London
W10 5AD
Director Name | Mr James Dubois |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Bellbourne 103 High Street Esher Surrey KT10 9QE |
Registered Address | Unit 1.14, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
120.1k at £1 | Dkt Sa 80.00% Ordinary |
---|---|
30k at £1 | Stromberg Consulting Ab 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,277 |
Cash | £343,656 |
Current Liabilities | £313,751 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
5 December 2022 | Delivered on: 6 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
22 September 2022 | Delivered on: 23 September 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 July 2017 | Delivered on: 10 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
1 October 2014 | Delivered on: 1 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
20 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
6 December 2022 | Registration of charge 075011250004, created on 5 December 2022 (13 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
23 September 2022 | Registration of charge 075011250003, created on 22 September 2022 (24 pages) |
22 June 2022 | Confirmation statement made on 7 June 2022 with updates (5 pages) |
22 June 2022 | Director's details changed for Mr Christoforos Stratos on 22 June 2022 (2 pages) |
11 March 2022 | Second filing of Confirmation Statement dated 7 June 2021 (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
21 June 2021 | Cessation of Stromberg Ab as a person with significant control on 27 May 2021 (1 page) |
21 June 2021 | Confirmation statement made on 7 June 2021 with updates
|
22 March 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
22 March 2021 | Notification of Stromberg Ab as a person with significant control on 30 June 2016 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 February 2018 | Notification of Delta International Consultants Limited as a person with significant control on 21 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 July 2017 | Registration of charge 075011250002, created on 5 July 2017
|
10 July 2017 | Registration of charge 075011250002, created on 5 July 2017
|
28 March 2017 | Director's details changed for Mr Christoforos Stratos on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Christoforos Stratos on 28 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
10 February 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
10 February 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 June 2016 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to Unit 1.14, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to Unit 1.14, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 30 June 2016 (1 page) |
24 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 October 2014 | Registration of charge 075011250001, created on 1 October 2014 (23 pages) |
1 October 2014 | Registration of charge 075011250001, created on 1 October 2014 (23 pages) |
1 October 2014 | Registration of charge 075011250001, created on 1 October 2014 (23 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Christoforos Stratos on 21 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Christoforos Stratos on 21 January 2014 (2 pages) |
20 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
20 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 October 2013 | Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 4 October 2013 (1 page) |
12 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
12 March 2013 | Director's details changed for Christoforos Stratos on 15 February 2013 (3 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
12 March 2013 | Director's details changed for Christoforos Stratos on 15 February 2013 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 2 May 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 2 May 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 2 May 2011
|
7 March 2011 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 7 March 2011 (2 pages) |
17 February 2011 | Termination of appointment of James Dubois as a director (2 pages) |
17 February 2011 | Appointment of Christoforos Stratos as a director (3 pages) |
17 February 2011 | Termination of appointment of James Dubois as a director (2 pages) |
17 February 2011 | Appointment of Christoforos Stratos as a director (3 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|