London
W1K 4HH
Director Name | Mr Christopher Polan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hamberts Road South Woodham Ferrers Chelmsford Essex CM3 5TU |
Director Name | Markus Binggeli |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 September 2008(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Marc-Hubert Tripet |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 September 2008(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Secretary Name | Marc-Hubert Tripet |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 12 September 2008(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Avenue De Calas 4 Ch-1206 Geneva Switzerland |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ 10 Fort Road St. Peter Port Guernsey GY1 1ZU |
Director Name | Ms Andreea Ecaterina Mocanu |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 09 June 2014(6 years after company formation) |
Appointment Duration | 3 years (resigned 22 June 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mr Waheed Hayat-Khan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor 4 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2008) |
Correspondence Address | 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2010(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 June 2017) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2010(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 June 2017) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Registered Address | Flat 3 37a Brook Street London W1K 4HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£10,108 |
Cash | £491,940 |
Current Liabilities | £45,285 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
17 February 2020 | Delivered on: 21 February 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as flat 2, 37A brook street, london, W1K 4HH registered at hm land registry under title number NGL738249. Outstanding |
---|
25 January 2024 | Confirmation statement made on 25 January 2024 with updates (5 pages) |
---|---|
25 January 2024 | Cessation of 008 Holding Limited as a person with significant control on 25 January 2024 (1 page) |
25 January 2024 | Notification of Pier Giorgio Paladino as a person with significant control on 25 January 2024 (2 pages) |
6 December 2023 | Confirmation statement made on 5 December 2023 with updates (5 pages) |
6 December 2023 | Cessation of Pier Giorgio Paladino as a person with significant control on 5 December 2023 (1 page) |
6 December 2023 | Notification of 008 Holding Limited as a person with significant control on 5 December 2023 (2 pages) |
10 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 September 2022 | Confirmation statement made on 11 September 2022 with updates (4 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 September 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
21 February 2020 | Registration of charge 065929530001, created on 17 February 2020 (21 pages) |
30 January 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 October 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
30 August 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
29 May 2019 | Registered office address changed from Ground Floor 4 Victoria Square St Albans Herts AL1 3TF to Flat 3 37a Brook Street London W1K 4HH on 29 May 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
14 September 2018 | Change of details for Mr Pier Giorgio Paladino as a person with significant control on 31 December 2017 (2 pages) |
14 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 August 2018 | Termination of appointment of Waheed Hayat-Khan as a director on 1 June 2018 (2 pages) |
7 August 2018 | Termination of appointment of Waheed Hayat-Khan as a director on 1 June 2018 (1 page) |
7 August 2018 | Registered office address changed from Suite 28 Drew House 23 Wharf Street London SE8 3GG United Kingdom to Ground Floor 4 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 7 August 2018 (2 pages) |
7 August 2018 | Registered office address changed from Ground Floor 4 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF to Ground Floor 4 Victoria Square St Albans Herts AL1 3TF on 7 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr Pier Giorgio Paladino as a director on 1 June 2018 (3 pages) |
7 August 2018 | Appointment of Pier Giorgio Paladino as a director (2 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Cessation of Caroline Luciana Yvonne Hulme as a person with significant control on 31 December 2017 (1 page) |
26 January 2018 | Notification of Pier Giogio Paladino as a person with significant control on 31 December 2017 (2 pages) |
19 January 2018 | Appointment of Mr Waheed Hayat-Khan as a director on 27 June 2017 (2 pages) |
11 October 2017 | Amended total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 October 2017 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 October 2017 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 October 2017 | Amended total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 July 2017 | Notification of Caroline Luciana Yvonne Hulme as a person with significant control on 1 April 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Caroline Luciana Yvonne Hulme as a person with significant control on 1 April 2017 (2 pages) |
27 June 2017 | Termination of appointment of Woodford Directors Limited as a director on 22 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Suite 28 23 Wharf Street London SE8 3GG United Kingdom to Suite 28 Drew House 23 Wharf Street London SE8 3GG on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Woodford Services Limited as a secretary on 22 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Woodford Services Limited as a secretary on 22 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to Suite 28 23 Wharf Street London SE8 3GG on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 22 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Suite 28 23 Wharf Street London SE8 3GG United Kingdom to Suite 28 Drew House 23 Wharf Street London SE8 3GG on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Woodford Directors Limited as a director on 22 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to Suite 28 23 Wharf Street London SE8 3GG on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 22 June 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 June 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page) |
18 June 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages) |
18 June 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 September 2011 | Amended accounts made up to 31 May 2009 (3 pages) |
15 September 2011 | Amended accounts made up to 31 May 2009 (3 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 May 2009 (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 May 2009 (4 pages) |
17 December 2010 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
17 December 2010 | Register inspection address has been changed (1 page) |
17 December 2010 | Appointment of Woodford Services Limited as a secretary (2 pages) |
17 December 2010 | Register(s) moved to registered inspection location (1 page) |
17 December 2010 | Appointment of Woodford Directors Limited as a director (2 pages) |
17 December 2010 | Register inspection address has been changed (1 page) |
17 December 2010 | Appointment of Woodford Directors Limited as a director (2 pages) |
17 December 2010 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
17 December 2010 | Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 17 December 2010 (1 page) |
17 December 2010 | Appointment of Woodford Services Limited as a secretary (2 pages) |
17 December 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2010 | Termination of appointment of Marc-Hubert Tripet as a director (1 page) |
16 December 2010 | Termination of appointment of Marc-Hubert Tripet as a secretary (1 page) |
16 December 2010 | Termination of appointment of Markus Binggeli as a director (1 page) |
16 December 2010 | Termination of appointment of Markus Binggeli as a director (1 page) |
16 December 2010 | Termination of appointment of Marc-Hubert Tripet as a director (1 page) |
16 December 2010 | Termination of appointment of Marc-Hubert Tripet as a secretary (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Director's details changed for Marc-Hubert Tripet on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Markus Binggeli on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Marc-Hubert Tripet on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Markus Binggeli on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Markus Binggeli on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Marc-Hubert Tripet on 1 October 2009 (2 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 October 2008 | Ad 12/09/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
1 October 2008 | Ad 12/09/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
30 September 2008 | Gbp nc 100/1000\12/09/08 (2 pages) |
30 September 2008 | Gbp nc 100/1000\12/09/08 (2 pages) |
24 September 2008 | Director appointed markus binggeli (1 page) |
24 September 2008 | Director appointed marc-hubert tripet (1 page) |
24 September 2008 | Director appointed marc-hubert tripet (1 page) |
24 September 2008 | Appointment terminated director christopher polan (1 page) |
24 September 2008 | Director appointed markus binggeli (1 page) |
24 September 2008 | Secretary appointed marc-hubert tripet (1 page) |
24 September 2008 | Secretary appointed marc-hubert tripet (1 page) |
24 September 2008 | Appointment terminated secretary kingsley secretaries LIMITED (1 page) |
24 September 2008 | Appointment terminated secretary kingsley secretaries LIMITED (1 page) |
24 September 2008 | Appointment terminated director christopher polan (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
8 August 2008 | Secretary appointed kingsley secretaries LIMITED (1 page) |
8 August 2008 | Secretary appointed kingsley secretaries LIMITED (1 page) |
8 August 2008 | Director appointed mr christopher polan (1 page) |
8 August 2008 | Ad 04/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 August 2008 | Director appointed mr christopher polan (1 page) |
8 August 2008 | Ad 04/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
4 July 2008 | Registered office changed on 04/07/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
4 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
4 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
14 May 2008 | Incorporation (9 pages) |
14 May 2008 | Incorporation (9 pages) |