Fifth Floor, Suite 23
London
EC1N 8LE
Director Name | Joseph Pierre Benoit Giblot Ducray |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Royal Road Grand Baie Pamplemouse Mauritius |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 March 2013(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 July 2019) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Meadow Star Place Ou Wapad Melody Ext. 22 Hartbeespoort 0216 |
Director Name | Ms Megan Janke |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 July 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2021) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
Director Name | Mr Cairn Mathew Bennie |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2021(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 July 2021) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£388 |
Cash | £193 |
Current Liabilities | £581 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
---|---|
11 February 2021 | Termination of appointment of Megan Janke as a director on 11 February 2021 (1 page) |
11 February 2021 | Appointment of Mr. Cairn Mathew Bennie as a director on 11 February 2021 (2 pages) |
26 August 2020 | Director's details changed for Ms Megan Janke on 26 August 2020 (2 pages) |
26 August 2020 | Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 26 August 2020 (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
26 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 July 2019 | Appointment of Ms Megan Janke as a director on 22 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Christina Cornelia Van Den Berg as a director on 22 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 (2 pages) |
24 August 2016 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
4 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
24 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 24 July 2015 (1 page) |
21 January 2015 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
5 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
21 March 2013 | Appointment of Mrs Christina Cornelia Van Den Berg as a director (2 pages) |
21 March 2013 | Termination of appointment of Joseph Ducray as a director (1 page) |
21 March 2013 | Appointment of Mrs Christina Cornelia Van Den Berg as a director (2 pages) |
21 March 2013 | Termination of appointment of Joseph Ducray as a director (1 page) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Incorporation
|
9 August 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|
9 August 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |