London
W1H 1DP
Director Name | Castro E Portugal Advisors Llc (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2012(2 years, 9 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 1521 Concord Pike #303 Wilmington Delaware 19803 |
Director Name | Mr Fernando Correia De Sa E Menezes De Castro Louwerse |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C 138 Holland Road London W14 8BE |
Secretary Name | City Accounting Bureau Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | Dpt 232, 405 Kings Road London SW10 0BB |
Director Name | Castro E Portugal Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2012) |
Correspondence Address | 21 West Street 21h New York New York 10006 United States |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.4m at £1 | Castro E Portugal Advisors Llc 66.67% Ordinary |
---|---|
1.2m at £1 | Fernando De Menezes E Castro Louwerse 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,910,296 |
Current Liabilities | £50,907 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
22 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
26 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
4 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
16 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
22 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
2 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
24 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
27 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
27 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 August 2014 | Amended total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 August 2014 | Amended total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Appointment of Castro E Portugal Advisors Llc as a director (2 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
28 September 2012 | Appointment of Castro E Portugal Advisors Llc as a director (2 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 March 2012 | Termination of appointment of Castro E Portugal Llc as a director (1 page) |
15 March 2012 | Company name changed castro e portugal asset management LTD.\certificate issued on 15/03/12
|
15 March 2012 | Termination of appointment of Castro E Portugal Llc as a director (1 page) |
15 March 2012 | Company name changed castro e portugal asset management LTD.\certificate issued on 15/03/12
|
14 October 2011 | Director's details changed for Fernando Correia De Sade Menezes E Castro Louwerse on 13 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Fernando Correia De Sade Menezes E Castro Louwerse on 13 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Appointment of Fernando Correia De Sade Menezes E Castro Louwerse as a director (3 pages) |
23 September 2011 | Appointment of Fernando Correia De Sade Menezes E Castro Louwerse as a director (3 pages) |
22 September 2011 | Director's details changed for Castro E Portugal Llc on 27 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Castro E Portugal Llc on 27 August 2011 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
10 August 2011 | Appointment of Castro E Portugal Llc as a director (3 pages) |
10 August 2011 | Termination of appointment of Fernando Louwerse as a director (2 pages) |
10 August 2011 | Appointment of Castro E Portugal Llc as a director (3 pages) |
10 August 2011 | Termination of appointment of Fernando Louwerse as a director (2 pages) |
23 June 2011 | Registered office address changed from 138 Holland Road London W14 8BE on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from 138 Holland Road London W14 8BE on 23 June 2011 (2 pages) |
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Company name changed monkey knots LTD\certificate issued on 20/06/11
|
20 June 2011 | Company name changed monkey knots LTD\certificate issued on 20/06/11
|
20 June 2011 | Change of name notice (2 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
27 November 2009 | Registered office address changed from 84 Brook Street London W1K 5EH on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from 84 Brook Street London W1K 5EH on 27 November 2009 (1 page) |
11 November 2009 | Termination of appointment of a secretary (2 pages) |
11 November 2009 | Termination of appointment of a secretary (2 pages) |
5 September 2009 | Director's change of particulars / fernando louwerse / 18/08/2009 (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from mail boxes etc, dpt 232 405 kings road london SW10 0BB (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from mail boxes etc, dpt 232 405 kings road london SW10 0BB (1 page) |
5 September 2009 | Director's change of particulars / fernando louwerse / 18/08/2009 (1 page) |
24 June 2009 | Incorporation (16 pages) |
24 June 2009 | Incorporation (16 pages) |