London
EC4A 2DQ
Director Name | Mr Roar Gangdal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 June 2008(2 days after company formation) |
Appointment Duration | 12 months (resigned 05 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 15 Poland Street London W1F 8QE |
Director Name | Mr Asaf Menasherov |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 June 2009(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 2010) |
Role | Company Director |
Correspondence Address | Via Costantino Maes Roma 00162 |
Director Name | Mr Marcel Arthur Ulrich |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 15 Poland Street London W1F 8QE |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 15 Poland Street London W1F 8QE |
Secretary Name | Poland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 2010) |
Correspondence Address | 15 Poland Street London W1F 8QE |
Website | davidmayernaman.com |
---|
Registered Address | Second Floor 150-151 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gower Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £648,474 |
Gross Profit | £424,030 |
Net Worth | -£552,657 |
Cash | £226,385 |
Current Liabilities | £977,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
4 August 2020 | Director's details changed (2 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 September 2019 | Director's details changed for Mr Marcel Arthur Ulrich on 5 August 2019 (2 pages) |
9 August 2019 | Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page) |
7 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
9 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Notification of Trophee Srl as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Notification of Trophee Srl as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
15 November 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
15 November 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
9 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 18 February 2015 (1 page) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
21 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
21 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
20 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
8 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
10 November 2010 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
10 November 2010 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
5 November 2010 | Termination of appointment of Marcel Ulrich as a director (1 page) |
5 November 2010 | Termination of appointment of Marcel Ulrich as a director (1 page) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
18 May 2010 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
17 May 2010 | Termination of appointment of Asaf Menasherov as a director (1 page) |
17 May 2010 | Termination of appointment of Asaf Menasherov as a director (1 page) |
17 May 2010 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
17 May 2010 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
16 October 2009 | Termination of appointment of Roar Gangdal as a director (1 page) |
16 October 2009 | Termination of appointment of Roar Gangdal as a director (1 page) |
16 October 2009 | Appointment of Mr Asaf Menasherov as a director (2 pages) |
16 October 2009 | Termination of appointment of Roar Gangdal as a director (1 page) |
16 October 2009 | Appointment of Mr Asaf Menasherov as a director (2 pages) |
16 October 2009 | Termination of appointment of Roar Gangdal as a director (1 page) |
23 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
6 June 2008 | Director appointed mr roar gangdal (1 page) |
6 June 2008 | Appointment terminated secretary gower secretaries LIMITED (1 page) |
6 June 2008 | Appointment terminated director gower nominees LIMITED (1 page) |
6 June 2008 | Director appointed mr roar gangdal (1 page) |
6 June 2008 | Appointment terminated director gower nominees LIMITED (1 page) |
6 June 2008 | Secretary appointed poland secretaries LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary gower secretaries LIMITED (1 page) |
6 June 2008 | Secretary appointed poland secretaries LIMITED (1 page) |
4 June 2008 | Incorporation (16 pages) |
4 June 2008 | Incorporation (16 pages) |