North Vancouver
Bc V7n 3m2
Canada
Director Name | Prof Derek John Fray |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Road Great Shelford Cambridge Cambridgeshire CB2 5LW |
Director Name | Howard Crosby |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 1/2 North 2nd, No 201 Walla Walla Washington 99362 United States |
Director Name | Mike Peter Kurtanjek |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Corporate Financier |
Country of Residence | Chile |
Correspondence Address | 27 Mortimer Street Mortimer Street London W1T 3BL |
Secretary Name | Mike Peter Kurtanjek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Corporate Financier |
Country of Residence | Chile |
Correspondence Address | 27 Mortimer Street Mortimer Street London W1T 3BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 Mortimer Street Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
750k at £0.01 | Cork Investment Inc. 7.96% Ordinary |
---|---|
750k at £0.01 | Derek John Fray 7.96% Ordinary |
750k at £0.01 | Fontana Capital 7.96% Ordinary |
500k at £0.01 | James Kennedy & Nancy Kennedy 5.30% Ordinary |
416.7k at £0.01 | H. Joseph Leitch 4.42% Ordinary |
400k at £0.01 | David H. Smith 4.24% Ordinary |
- | OTHER 3.92% - |
2.2m at £0.01 | Mike Peter Kurtanjek 23.59% Ordinary |
1.1m at £0.01 | Chapelle Capital Corp 12.19% Ordinary |
1.000k at £0.01 | Brian Flower & Ms T. Frolek 10.61% Ordinary |
180k at £0.01 | Michael H. Weiss 1.91% Ordinary |
150k at £0.01 | Patrick Mulligan & Elaine Mulligan 1.59% Ordinary |
150k at £0.01 | Peter Allen Ashton 1.59% Ordinary |
140k at £0.01 | Marianne Mulligan 1.49% Ordinary |
100k at £0.01 | David Rochester & Marilyn Rochester 1.06% Ordinary |
85k at £0.01 | David W. Matthews & Marianne C. Matthew 0.90% Ordinary |
75k at £0.01 | Robert Leblanc & Susan Leblanc 0.80% Ordinary |
70k at £0.01 | Joslynda Capital 0.74% Ordinary |
63.3k at £0.01 | John May 0.67% Ordinary |
53.3k at £0.01 | Martin Gillan Iv 0.57% Ordinary |
50k at £0.01 | Robert Clyburn & Pamela Clyburn 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,231 |
Cash | £14,791 |
Current Liabilities | £77,617 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
18 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
11 May 2020 | Cessation of Mike Peter Kurtanjek as a person with significant control on 16 March 2020 (1 page) |
11 May 2020 | Termination of appointment of Mike Peter Kurtanjek as a director on 16 March 2020 (1 page) |
11 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
11 May 2020 | Termination of appointment of Mike Peter Kurtanjek as a secretary on 16 March 2020 (1 page) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (6 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
12 December 2017 | Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL to 27 Mortimer Street Mortimer Street London W1T 3BL on 12 December 2017 (1 page) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
2 September 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
2 September 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Termination of appointment of Howard Crosby as a director (1 page) |
3 April 2012 | Termination of appointment of Howard Crosby as a director (1 page) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 April 2011 | Director's details changed for Mike Peter Kurtanjek on 1 October 2010 (2 pages) |
13 April 2011 | Secretary's details changed for Mike Peter Kurtanjek on 1 October 2010 (1 page) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Director's details changed for Mike Peter Kurtanjek on 1 October 2010 (2 pages) |
13 April 2011 | Secretary's details changed for Mike Peter Kurtanjek on 1 October 2010 (1 page) |
13 April 2011 | Secretary's details changed for Mike Peter Kurtanjek on 1 October 2010 (1 page) |
13 April 2011 | Director's details changed for Mike Peter Kurtanjek on 1 October 2010 (2 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
12 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
12 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
13 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
14 April 2010 | Ad 13/05/09\gbp si [email protected]=500\gbp ic 73550/74050\ (1 page) |
14 April 2010 | Ad 13/05/09\gbp si [email protected]=500\gbp ic 73550/74050\ (1 page) |
14 April 2010 | Director's details changed for Howard Crosby on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Brian Flower on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mike Peter Kurtanjek on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (12 pages) |
14 April 2010 | Director's details changed for Mike Peter Kurtanjek on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mike Peter Kurtanjek on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Howard Crosby on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Howard Crosby on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (12 pages) |
14 April 2010 | Director's details changed for Brian Flower on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Brian Flower on 1 October 2009 (2 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (10 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (10 pages) |
4 March 2009 | Ad 18/02/09\gbp si [email protected]=21050\gbp ic 52500/73550\ (5 pages) |
4 March 2009 | Ad 18/02/09\gbp si [email protected]=21050\gbp ic 52500/73550\ (5 pages) |
1 July 2008 | Ad 25/04/08\gbp si [email protected]=52499.99\gbp ic 0.01/52500\ (2 pages) |
1 July 2008 | Ad 25/04/08\gbp si [email protected]=52499.99\gbp ic 0.01/52500\ (2 pages) |
27 May 2008 | Nc inc already adjusted 21/04/08 (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Resolutions
|
27 May 2008 | Nc inc already adjusted 21/04/08 (1 page) |
7 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 May 2008 | Director appointed brian flower (2 pages) |
7 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 May 2008 | Director appointed brian flower (2 pages) |
7 May 2008 | Director appointed howard crosby (2 pages) |
7 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 May 2008 | Director appointed derek john fray (2 pages) |
7 May 2008 | Director appointed derek john fray (2 pages) |
7 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 May 2008 | Director appointed howard crosby (2 pages) |
7 May 2008 | Director and secretary appointed mike peter kurtanjek (2 pages) |
7 May 2008 | Director and secretary appointed mike peter kurtanjek (2 pages) |
17 March 2008 | Incorporation (16 pages) |
17 March 2008 | Incorporation (16 pages) |