Meran
39012
Director Name | Monika Braun |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Wolleraustrasse 5 Schindellegi Ch-8834 Switzerland |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100k at £1 | Schweitzer Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £148,845 |
Gross Profit | £148,845 |
Net Worth | £163,339 |
Cash | £24,434 |
Current Liabilities | £29,669 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
29 May 2009 | Delivered on: 15 June 2009 Persons entitled: Nra 2 Limited Classification: Rent deposit deed Secured details: £9,200 due or to become due from the company to the chargee. Particulars: Rent deposit of £9,200. Outstanding |
---|---|
5 May 2009 | Delivered on: 7 May 2009 Persons entitled: Cppf (Gillingham Bp) Jersey Nominee a Limited and Cppf (Gillingham Bp) Jersey Nominee B Limited Classification: Stakeholder rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant charges its interest in the deposit account relating to unit 8 sabre court gillingham business park gillingham kent. Outstanding |
23 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
---|---|
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
25 May 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
20 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
11 July 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
28 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
28 January 2021 | Change of details for Bernhard Schweitzer as a person with significant control on 9 November 2020 (2 pages) |
28 January 2021 | Director's details changed for Bernhard Schweitzer on 9 November 2020 (2 pages) |
29 June 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
3 March 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
27 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Satisfaction of charge 1 in full (1 page) |
9 January 2017 | Satisfaction of charge 2 in full (1 page) |
9 January 2017 | Satisfaction of charge 1 in full (1 page) |
9 January 2017 | Satisfaction of charge 2 in full (1 page) |
15 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
25 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
25 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
27 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
14 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
21 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 21 December 2012 (1 page) |
31 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
31 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Termination of appointment of Monika Braun as a director (1 page) |
30 September 2011 | Termination of appointment of Monika Braun as a director (1 page) |
18 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 June 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
3 June 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
25 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
9 January 2009 | Incorporation (14 pages) |
9 January 2009 | Incorporation (14 pages) |