
23 February 2021 | Confirmation statement made on 24 November 2020 with updates (5 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
28 November 2019 | Confirmation statement made on 24 November 2019 with updates (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
29 July 2019 | Change of details for Miss Alexia Hentsch as a person with significant control on 25 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Miss Alexia Hentsch on 26 July 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 September 2018 | Termination of appointment of Benedict Hentsch as a director on 6 August 2018 (1 page) |
18 September 2018 | Cessation of Benedict Hentsch as a person with significant control on 6 August 2018 (1 page) |
29 November 2017 | Change of details for Miss Alexia Hentsch as a person with significant control on 25 May 2017 (2 pages) |
29 November 2017 | Change of details for Miss Alexia Hentsch as a person with significant control on 25 May 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Benedict Hentsch on 29 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
29 November 2017 | Director's details changed for Mr Benedict Hentsch on 29 November 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Director's details changed for Miss Alexia Hentsch on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Miss Alexia Hentsch on 26 May 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Termination of appointment of Max Von Hurter as a director on 3 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Stephanus Van Kemenade as a director on 3 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Max Von Hurter as a director on 3 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Stephanus Van Kemenade as a director on 3 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Director's details changed for Alexia Hentsch on 30 September 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Secretary's details changed for Lewis & Company Uk Ltd on 25 September 2015 (1 page) |
30 September 2016 | Director's details changed for Alexia Hentsch on 30 September 2016 (2 pages) |
30 September 2016 | Secretary's details changed for Lewis & Company Uk Ltd on 25 September 2015 (1 page) |
11 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
23 September 2015 | Director's details changed for Mr Max Von Hurter on 23 September 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page) |
23 September 2015 | Director's details changed for Mr Max Von Hurter on 23 September 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page) |
22 June 2015 | Termination of appointment of Panicko Petros Philippou as a director on 4 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Panicko Petros Philippou as a director on 4 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Panicko Petros Philippou as a director on 4 June 2015 (2 pages) |
4 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Appointment of Mr Stephanus Van Kemenade as a director on 1 July 2014 (2 pages) |
4 February 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
4 February 2015 | Director's details changed for Alexia Hentsch on 1 November 2014 (2 pages) |
4 February 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
4 February 2015 | Appointment of Mr Stephanus Van Kemenade as a director on 1 July 2014 (2 pages) |
4 February 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
4 February 2015 | Director's details changed for Alexia Hentsch on 1 November 2014 (2 pages) |
4 February 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
4 February 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
4 February 2015 | Appointment of Mr Stephanus Van Kemenade as a director on 1 July 2014 (2 pages) |
4 February 2015 | Director's details changed for Alexia Hentsch on 1 November 2014 (2 pages) |
4 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
2 February 2015 | Appointment of Mr Panayiotis Petros Philippou as a director on 1 July 2014 (2 pages) |
2 February 2015 | Appointment of Mr Benedict Hentsch as a director on 1 July 2014 (2 pages) |
2 February 2015 | Appointment of Mr Max Von Hurter as a director on 1 July 2014 (2 pages) |
2 February 2015 | Appointment of Mr Max Von Hurter as a director on 1 July 2014 (2 pages) |
2 February 2015 | Appointment of Mr Max Von Hurter as a director on 1 July 2014 (2 pages) |
2 February 2015 | Appointment of Mr Benedict Hentsch as a director on 1 July 2014 (2 pages) |
2 February 2015 | Appointment of Mr Benedict Hentsch as a director on 1 July 2014 (2 pages) |
2 February 2015 | Appointment of Mr Panayiotis Petros Philippou as a director on 1 July 2014 (2 pages) |
2 February 2015 | Appointment of Mr Panayiotis Petros Philippou as a director on 1 July 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
10 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Appointment of Lewis & Company Uk Ltd as a secretary (2 pages) |
5 January 2011 | Termination of appointment of Lewis & Co as a secretary (1 page) |
5 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Appointment of Lewis & Company Uk Ltd as a secretary (2 pages) |
5 January 2011 | Termination of appointment of Lewis & Co as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 August 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
26 August 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 February 2009 | Company name changed jack shirt LTD\certificate issued on 09/02/09 (2 pages) |
6 February 2009 | Company name changed jack shirt LTD\certificate issued on 09/02/09 (2 pages) |
11 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
10 October 2007 | Ad 20/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2007 | Ad 20/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2007 | Company name changed jack shirts LIMITED\certificate issued on 06/03/07 (2 pages) |
6 March 2007 | Company name changed jack shirts LIMITED\certificate issued on 06/03/07 (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Director resigned (1 page) |
24 November 2006 | Incorporation (14 pages) |
24 November 2006 | Incorporation (14 pages) |