Ste 860
Arlington
Virginia
22209
Director Name | Bruce Hamilton Macleod |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 December 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | 4800 Hampden Lane Suite 200 Bethesda Maryland 20814 |
Secretary Name | Sandringham Company Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | Suite A, 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Mr Brian James Foist |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 2 Bethesda Metro Ctr Suite 440 Bethesda Md 20814 |
Director Name | Mr Hugh Jeffrey Leonard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 2 Bethesda Metro Ctr Suite 440 Bethesda Md 20814 |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Benjamin Sessions 9.09% Ordinary |
---|---|
1 at £1 | Bruce H. Macleod 9.09% Ordinary |
1 at £1 | George C. Mcpherson 9.09% Ordinary |
1 at £1 | Hugh Jeffrey Leonard 9.09% Ordinary |
1 at £1 | James P. Gregory 9.09% Ordinary |
1 at £1 | John E. Earhart 9.09% Ordinary |
1 at £1 | Katie Vasilescu 9.09% Ordinary |
1 at £1 | Mr Brian James Foist 9.09% Ordinary |
1 at £1 | Ms Bhairavi Tripathi 9.09% Ordinary |
1 at £1 | S. Barkoff 9.09% Ordinary |
1 at £1 | Steven Guffey 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,343 |
Cash | £1 |
Current Liabilities | £74,548 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
19 January 2024 | Director's details changed for Mr Stuart Michael Barkoff on 9 January 2024 (2 pages) |
---|---|
19 January 2024 | Director's details changed for Mr Stuart Michael Barkoff on 9 January 2024 (2 pages) |
19 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
22 February 2023 | Director's details changed for Mr Stuart Michael Barkoff on 22 February 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
21 December 2022 | Director's details changed for Mr Stuart Michael Barkoff on 21 December 2022 (2 pages) |
21 December 2022 | Director's details changed for Mr Stuart Michael Barkoff on 21 December 2022 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 February 2022 | Director's details changed for Mr Stuart Michael Barkoff on 7 February 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
5 January 2022 | Director's details changed for Mr Stuart Michael Barkoff on 5 January 2022 (2 pages) |
2 December 2021 | Director's details changed for Bruce Hamilton Macleod on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Bruce Hamilton Macleod on 2 December 2021 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
16 January 2019 | Director's details changed for Stuart Barkoff on 16 January 2019 (2 pages) |
21 December 2018 | Appointment of Bruce Hamilton Macleod as a director on 11 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Hugh Jeffrey Leonard as a director on 13 October 2018 (1 page) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 February 2017 | Appointment of Stuart Barkoff as a director on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Stuart Barkoff as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Brian James Foist as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Brian James Foist as a director on 3 February 2017 (1 page) |
16 January 2017 | Director's details changed for Mr Hugh Jeffrey Leonard on 2 December 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
16 January 2017 | Director's details changed for Mr Brian James Foist on 16 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
16 January 2017 | Director's details changed for Mr Brian James Foist on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Hugh Jeffrey Leonard on 2 December 2016 (2 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
17 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Director's details changed for Mr Brian James Foist on 6 January 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Brian James Foist on 6 January 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Brian James Foist on 6 January 2013 (2 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2012 (16 pages) |
21 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2012 (16 pages) |
21 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2012 (16 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders
|
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders
|
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
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) |
25 January 2010 | Director's details changed for Mr Hugh Jeffrey Leonard on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Mr Hugh Jeffrey Leonard on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Brian James Foist on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Brian James Foist on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Brian James Foist on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Hugh Jeffrey Leonard on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
12 January 2009 | Return made up to 05/01/08; full list of members (6 pages) |
12 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
12 January 2009 | Return made up to 05/01/08; full list of members (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 January 2007 | New secretary appointed (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
19 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Ad 05/01/07--------- £ si 10@1=10 £ ic 1/11 (3 pages) |
19 January 2007 | Ad 05/01/07--------- £ si 10@1=10 £ ic 1/11 (3 pages) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 January 2007 | New director appointed (1 page) |
5 January 2007 | Incorporation (12 pages) |
5 January 2007 | Incorporation (12 pages) |