Saltsjobaden
Stockholm
13338
Director Name | Therese Gedda |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Sibyllegatan 26 Stockholm 11442 |
Director Name | Anne Elizabeth Oleary |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Grevgatan 27 4 Tr Stockholm 11453 |
Secretary Name | Stron Legal Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2011(same day as company formation) |
Correspondence Address | Stron Legal, The Clubhouse St James 8 St James's S London SW1Y 4JU |
Registered Address | Stron Legal, The Clubhouse St James 8 St James's Square, St James'S London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
60 at £1 | Terrence Edison Brown 60.00% Ordinary |
---|---|
20 at £1 | Anne Elizabeth Oleary 20.00% Ordinary |
20 at £1 | Therese Gedda 20.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
19 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
---|---|
2 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
7 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
22 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
5 June 2021 | Secretary's details changed for Stron Legal Services Ltd. on 28 April 2021 (1 page) |
28 April 2021 | Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA to Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU on 28 April 2021 (1 page) |
16 March 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
22 October 2020 | Accounts for a dormant company made up to 29 February 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
3 September 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
10 September 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 September 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 September 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
2 September 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
16 February 2011 | Director's details changed for Anne Elizabeth Leary on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Anne Elizabeth Leary on 16 February 2011 (2 pages) |
14 February 2011 | Incorporation (15 pages) |
14 February 2011 | Incorporation (15 pages) |