65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Susanne Von Malapert-Reiter |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2012(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 2017) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Website | www.greenwood-invest.com |
---|---|
Telephone | 020 32872323 |
Telephone region | London |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.5m at €1 | Anker Holding Ag 99.99% Ordinary B |
---|---|
100 at €1 | Christopher David Kingsman 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £831,726 |
Current Liabilities | £1,916,026 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
24 July 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 July 2023 | Confirmation statement made on 18 June 2017 with no updates (2 pages) |
24 July 2023 | Administrative restoration application (4 pages) |
24 July 2023 | Confirmation statement made on 2 September 2022 with no updates (2 pages) |
24 July 2023 | Confirmation statement made on 31 July 2019 with no updates (2 pages) |
28 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2018 | Change of details for Mr Christopher David Kingsman as a person with significant control on 30 January 2018 (2 pages) |
31 January 2018 | Cessation of Anna Kingsman as a person with significant control on 30 January 2018 (1 page) |
1 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 28 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 28 August 2017
|
25 August 2017 | Notification of Anna Kingsman as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Christopher David Kingsman as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Christopher David Kingsman as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Anna Kingsman as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 August 2017 | Termination of appointment of Susanne Von Malapert-Reiter as a director on 30 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Susanne Von Malapert-Reiter as a director on 30 July 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
7 July 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
29 April 2014 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB England on 29 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Lubbock Fine City Forum 250 City Road London EC1V 2QQ United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Lubbock Fine City Forum 250 City Road London EC1V 2QQ United Kingdom on 10 April 2014 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Director's details changed for Mr Christopher David Kingsman on 14 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Christopher David Kingsman on 26 October 2012 (2 pages) |
28 November 2012 | Director's details changed for Christopher David Kingsman on 26 October 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Christopher David Kingsman on 14 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 November 2012 | Appointment of Susanne Von Malapert-Reiter as a director (2 pages) |
3 November 2012 | Appointment of Susanne Von Malapert-Reiter as a director (2 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
6 March 2012 | Resolutions
|
6 March 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 13 April 2010
|
17 February 2011 | Statement of capital following an allotment of shares on 13 April 2010
|
7 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
18 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
18 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
18 December 2009 | Redenomination of shares. Statement of capital 3 November 2009 (4 pages) |
18 December 2009 | Redenomination of shares. Statement of capital 3 November 2009 (4 pages) |
18 December 2009 | Redenomination of shares. Statement of capital 3 November 2009 (4 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
18 December 2009 | Resolutions
|
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|