London
SE1 3PR
Secretary Name | Berkeley Business Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG |
Director Name | Ursula Bender |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Traverse De Bouriege Bouriege 11300 |
Director Name | Mr Andreas Jenk |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2011) |
Role | Business Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 605 Antonine Heights City Walk London SE1 3DF |
Secretary Name | Steinberg & Partners Business Consulting Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | Suite 3 95 Wilton Road London SW1V 1BZ |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2012) |
Correspondence Address | 1a Pope Street London SE1 3PR |
Telephone | 0845 3701234 |
---|---|
Telephone region | Unknown |
Registered Address | 30 Heaton Road London SE15 3NL |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ursula Bender 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,690 |
Cash | £1,130 |
Current Liabilities | £786 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months from now) |
28 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
1 April 2023 | Registered office address changed from Tower Bridge Business Complex B508, 100 Clements Road London SE16 4DG England to 30 Heaton Road London SE15 3NL on 1 April 2023 (1 page) |
25 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
6 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
2 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex B508, 100 Clements Road London SE16 4DG on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex B508, 100 Clements Road London SE16 4DG on 24 May 2016 (1 page) |
30 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
29 July 2013 | Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages) |
29 July 2013 | Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages) |
5 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
31 August 2012 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 October 2011 | Appointment of Ms Jemima Stegnitz as a director (2 pages) |
17 October 2011 | Appointment of Ms Jemima Stegnitz as a director (2 pages) |
13 October 2011 | Termination of appointment of Andreas Jenk as a director (1 page) |
13 October 2011 | Termination of appointment of Andreas Jenk as a director (1 page) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 March 2011 | Director's details changed for Mr Andreas Jenk on 9 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Andreas Jenk on 9 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Andreas Jenk on 9 March 2011 (2 pages) |
11 August 2010 | Secretary's details changed for Stm Nominee Secretaries Ltd on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr Andreas Jenk on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Andreas Jenk on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Secretary's details changed for Stm Nominee Secretaries Ltd on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
8 August 2008 | Secretary appointed company stm nominee secretaries LTD (1 page) |
8 August 2008 | Director appointed mr andreas jenk (1 page) |
8 August 2008 | Director appointed mr andreas jenk (1 page) |
8 August 2008 | Secretary appointed company stm nominee secretaries LTD (1 page) |
7 August 2008 | Appointment terminated director ursula bender (1 page) |
7 August 2008 | Appointment terminated secretary steinberg & partners business consulting corp (1 page) |
7 August 2008 | Appointment terminated secretary steinberg & partners business consulting corp (1 page) |
7 August 2008 | Appointment terminated director ursula bender (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 95 wilton road suite 3 london SW1V 1BZ (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 95 wilton road suite 3 london SW1V 1BZ (1 page) |
3 August 2007 | Incorporation (14 pages) |
3 August 2007 | Incorporation (14 pages) |