Oslo
0286
Secretary Name | FW Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2012(4 years, 8 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Shawn Curtis Luetchens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 37 Deanhill Road London SW14 7DQ |
Secretary Name | Ranjeet Bhatia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 24c Fredriksborgveien Oslo 0286 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.saffronhill.com |
---|---|
Telephone | 020 31784434 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £395,220 |
Net Worth | -£90,113 |
Current Liabilities | £823,416 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
27 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 July 2018 (16 pages) |
30 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 31 July 2017 (14 pages) |
30 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
23 February 2017 | Full accounts made up to 31 July 2016 (12 pages) |
23 February 2017 | Full accounts made up to 31 July 2016 (12 pages) |
13 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
17 March 2016 | Full accounts made up to 31 July 2015 (12 pages) |
17 March 2016 | Full accounts made up to 31 July 2015 (12 pages) |
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
21 April 2015 | Full accounts made up to 31 July 2014 (12 pages) |
21 April 2015 | Full accounts made up to 31 July 2014 (12 pages) |
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
5 February 2014 | Full accounts made up to 31 July 2013 (14 pages) |
5 February 2014 | Full accounts made up to 31 July 2013 (14 pages) |
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
5 February 2013 | Full accounts made up to 31 July 2012 (12 pages) |
5 February 2013 | Full accounts made up to 31 July 2012 (12 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages) |
15 May 2012 | Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages) |
15 May 2012 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Termination of appointment of Ranjeet Bhatia as a secretary (2 pages) |
15 May 2012 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Termination of appointment of Ranjeet Bhatia as a secretary (2 pages) |
3 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
3 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages) |
18 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
9 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
9 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (13 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (13 pages) |
10 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
3 July 2009 | Full accounts made up to 31 July 2008 (13 pages) |
3 July 2009 | Full accounts made up to 31 July 2008 (13 pages) |
20 October 2008 | Director and secretary's change of particulars / ranjeet bhatia / 01/09/2008 (1 page) |
20 October 2008 | Director and secretary's change of particulars / ranjeet bhatia / 01/09/2008 (1 page) |
18 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
23 November 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
23 November 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Ad 14/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 August 2007 | Ad 14/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 August 2007 | Resolutions
|
14 August 2007 | Incorporation (17 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Incorporation (17 pages) |
14 August 2007 | Secretary resigned (1 page) |