London
E14 5NR
Director Name | Mr Carl Antony Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Timberlee Whitehill Road Meopham Kent DA13 0NT |
Director Name | Karsten Andreas Schubert |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 1 Prince Of Wales Road London NW5 3LW |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Website | www.karstenschubert.com |
---|---|
Email address | [email protected] |
Telephone | 020 77349002 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Kas Fine Art LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £241,680 |
Cash | £41,249 |
Current Liabilities | £1,472,929 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Appointment of Mr Thomas Guy Rowland as a director on 9 August 2016 (2 pages) |
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
6 April 2009 | Appointment terminated secretary sw corporate services LIMITED (1 page) |
6 April 2009 | Director appointed karsten andreas schubert (2 pages) |
6 April 2009 | Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 April 2009 | Appointment terminated director carl graham (1 page) |
17 March 2009 | Incorporation (17 pages) |