London
W1W 8BE
Director Name | John Leonard Boyton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Waltham Lodge Main Road Little Waltham Chelmsford Essex CM3 3NZ |
Director Name | Ms Susan Elizabeth Ford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kempe Road Queens Park London NW6 6SL |
Director Name | Mr Kevin Thomas John Mead |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Gun Wharf 124 Wapping High Street London E1W 2NJ |
Secretary Name | Sarah Cruickshank |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 134 Church Road London SE19 2NT |
Director Name | Mr Ole Peder Bertelsen |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 September 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 July 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | The White House Balcombe Haywards Heath West Sussex RH17 6JP |
Secretary Name | Target Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2012) |
Correspondence Address | Lawrence House Lower Bristol Road Bath Somerset BA2 9ET |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2012(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2.3m at £1 | Ole Peder Bertelsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,431,573 |
Cash | £8,539 |
Current Liabilities | £2,670 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
23 February 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
---|---|
12 February 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
29 December 2018 | Notification of Richard Lionel Nathan as a person with significant control on 17 November 2017 (2 pages) |
29 December 2018 | Notification of Prudence Evelyn Bertelsen as a person with significant control on 11 November 2017 (2 pages) |
29 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
29 December 2018 | Cessation of Ole Peder Bertelsen as a person with significant control on 17 November 2017 (1 page) |
29 December 2018 | Notification of Gavin Antony Lenthall as a person with significant control on 17 November 2017 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
19 July 2018 | Termination of appointment of Ole Peder Bertelsen as a director on 10 July 2018 (1 page) |
2 July 2018 | Statement of capital on 2 July 2018
|
2 July 2018 | Resolutions
|
2 July 2018 | Statement by Directors (1 page) |
2 July 2018 | Solvency Statement dated 23/03/18 (1 page) |
27 March 2018 | Resolutions
|
27 March 2018 | Statement of capital on 27 March 2018
|
27 March 2018 | Solvency Statement dated 15/09/17 (1 page) |
27 March 2018 | Statement by Directors (1 page) |
8 February 2018 | Appointment of Mr Peter Sten Bertelsen as a director on 12 January 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
13 February 2017 | Solvency Statement dated 31/01/17 (1 page) |
13 February 2017 | Resolutions
|
13 February 2017 | Solvency Statement dated 31/01/17 (1 page) |
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Resolutions
|
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
17 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
17 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
8 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
6 April 2016 | Solvency Statement dated 01/03/16 (1 page) |
6 April 2016 | Solvency Statement dated 01/03/16 (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Statement of capital on 6 April 2016
|
6 April 2016 | Statement by Directors (1 page) |
6 April 2016 | Statement by Directors (1 page) |
6 April 2016 | Statement of capital on 6 April 2016
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders (4 pages) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders (4 pages) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Solvency Statement dated 18/11/15 (1 page) |
22 December 2015 | Resolutions
|
22 December 2015 | Solvency Statement dated 18/11/15 (1 page) |
20 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
20 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
15 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
2 October 2012 | Resolutions
|
2 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
2 October 2012 | Resolutions
|
18 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
24 February 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
24 February 2012 | Termination of appointment of Target Nominees Limited as a secretary (2 pages) |
24 February 2012 | Termination of appointment of Target Nominees Limited as a secretary (2 pages) |
24 February 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
15 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 27 January 2012 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
31 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
7 January 2010 | Secretary's details changed for Target Nominees Limited on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Ole Peder Bertelsen on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Target Nominees Limited on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Target Nominees Limited on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Ole Peder Bertelsen on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Ole Peder Bertelsen on 7 January 2010 (2 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
23 October 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
16 September 2009 | Ad 03/03/09\gbp si 300000@1=300000\gbp ic 100000/400000\ (2 pages) |
16 September 2009 | Ad 03/03/09\gbp si 300000@1=300000\gbp ic 100000/400000\ (2 pages) |
12 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
12 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
11 March 2009 | Director's change of particulars / ole bertelsen / 10/12/2008 (1 page) |
11 March 2009 | Director's change of particulars / ole bertelsen / 10/12/2008 (1 page) |
13 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
21 May 2008 | Ad 03/01/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages) |
21 May 2008 | Ad 03/01/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 12 plumtree court london EC4A 4HT (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 12 plumtree court london EC4A 4HT (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
19 March 2007 | Company name changed ib partner 14 LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed ib partner 14 LIMITED\certificate issued on 19/03/07 (2 pages) |
20 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
11 December 2006 | Incorporation (15 pages) |
11 December 2006 | Incorporation (15 pages) |