Munich
80803
Secretary Name | Ms Bettina Hage |
---|---|
Status | Current |
Appointed | 01 April 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Destouches Strasse 34 Munich 80803 |
Secretary Name | Tina Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/50 Hacon Square Richmond Road London E8 3QY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 020 85251173 |
---|---|
Telephone region | London |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Keh Hui Ng 50.00% Ordinary |
---|---|
50 at £1 | Ms Bettina Hage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,879 |
Cash | £4,889 |
Current Liabilities | £61,526 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
12 April 2016 | Delivered on: 19 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as rostrum house, cheriton place, folkestone, kent registered at the land registry with title number K518477. Outstanding |
---|---|
16 March 2016 | Delivered on: 16 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
14 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
---|---|
10 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
24 February 2023 | Change of details for Keh Hui Ng as a person with significant control on 24 February 2023 (2 pages) |
24 February 2023 | Secretary's details changed for Ms Bettina Hage on 24 February 2023 (1 page) |
24 February 2023 | Director's details changed for Keh Hui Ng on 24 February 2023 (2 pages) |
24 February 2023 | Change of details for Ms Bettina Hage as a person with significant control on 24 February 2023 (2 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
2 February 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
4 March 2021 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 4 March 2021 (1 page) |
7 April 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
29 April 2019 | Secretary's details changed for Ms Bettina Hage on 29 April 2019 (1 page) |
29 April 2019 | Change of details for Keh Hui Ng as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Director's details changed for Keh Hui Ng on 29 April 2019 (2 pages) |
29 April 2019 | Change of details for Ms Bettina Hage as a person with significant control on 29 April 2019 (2 pages) |
14 November 2018 | Director's details changed for Keh Hui Ng on 14 November 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 February 2018 | Registered office address changed from 1/50 Hacon Square Richmond Road London E8 3QY to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 14 February 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
19 April 2016 | Registration of charge 064278350002, created on 12 April 2016 (6 pages) |
19 April 2016 | Registration of charge 064278350002, created on 12 April 2016 (6 pages) |
16 March 2016 | Registration of charge 064278350001, created on 16 March 2016 (23 pages) |
16 March 2016 | Registration of charge 064278350001, created on 16 March 2016 (23 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Keh Hui Ng on 15 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Keh Hui Ng on 15 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / keh ng / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / keh ng / 28/04/2008 (1 page) |
4 April 2008 | Secretary appointed ms bettina hage (1 page) |
4 April 2008 | Secretary appointed ms bettina hage (1 page) |
3 April 2008 | Director's change of particulars / key ng / 01/04/2008 (1 page) |
3 April 2008 | Appointment terminated secretary tina ng (1 page) |
3 April 2008 | Director's change of particulars / key ng / 01/04/2008 (1 page) |
3 April 2008 | Appointment terminated secretary tina ng (1 page) |
3 April 2008 | Ad 15/11/07-15/11/07\gbp si 50@1=50\gbp ic 101/151\ (2 pages) |
3 April 2008 | Ad 15/11/07-15/11/07\gbp si 50@1=50\gbp ic 101/151\ (2 pages) |
4 February 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
4 February 2008 | Ad 15/11/07-15/11/07 £ si 50@1=50 £ ic 51/101 (1 page) |
4 February 2008 | Ad 15/11/07-15/11/07 £ si 50@1=50 £ ic 1/51 (1 page) |
4 February 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
4 February 2008 | Ad 15/11/07-15/11/07 £ si 50@1=50 £ ic 1/51 (1 page) |
4 February 2008 | Ad 15/11/07-15/11/07 £ si 50@1=50 £ ic 51/101 (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Incorporation (17 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Incorporation (17 pages) |