London
W1T 6QW
Director Name | Dr Bernadette Borgstein |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 October 2007(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Dr Bernadette Borgstein |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 26 October 2007(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Nicolaas Jan Leslie Borgstein |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Oliver Antonie Borgstein |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Nicolaas Borgstein 5.00% Ordinary |
---|---|
5 at £1 | Oliver Borgstein 5.00% Ordinary |
45 at £1 | Bernadette Borgstein 45.00% Ordinary |
45 at £1 | Rudolf Borgstein 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,189 |
Cash | £212,454 |
Current Liabilities | £26,460 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
26 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
10 July 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
7 July 2022 | Secretary's details changed for Dr Bernadette Borgstein on 6 May 2022 (1 page) |
6 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
6 July 2022 | Change of details for Dr Bernadette Borgstein as a person with significant control on 6 May 2022 (2 pages) |
6 July 2022 | Director's details changed for Mrs Bernadette Mary Borgstein on 6 May 2022 (2 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
30 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
15 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
5 June 2019 | Statement of capital following an allotment of shares on 27 October 2018
|
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Director's details changed for Rudolf Borgstein on 20 November 2012 (2 pages) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Director's details changed for Oliver Antonie Borgstein on 20 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Rudolf Borgstein on 20 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Bernadette Mary Borgstein on 20 November 2012 (2 pages) |
20 November 2012 | Secretary's details changed for Bernadette Mary Borgstein on 20 November 2012 (1 page) |
20 November 2012 | Director's details changed for Bernadette Mary Borgstein on 20 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Nicolaas Jan Leslie Borgstein on 20 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Nicolaas Jan Leslie Borgstein on 20 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Oliver Antonie Borgstein on 20 November 2012 (2 pages) |
20 November 2012 | Secretary's details changed for Bernadette Mary Borgstein on 20 November 2012 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Appointment of Oliver Antonie Borgstein as a director (2 pages) |
27 July 2010 | Appointment of Nicolaas Jan Leslie Borgstein as a director (2 pages) |
27 July 2010 | Appointment of Nicolaas Jan Leslie Borgstein as a director (2 pages) |
27 July 2010 | Appointment of Oliver Antonie Borgstein as a director (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Director's details changed for Rudolf Borgstein on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Bernadette Mary Borgstein on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Rudolf Borgstein on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Bernadette Mary Borgstein on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Bernadette Mary Borgstein on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Rudolf Borgstein on 2 December 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE (1 page) |
7 December 2007 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE (1 page) |
7 December 2007 | New director appointed (2 pages) |
30 November 2007 | Company name changed genisis by sculpture LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed genisis by sculpture LIMITED\certificate issued on 30/11/07 (2 pages) |
26 October 2007 | Incorporation (14 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Incorporation (14 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |