London
EC3A 6HX
Director Name | Mr Christian Leth Nielsen |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 25 January 2016(8 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Brian Roger Kirsch |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 15 Crummock Close Great Notley Braintree Essex CM77 7UP |
Secretary Name | Mrs Janet Kirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Crummock Close Great Notley Braintree Essex CM77 7UP |
Director Name | Mr David Mathew Bailey |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | John Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr David Joseph Gormley |
---|---|
Status | Resigned |
Appointed | 03 April 2017(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mrs Bethany Francesca Emma Hunt |
---|---|
Status | Resigned |
Appointed | 23 March 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Website | www.event-assured.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Great St Helen'S London EC3A 6HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
100 at £1 | Applewell LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
3 July 2017 | Notification of Applewell Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
22 April 2017 | Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
29 January 2016 | Termination of appointment of David Mathew Bailey as a director on 29 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Christian Leth Nielsen as a director on 25 January 2016 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
11 March 2015 | Termination of appointment of Janet Kirsch as a secretary on 14 January 2015 (1 page) |
11 March 2015 | Appointment of Mr David Mathew Bailey as a director on 14 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Stephen Langan as a director on 14 January 2015 (2 pages) |
11 March 2015 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 1 Great St Helen's London EC3A 6HX on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Brian Roger Kirsch as a director on 14 January 2015 (1 page) |
25 February 2015 | Appointment of John Keith Taylor as a secretary on 14 January 2015 (3 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 August 2008 | Return made up to 18/06/08; full list of members (6 pages) |
7 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 8 freeport office village century drive braintree essex CM77 8YG (1 page) |
18 June 2007 | Incorporation (15 pages) |