Saint Laurent
Quebec
H4t 1z2
Director Name | Mr Davide Felicissimo |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 September 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 7405 Rte Transcanadienne #100 Saint Laurent Quebec H4t 1z2 |
Director Name | Dr James Dewe-Mathews |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 7 Lawn Road Belsize Park London NW3 2XS |
Director Name | Mr Dominic Hanlan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Floral Villa 3 Howard Road Dorking Surrey RH4 3HR |
Director Name | Mr Dominic Hanlan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(5 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 September 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 64 Southwark Bridge Road London SE1 0AS |
Website | admin.bse.cekom.de |
---|
Registered Address | 64 Southwark Bridge Road London SE1 0AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1000 at £1 | Dominic Hanlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,387 |
Cash | £18,497 |
Current Liabilities | £133,571 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
1 October 2013 | Delivered on: 18 October 2013 Persons entitled: James Dewe-Mathews Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
13 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
10 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Notification of Dominic Hanlan as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Notification of Dominic Hanlan as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
24 July 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
24 July 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
9 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 May 2015 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 33 Cavendish Square Marylebone London W1G 0PW on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 33 Cavendish Square Marylebone London W1G 0PW on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 33 Cavendish Square Marylebone London W1G 0PW on 8 May 2015 (1 page) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Dominic Hanlan on 1 January 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Dominic Hanlan on 1 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Dominic Hanlan on 1 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
26 February 2015 | Registered office address changed from 3 Howard Road Dorking Surrey RH4 3HR to 64 Southwark Bridge Road London SE1 0AS on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 3 Howard Road Dorking Surrey RH4 3HR to 64 Southwark Bridge Road London SE1 0AS on 26 February 2015 (1 page) |
4 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
4 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 April 2014 | Registered office address changed from 30a Wimpole Street London W1G 8YA United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 April 2014 | Registered office address changed from 30a Wimpole Street London W1G 8YA United Kingdom on 22 April 2014 (1 page) |
16 April 2014 | Appointment of Mr Dominic Hanlan as a director (2 pages) |
16 April 2014 | Appointment of Mr Dominic Hanlan as a director (2 pages) |
16 April 2014 | Termination of appointment of James Dewe-Mathews as a director (1 page) |
16 April 2014 | Termination of appointment of James Dewe-Mathews as a director (1 page) |
18 October 2013 | Registration of charge 068743670001 (39 pages) |
18 October 2013 | Registration of charge 068743670001 (39 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 January 2013 | Termination of appointment of Dominic Hanlan as a director (1 page) |
20 January 2013 | Termination of appointment of Dominic Hanlan as a director (1 page) |
27 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
26 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr James Dewe-Mathews on 8 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Dominic Hanlan on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Dominic Hanlan on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr James Dewe-Mathews on 8 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Dominic Hanlan on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr James Dewe-Mathews on 8 April 2010 (2 pages) |
8 April 2009 | Incorporation (13 pages) |
8 April 2009 | Incorporation (13 pages) |