22850 Norderstedt
Germany
Director Name | Mr Burton Dean Brillhart |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 February 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14460 Varsity Brands Way Farmers Branch Tx 75244 United States |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2010(same day as company formation) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Russell Aaron Flaker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Co-Owner Of Jam Brands, Inc. |
Country of Residence | United States |
Correspondence Address | Jam Brands, Inc. 11500 Champions Way Louisville Kentucky 40299 |
Director Name | Mr Daniel Guy Kessler |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Co-Owner Of Jam Brands, Inc. |
Country of Residence | United States |
Correspondence Address | Jam Brands, Inc. 11500 Champions Way Louisville Kentucky 40299 |
Director Name | Mr Emmitt Ray Tyler |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Co-Owner Of Jam Brands, Inc. |
Country of Residence | United States |
Correspondence Address | Jam Brands, Inc. 11500 Champions Way Louisville Kentucky 40299 |
Director Name | Mr John Nichols |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6745 Lenox Memphis, Tn United States |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
45 at $1 | Emmitt Ray Tyler 45.00% Ordinary |
---|---|
45 at $1 | Russell Aaron Flaker 45.00% Ordinary |
10 at $1 | Daniel Guy Kessler 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £212,807 |
Gross Profit | £53,050 |
Net Worth | £48,457 |
Cash | £110,089 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
16 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
23 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
25 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2021 | Appointment of Mr Burton Dean Brillhart as a director on 10 February 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
24 February 2021 | Termination of appointment of John Nichols as a director on 15 January 2019 (1 page) |
22 February 2021 | Resolutions
|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 May 2017 | Appointment of Dr Jan Becker as a director on 12 May 2017 (2 pages) |
17 May 2017 | Appointment of Dr Jan Becker as a director on 12 May 2017 (2 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
20 December 2016 | Termination of appointment of Daniel Guy Kessler as a director on 14 November 2016 (1 page) |
20 December 2016 | Termination of appointment of Emmitt Ray Tyler as a director on 14 November 2016 (1 page) |
20 December 2016 | Termination of appointment of Russell Aaron Flaker as a director on 14 November 2016 (1 page) |
20 December 2016 | Termination of appointment of Emmitt Ray Tyler as a director on 14 November 2016 (1 page) |
20 December 2016 | Termination of appointment of Daniel Guy Kessler as a director on 14 November 2016 (1 page) |
20 December 2016 | Appointment of Mr John Nichols as a director on 14 November 2016 (2 pages) |
20 December 2016 | Termination of appointment of Russell Aaron Flaker as a director on 14 November 2016 (1 page) |
20 December 2016 | Appointment of Mr John Nichols as a director on 14 November 2016 (2 pages) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
8 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
29 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
29 June 2010 | Incorporation (25 pages) |
29 June 2010 | Incorporation (25 pages) |