Nederhorst Den Berg
1394 Kd
Netherlands
Secretary Name | Mr Barrie James Felgate |
---|---|
Status | Resigned |
Appointed | 31 December 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 May 2020) |
Role | Company Director |
Correspondence Address | 12 Rochford Avenue Waltham Abbey Essex EN9 1SD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | RCFM Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
Registered Address | 9 Urban Hive Theydon Road London E5 9BQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
125k at £1 | Adot Bv 78.13% Preference |
---|---|
35k at £1 | Adot Bv 21.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,593 |
Cash | £31,302 |
Current Liabilities | £354,427 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
13 April 2017 | Delivered on: 26 April 2017 Persons entitled: Katsjo B.V Classification: A registered charge Particulars: Unit 4, 9 theydon road upper clapton london E5 9BQ. Outstanding |
---|---|
19 April 2011 | Delivered on: 27 August 2011 Persons entitled: Adot B.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9 theydon road, london t/no EGL529360. Outstanding |
8 February 2010 | Delivered on: 24 February 2010 Persons entitled: Michael Theo Guggenheim Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9 theydon road, london, t/n EGL529360. Outstanding |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 December 2020 | Termination of appointment of Barrie James Felgate as a secretary on 9 May 2020 (1 page) |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 June 2017 | Notification of Gerrit Johann Boeschoten as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Gerrit Johann Boeschoten as a person with significant control on 18 June 2017 (2 pages) |
26 April 2017 | Satisfaction of charge 1 in full (1 page) |
26 April 2017 | Registration of charge 062828120003, created on 13 April 2017 (39 pages) |
26 April 2017 | Satisfaction of charge 1 in full (1 page) |
26 April 2017 | Registration of charge 062828120003, created on 13 April 2017 (39 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
12 November 2015 | Registered office address changed from Hartfield Place 40-44, High Street, Northwood Middlesex HA6 1BN to 9 Urban Hive Theydon Road London E5 9BQ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Hartfield Place 40-44, High Street, Northwood Middlesex HA6 1BN to 9 Urban Hive Theydon Road London E5 9BQ on 12 November 2015 (1 page) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
20 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
27 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
29 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (13 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (13 pages) |
9 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 June 2009 | Auditor's resignation (1 page) |
3 June 2009 | Auditor's resignation (1 page) |
17 February 2009 | Return made up to 18/06/08; full list of members; amend (5 pages) |
17 February 2009 | Return made up to 18/06/08; full list of members; amend (5 pages) |
2 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 January 2009 | Appointment terminated secretary rcfm LTD (1 page) |
27 January 2009 | Secretary appointed mr barrie james felgate (1 page) |
27 January 2009 | Secretary appointed mr barrie james felgate (1 page) |
27 January 2009 | Appointment terminated secretary rcfm LTD (1 page) |
4 November 2008 | Return made up to 18/06/08; full list of members; amend (5 pages) |
4 November 2008 | Return made up to 18/06/08; full list of members; amend (5 pages) |
22 October 2008 | Capitals not rolled up (2 pages) |
22 October 2008 | Capitals not rolled up (2 pages) |
21 October 2008 | Gbp nc 1000/160000\01/12/07 (2 pages) |
21 October 2008 | Gbp nc 1000/160000\01/12/07 (2 pages) |
22 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
12 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
12 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Incorporation (14 pages) |
18 June 2007 | Incorporation (14 pages) |