Ste 860
Arlington
Virginia
22209
Director Name | Bruce Hamilton Macleod |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 December 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | 4800 Hampden Lane Suite 200 Bethesda Maryland 20814 |
Secretary Name | Sandringham Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2009(same day as company formation) |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Mr Brian James Foist |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 2 Bethesda Metro Ctr Suite 440 Bethesda Md 20814 |
Director Name | Mr Hugh Jeffrey Leonard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 2 Bethesda Metro Ctr Suite 440 Bethesda Md 20814 |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£14,938 |
Cash | £4,998 |
Current Liabilities | £32,109 |
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 | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
---|---|
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mr Stuart Michael Barkoff on 17 February 2020 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
21 December 2018 | Appointment of Bruce Hamilton Macleod as a director on 11 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Hugh Jeffrey Leonard as a director on 13 October 2018 (1 page) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
6 February 2017 | Appointment of Stuart Barkoff as a director on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Stuart Barkoff as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Brian James Foist as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Brian James Foist as a director on 3 February 2017 (1 page) |
16 January 2017 | Director's details changed for Mr Brian James Foist on 2 December 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Hugh Jeffrey Leonard on 2 December 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Hugh Jeffrey Leonard on 2 December 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Brian James Foist on 2 December 2016 (2 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
27 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
9 September 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
11 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
24 March 2010 | Director's details changed for Mr Brian James Foist on 8 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Brian James Foist on 8 February 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Hugh Jeffrey Leonard on 8 February 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Brian James Foist on 8 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Hugh Jeffrey Leonard on 8 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Hugh Jeffrey Leonard on 8 February 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (2 pages) |
13 February 2009 | Incorporation (19 pages) |
13 February 2009 | Incorporation (19 pages) |