Torno (Co)
22020
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Joseph Karel Koopmans |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2014) |
Role | Engineer |
Correspondence Address | Hofstraat 74 9150 Kruibeke Belgium |
Director Name | Mr Rudolf Jozef Koopmans |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | New Cavendish Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 January 2021) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 5th Floor, 2 Copthall Avenue London EC2R 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100k at £1 | Jd Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £942,175 |
Gross Profit | £669,413 |
Net Worth | £259,337 |
Cash | £940,153 |
Current Liabilities | £4,406,472 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
11 January 2021 | Termination of appointment of New Cavendish Management Limited as a director on 6 January 2021 (1 page) |
---|---|
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 July 2020 | Termination of appointment of Rudolf Jozef Koopmans as a director on 8 July 2020 (1 page) |
13 July 2020 | Appointment of Mr Giorgio Martelli as a director on 8 July 2020 (2 pages) |
23 June 2020 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page) |
5 June 2020 | Director's details changed for Mr Rudolf Jozef Koopmans on 4 June 2020 (2 pages) |
19 May 2020 | Change of details for Chesray Limited as a person with significant control on 30 March 2020 (2 pages) |
11 May 2020 | Registered office address changed from 1 Lumley Street, Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 11 May 2020 (1 page) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 November 2019 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages) |
18 November 2019 | Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Director's details changed for Mr Rudolf Jozef Koopmans on 1 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Rudolf Jozef Koopmans on 1 July 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
4 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 December 2014 | Appointment of Mr Rudolf Jozef Koopmans as a director on 1 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Joseph Karel Koopmans as a director on 1 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Rudolf Jozef Koopmans as a director on 1 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Joseph Karel Koopmans as a director on 1 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Rudolf Jozef Koopmans as a director on 1 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Joseph Karel Koopmans as a director on 1 December 2014 (1 page) |
30 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
21 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Termination of appointment of Lumley Management Limited as a director (1 page) |
7 September 2012 | Appointment of New Cavendish Management Limited as a director (2 pages) |
7 September 2012 | Appointment of New Cavendish Management Limited as a director (2 pages) |
7 September 2012 | Termination of appointment of Lumley Management Limited as a director (1 page) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
12 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 April 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 April 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 April 2009 | Director appointed joseph karel koopmans (2 pages) |
7 April 2009 | Director appointed joseph karel koopmans (2 pages) |
7 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
7 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
26 February 2008 | Return made up to 12/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 12/02/08; full list of members (5 pages) |
27 February 2007 | Ad 12/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
27 February 2007 | Ad 12/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
12 February 2007 | Incorporation (17 pages) |
12 February 2007 | Incorporation (17 pages) |