London
EC2A 4AD
Secretary Name | Jorge Siegel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 25 St Georgenstrasse Meran 39012 |
Director Name | Mr Eberhard Grosse-Strangmann |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Banker |
Correspondence Address | 2b Blackall Street London EC2A 4AD |
Secretary Name | Mr Eberhard Grosse-Strangmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Banker |
Correspondence Address | 2b Blackall Street London EC2A 4AD |
Director Name | Mr Clive Cheang Neng Ng |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 November 2017(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2021) |
Role | Financier |
Country of Residence | Malaysia |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.notjustalabel.com |
---|
Registered Address | 207 Regent Street Suite 8, Third Floor London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
42.8k at £1 | Stefan Martin Siegel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,434 |
Cash | £19,941 |
Current Liabilities | £161,124 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
5 May 2023 | Delivered on: 9 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
26 May 2011 | Delivered on: 27 May 2011 Persons entitled: Mr S M Siegel Classification: Debenture Secured details: Euro 150,000.00 due or to become due from the company to the chargee. Particulars: A floating charge over any property or assets see image for full details. Outstanding |
11 November 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
7 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
6 March 2018 | Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom to 48 Dover Street London W1S 4FF on 6 March 2018 (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
17 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
15 November 2017 | Appointment of Mr Clive Cheang Neng Ng as a director on 10 November 2017 (2 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
15 November 2017 | Appointment of Mr Clive Cheang Neng Ng as a director on 10 November 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
14 September 2017 | Satisfaction of charge 1 in full (1 page) |
14 September 2017 | Satisfaction of charge 1 in full (1 page) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 September 2016 | Registered office address changed from 94 Leonard Street London EC2A 4RH to 26 Dover Street London W1S 4LY on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 94 Leonard Street London EC2A 4RH to 26 Dover Street London W1S 4LY on 27 September 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 November 2015 | Secretary's details changed for Jorge Siegel on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Mr Stefan Martin Siegel on 2 November 2015 (2 pages) |
2 November 2015 | Secretary's details changed for Jorge Siegel on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Mr Stefan Martin Siegel on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Stefan Martin Siegel on 2 November 2015 (2 pages) |
2 November 2015 | Secretary's details changed for Jorge Siegel on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mr Stefan Martin Siegel on 1 November 2013 (2 pages) |
4 November 2014 | Director's details changed for Mr Stefan Martin Siegel on 1 November 2013 (2 pages) |
4 November 2014 | Director's details changed for Mr Stefan Martin Siegel on 1 November 2013 (2 pages) |
27 October 2014 | Registered office address changed from Russell House, 140 High Street Edgware Middlesex HA8 7LW to 94 Leonard Street London EC2A 4RH on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Russell House, 140 High Street Edgware Middlesex HA8 7LW to 94 Leonard Street London EC2A 4RH on 27 October 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 November 2012 | Termination of appointment of Eberhard Grosse-Strangmann as a director (2 pages) |
13 November 2012 | Termination of appointment of Eberhard Grosse-Strangmann as a secretary (2 pages) |
13 November 2012 | Termination of appointment of Eberhard Grosse-Strangmann as a secretary (2 pages) |
13 November 2012 | Termination of appointment of Eberhard Grosse-Strangmann as a director (2 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Appointment of Jorge Siegel as a secretary (3 pages) |
25 October 2012 | Appointment of Jorge Siegel as a secretary (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Mr Stefan Siegel on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Stefan Siegel on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Stefan Siegel on 1 October 2009 (3 pages) |
19 August 2009 | Ad 03/04/09\gbp si 2770@1=2770\gbp ic 40000/42770\ (2 pages) |
19 August 2009 | Ad 03/04/09\gbp si 2770@1=2770\gbp ic 40000/42770\ (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
17 November 2008 | Director and secretary's change of particulars / eberhard grosse-strangmann / 17/03/2008 (2 pages) |
17 November 2008 | Director's change of particulars / stefan siegel / 17/03/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / eberhard grosse-strangmann / 17/03/2008 (2 pages) |
17 November 2008 | Director and secretary's change of particulars / eberhard grosse-strangmann / 17/03/2008 (2 pages) |
17 November 2008 | Director and secretary's change of particulars / eberhard grosse-strangmann / 17/03/2008 (2 pages) |
17 November 2008 | Director's change of particulars / stefan siegel / 17/03/2008 (1 page) |
31 March 2008 | Ad 11/01/08\gbp si 2000@1=2000\gbp ic 38000/40000\ (2 pages) |
31 March 2008 | Ad 05/12/07\gbp si 31199@1=31199\gbp ic 1/31200\ (2 pages) |
31 March 2008 | Ad 09/01/08\gbp si 4000@1=4000\gbp ic 31200/35200\ (2 pages) |
31 March 2008 | Ad 10/01/08\gbp si 2800@1=2800\gbp ic 35200/38000\ (2 pages) |
31 March 2008 | Ad 09/01/08\gbp si 4000@1=4000\gbp ic 31200/35200\ (2 pages) |
31 March 2008 | Ad 05/12/07\gbp si 31199@1=31199\gbp ic 1/31200\ (2 pages) |
31 March 2008 | Ad 11/01/08\gbp si 2000@1=2000\gbp ic 38000/40000\ (2 pages) |
31 March 2008 | Ad 10/01/08\gbp si 2800@1=2800\gbp ic 35200/38000\ (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
26 October 2007 | Incorporation (18 pages) |
26 October 2007 | Incorporation (18 pages) |