65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Ms Carine Martinez |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 May 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Ms Carine Jeanne Julien Helene Van Der Voort |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 May 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Peter Martin Borgas |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Port Roulant 30 NeuchÂTel 2000 |
Director Name | Mr John Donnelly |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2014(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
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 at £1 | Guardheath Securities LTD 50.00% Ordinary |
---|---|
1 at £1 | Lordhall Securities LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,671 |
Cash | £784 |
Current Liabilities | £1,387 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
25 February 2011 | Delivered on: 5 March 2011 Persons entitled: J.A. Investments Limited Classification: Debenture Secured details: All monies not less than £10,000,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. Outstanding |
---|
4 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
2 February 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
21 July 2022 | Director's details changed for Ms Carine Van Der Voort on 1 June 2022 (2 pages) |
21 July 2022 | Notification of Carine Jeanne Julien Helene Van Der Voort as a person with significant control on 1 June 2022 (2 pages) |
21 July 2022 | Cessation of Willy Schapperkotter as a person with significant control on 1 June 2022 (1 page) |
21 April 2022 | Director's details changed for Ms Carine Martinez on 6 September 2021 (2 pages) |
23 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
3 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
8 January 2021 | Director's details changed for Mrs Winny Borgas on 21 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of John Donnelly as a director on 1 December 2020 (1 page) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
9 January 2018 | Director's details changed for Ms Carine Martinez on 1 December 2016 (2 pages) |
9 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
1 March 2017 | Director's details changed for Mr John Donnelly on 1 August 2016 (2 pages) |
1 March 2017 | Director's details changed for Mr John Donnelly on 1 August 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 July 2016 | Appointment of Ms Carine Martinez as a director on 1 May 2016 (2 pages) |
4 July 2016 | Appointment of Ms Carine Martinez as a director on 1 May 2016 (2 pages) |
4 July 2016 | Termination of appointment of Peter Martin Borgas as a director on 1 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Peter Martin Borgas as a director on 1 May 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
3 April 2014 | Appointment of Mr John Donnelly as a director (2 pages) |
3 April 2014 | Appointment of Mr John Donnelly as a director (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 April 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
5 April 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
8 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2010 | Incorporation
|
22 December 2010 | Incorporation
|