London
EC2A 2DX
Director Name | Mr Liselotte Maria Boden |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 1126 17 Ledbury Road Nelson Nz 7001 New Zealand |
Secretary Name | Mr Dietrich George Boden |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Redan House 23 Redan Place London W2 4SA |
Director Name | Ines Klewer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Deutsch |
Status | Resigned |
Appointed | 05 November 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 16 Redan House 23 Redan Place London W2 4SA |
Director Name | Ms Linda Philipson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 2010(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 16 Redan House 23 Redan Place London W2 4SA |
Director Name | Mr Dietrich Georg Boden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 March 2012(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 18 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-41 Worship Street London EC2A 2DX |
Director Name | Dietrich George Baden (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 March 2012) |
Correspondence Address | Falt 3 2 Queensborough Tarace London Greater London W2 3TA |
Registered Address | 31-41 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,661 |
Cash | £14,510 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
12 December 2016 | Registered office address changed from C/O Business First Consulting Threshold House Shepherds Bush Green London W12 8TX to Laser House 132-140 Goswell Road London EC1V 7DY on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from C/O Business First Consulting Threshold House Shepherds Bush Green London W12 8TX to Laser House 132-140 Goswell Road London EC1V 7DY on 12 December 2016 (1 page) |
1 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
26 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 January 2013 | Registered office address changed from C/O Business First Consulting 16 Redan House 23 Redan Place London Uk W2 4SA England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Business First Consulting 16 Redan House 23 Redan Place London Uk W2 4SA England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Business First Consulting 16 Redan House 23 Redan Place London Uk W2 4SA England on 3 January 2013 (1 page) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Appointment of Mr Dietrich Georg Boden as a director (2 pages) |
26 March 2012 | Appointment of Mr Dietrich Georg Boden as a director (2 pages) |
23 March 2012 | Termination of appointment of Dietrich George Baden as a director (1 page) |
23 March 2012 | Termination of appointment of Dietrich George Baden as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 September 2011 | Appointment of Dietrich George Baden as a director (2 pages) |
19 September 2011 | Appointment of Dietrich George Baden as a director (2 pages) |
19 September 2011 | Termination of appointment of Ines Klewer as a director (1 page) |
19 September 2011 | Termination of appointment of Ines Klewer as a director (1 page) |
16 September 2011 | Termination of appointment of Dietrich Boden as a secretary (1 page) |
16 September 2011 | Termination of appointment of Linda Philipson as a director (1 page) |
16 September 2011 | Termination of appointment of Ines Klewer as a director (1 page) |
16 September 2011 | Termination of appointment of Dietrich Boden as a secretary (1 page) |
16 September 2011 | Termination of appointment of Ines Klewer as a director (1 page) |
16 September 2011 | Termination of appointment of Linda Philipson as a director (1 page) |
23 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Registered office address changed from 104 Queensway 2Nd Floor London W2 3RR United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Secretary's details changed for Mr Dietrich George Boden on 8 May 2011 (1 page) |
23 June 2011 | Secretary's details changed for Mr Dietrich George Boden on 8 May 2011 (1 page) |
23 June 2011 | Registered office address changed from 104 Queensway 2Nd Floor London W2 3RR United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Secretary's details changed for Mr Dietrich George Boden on 8 May 2011 (1 page) |
23 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
11 January 2011 | Appointment of Ms Linda Philipson as a director (2 pages) |
11 January 2011 | Appointment of Ms Linda Philipson as a director (2 pages) |
11 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Liselotte Boden as a director (1 page) |
11 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Liselotte Boden as a director (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
1 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
10 January 2010 | Appointment of Ines Klewer as a director (2 pages) |
10 January 2010 | Appointment of Ines Klewer as a director (2 pages) |
5 November 2009 | Annual return made up to 12 May 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 12 May 2009 with a full list of shareholders (6 pages) |
12 May 2008 | Incorporation (17 pages) |
12 May 2008 | Incorporation (17 pages) |