London
E1 0SG
Director Name | Mr Henrik Wenzel Orgreen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 13 October 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 5 Brayford Square London E1 0SG |
Secretary Name | Sandra Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Fellows Road London NW3 3JS |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Ms Claire Michelle Goldsmith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,037 |
Cash | £2,950 |
Current Liabilities | £26,066 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
14 January 2010 | Delivered on: 23 January 2010 Satisfied on: 21 November 2014 Persons entitled: Honorbond Limited Classification: Rent deposit deed Secured details: £4,250 due or to become due from the company to the chargee. Particulars: The tenant charges all monies standing to the credit of the deposit account. Fully Satisfied |
---|
2 March 2023 | Registered office address changed from 58 Crewys Road London NW2 2AD to 5 Brayford Square London E1 0SG on 2 March 2023 (1 page) |
---|---|
24 February 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
23 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
12 February 2021 | Director's details changed for Ms Claire Michelle Goldsmith on 20 January 2021 (2 pages) |
21 May 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
10 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
4 February 2016 | Appointment of Henrik Wenzel Orgreen as a director on 13 October 2015 (3 pages) |
4 February 2016 | Appointment of Henrik Wenzel Orgreen as a director on 13 October 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
21 November 2014 | Satisfaction of charge 1 in full (5 pages) |
21 November 2014 | Satisfaction of charge 1 in full (5 pages) |
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Registered office address changed from 101 Fellows Road London Greater London NW3 3JS on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 101 Fellows Road London Greater London NW3 3JS on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for Ms Claire Michelle Goldsmith on 1 April 2012 (2 pages) |
5 March 2013 | Registered office address changed from 101 Fellows Road London Greater London NW3 3JS on 5 March 2013 (1 page) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Director's details changed for Ms Claire Michelle Goldsmith on 1 April 2012 (2 pages) |
5 March 2013 | Director's details changed for Ms Claire Michelle Goldsmith on 1 April 2012 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page) |
13 May 2011 | Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Termination of appointment of Sandra Goldsmith as a secretary (1 page) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Termination of appointment of Sandra Goldsmith as a secretary (1 page) |
5 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 February 2011 | Termination of appointment of Sandra Goldsmith as a secretary (1 page) |
18 February 2011 | Termination of appointment of Sandra Goldsmith as a secretary (1 page) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Director's change of particulars / claire goldsmith / 30/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / claire goldsmith / 30/01/2009 (1 page) |
12 February 2008 | Incorporation (17 pages) |
12 February 2008 | Incorporation (17 pages) |