Cloppenburg
Germany
Secretary Name | Berkeley Business Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2013(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 1a Pope Street London SE1 3PH |
Website | maybourgh.com |
---|
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 |
1000 at £1 | Christof Wessels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,578 |
Cash | £11,772 |
Current Liabilities | £10,194 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
28 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 May 2016 | Registered office address changed from Towerbridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page) |
9 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
31 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Christof Wessels on 1 November 2012 (2 pages) |
25 November 2013 | Director's details changed for Christof Wessels on 1 November 2012 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages) |
8 July 2013 | Registered office address changed from 30 Heaton Road London SE15 3NL United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 30 Heaton Road London SE15 3NL United Kingdom on 8 July 2013 (1 page) |
4 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Registered office address changed from 26 Imperial Drive North Harrow Middlesex HA2 7LQ on 25 October 2012 (1 page) |
25 October 2012 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 November 2009 | Director's details changed for Christof Wessels on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Stm Nominee Secretaries Ltd on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Christof Wessels on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Stm Nominee Secretaries Ltd on 4 November 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
16 December 2008 | Secretary's change of particulars / stm nominee secretaries LTD / 01/12/2008 (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Incorporation (15 pages) |