7th Floor
London
W2 1AY
Director Name | Mr Marcus Johannes Julian Fedder |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Financial |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 57-59 Gloucester Place London W1U 8JH |
Secretary Name | Mr Stephen James McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Sauncey Avenue Harpenden Hertfordshire AL5 4QL |
Director Name | Mr Tanmay Chetan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 September 2017) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Mrs Ninie Edlyn Unachukwu |
---|---|
Status | Resigned |
Appointed | 01 May 2013(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 39-41 United House 39-41 North Road London N7 9DP |
Director Name | Ms Cathryn Jayne McConnell |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 September 2017(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2019) |
Role | Communications |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 Eastbourne Terrace London W2 6LG |
Telephone | 020 72240597 |
---|---|
Telephone region | London |
Registered Address | 5 Merchant Square 7th Floor London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £0.01 | Tanmay Chetan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 October 2021 | Registered office address changed from 3rd Floor 2 Eastbourne Terrace London London W2 6LG United Kingdom to 5 Merchant Square 7th Floor London W2 1AY on 11 October 2021 (1 page) |
14 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
24 July 2019 | Appointment of Mr Tamay Chetan as a director on 24 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Cathryn Jayne Mcconnell as a director on 24 July 2019 (1 page) |
24 July 2019 | Cessation of Cathryn Jayne Mcconnell as a person with significant control on 24 July 2019 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
24 July 2019 | Notification of Tanmay Chetan as a person with significant control on 24 July 2019 (2 pages) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
3 April 2018 | Appointment of Ms Cathryn Jayne Mcconnell as a director on 14 September 2017 (2 pages) |
3 April 2018 | Termination of appointment of Tanmay Chetan as a director on 14 September 2017 (1 page) |
27 December 2017 | Notification of Cathryn Jayne Mcconnell as a person with significant control on 14 September 2017 (2 pages) |
18 December 2017 | Cessation of Tanmay Chetan as a person with significant control on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Mr Tanmay Chetan on 18 December 2017 (2 pages) |
29 November 2017 | Registered office address changed from 39-41 United House 39-41 North Road London N7 9DP to 3rd Floor 2 Eastbourne Terrace London London W2 6LG on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 39-41 United House 39-41 North Road London N7 9DP to 3rd Floor 2 Eastbourne Terrace London London W2 6LG on 29 November 2017 (1 page) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 February 2016 | Director's details changed for Mr Tanmay Chetan on 26 October 2015 (2 pages) |
11 February 2016 | Director's details changed for Mr Tanmay Chetan on 26 October 2015 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Termination of appointment of Ninie Edlyn Unachukwu as a secretary on 30 June 2015 (1 page) |
16 November 2015 | Termination of appointment of Ninie Edlyn Unachukwu as a secretary on 30 June 2015 (1 page) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 May 2015 | Registered office address changed from 4Th Floor 57-59 Gloucester Place London W1U 8JH to 39-41 United House 39-41 North Road London N7 9DP on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 4Th Floor 57-59 Gloucester Place London W1U 8JH to 39-41 United House 39-41 North Road London N7 9DP on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 4Th Floor 57-59 Gloucester Place London W1U 8JH to 39-41 United House 39-41 North Road London N7 9DP on 1 May 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Termination of appointment of Stephen Mcguinness as a secretary (1 page) |
1 May 2013 | Appointment of Mrs Ninie Edlyn Unachukwu as a secretary (1 page) |
1 May 2013 | Termination of appointment of Stephen Mcguinness as a secretary (1 page) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Termination of appointment of Stephen Mcguinness as a secretary (1 page) |
1 May 2013 | Appointment of Mrs Ninie Edlyn Unachukwu as a secretary (1 page) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Termination of appointment of Stephen Mcguinness as a secretary (1 page) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Appointment of Mr Tanmay Chetan as a director (2 pages) |
5 July 2012 | Termination of appointment of Marcus Fedder as a director (1 page) |
5 July 2012 | Appointment of Mr Tanmay Chetan as a director (2 pages) |
5 July 2012 | Termination of appointment of Marcus Fedder as a director (1 page) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 July 2011 | Registered office address changed from Hedgesupport 6 Duke Street St James London SW1Y 6BN United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Marcus Johannes Julian Fedder on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Marcus Johannes Julian Fedder on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from Hedgesupport 6 Duke Street St James London SW1Y 6BN United Kingdom on 26 July 2011 (1 page) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Marcus Fedder on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Marcus Fedder on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Marcus Fedder on 1 May 2010 (2 pages) |
16 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
16 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 November 2009 | Company name changed correll capital services LTD\certificate issued on 03/11/09
|
3 November 2009 | Company name changed correll capital services LTD\certificate issued on 03/11/09
|
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Change of name notice (2 pages) |
22 October 2009 | Change of name notice (2 pages) |
22 October 2009 | Change of name notice (2 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 April 2009 | Ad 04/08/08\gbp si [email protected]=99\gbp ic 1/100\ (3 pages) |
8 April 2009 | Ad 04/08/08\gbp si [email protected]=99\gbp ic 1/100\ (3 pages) |
1 May 2008 | Incorporation (13 pages) |
1 May 2008 | Incorporation (13 pages) |