London
EC3A 7BA
Director Name | Thomas Hein |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 March 2011(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Secretary Name | Robert Leslie Cradleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 12 years (closed 23 January 2024) |
Role | Company Director |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Gavin George Cummings |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Director Name | Esmeragdo Masias |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 March 2011(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 6th Floor Cna House 77 Gracechurch Street London EC3V 0AS |
Director Name | Jordi Sala |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 March 2011(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 6th Floor Cna House 77 Gracechurch Street London EC3V 0AS |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | www.f-e.de |
---|
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
220k at £1 | Eggersmann Vertriebsgesellschaft Mbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,622 |
Cash | £47,369 |
Current Liabilities | £138,354 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
15 August 2019 | Second filing of Confirmation Statement dated 28/07/2019 (7 pages) |
30 July 2019 | 28/07/19 Statement of Capital gbp 220000
|
8 May 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
5 April 2019 | Second filing of Confirmation Statement dated 28/07/2018 (5 pages) |
7 March 2019 | Second filing of a statement of capital following an allotment of shares on 16 March 2011
|
24 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 August 2018 | Confirmation statement made on 28 July 2018 with no updates
|
9 August 2018 | Change of details for Karlguenter Eggersmann as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 August 2017 | Change of details for Karlguenter Eggersmann as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
7 August 2017 | Director's details changed for Karlguenter Eggersmann on 2 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Karlguenter Eggersmann on 2 August 2017 (2 pages) |
7 August 2017 | Change of details for Karlguenter Eggersmann as a person with significant control on 2 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Karlgunter Eggersmann on 2 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr Karlgunter Eggersmann as a person with significant control on 2 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr Karlgunter Eggersmann as a person with significant control on 2 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Thomas Hein on 2 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Thomas Hein on 2 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Karlgunter Eggersmann on 2 August 2017 (2 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | 28/07/16 Statement of Capital gbp 220000 (5 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
16 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 December 2014 | Registered office address changed from 6Th Floor Cna House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 6Th Floor Cna House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Registered office address changed from 6Th Floor Cna House 77 Gracechurch Street London EC3V 0AS on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 6Th Floor Cna House 77 Gracechurch Street London EC3V 0AS on 10 August 2012 (1 page) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
5 April 2012 | Company name changed eggersmann masias LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed eggersmann masias LIMITED\certificate issued on 05/04/12
|
20 March 2012 | Termination of appointment of Jordi Sala as a director (2 pages) |
20 March 2012 | Termination of appointment of Jordi Sala as a director (2 pages) |
20 March 2012 | Termination of appointment of Esmeragdo Masias as a director (2 pages) |
20 March 2012 | Memorandum and Articles of Association (13 pages) |
20 March 2012 | Appointment of Robert Leslie Cradleton as a secretary (3 pages) |
20 March 2012 | Memorandum and Articles of Association (13 pages) |
20 March 2012 | Termination of appointment of Esmeragdo Masias as a director (2 pages) |
20 March 2012 | Appointment of Robert Leslie Cradleton as a secretary (3 pages) |
30 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 30 September 2011 (2 pages) |
30 September 2011 | Termination of appointment of Castlegate Directors Limited as a director (2 pages) |
30 September 2011 | Termination of appointment of Gavin Cummings as a director (2 pages) |
30 September 2011 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 30 September 2011 (2 pages) |
30 September 2011 | Appointment of Thomas Hein as a director (3 pages) |
30 September 2011 | Termination of appointment of Castlegate Directors Limited as a director (2 pages) |
30 September 2011 | Appointment of Karlgunter Eggersmann as a director (3 pages) |
30 September 2011 | Appointment of Karlgunter Eggersmann as a director (3 pages) |
30 September 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
30 September 2011 | Appointment of Jordi Sala as a director (3 pages) |
30 September 2011 | Appointment of Esmeragdo Masias as a director (3 pages) |
30 September 2011 | Appointment of Esmeragdo Masias as a director (3 pages) |
30 September 2011 | Appointment of Jordi Sala as a director (3 pages) |
30 September 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
30 September 2011 | Appointment of Thomas Hein as a director (3 pages) |
30 September 2011 | Termination of appointment of Gavin Cummings as a director (2 pages) |
7 April 2011 | Memorandum and Articles of Association (29 pages) |
7 April 2011 | Memorandum and Articles of Association (29 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
5 April 2011 | Company name changed castlegate 617 LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Change of name notice (2 pages) |
5 April 2011 | Change of name notice (2 pages) |
5 April 2011 | Company name changed castlegate 617 LIMITED\certificate issued on 05/04/11
|
28 July 2010 | Incorporation
|
28 July 2010 | Incorporation
|
28 July 2010 | Incorporation
|