London
EC2R 8DD
Director Name | Mr Pierre Himmelmann |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 May 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Australia |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mrs Caryl Himmelmann |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Business Woman |
Country of Residence | Australia |
Correspondence Address | 57 Lynwood Road Tooting Bec SW17 8SB |
Telephone | 020 30022138 |
---|---|
Telephone region | London |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
15 November 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
---|---|
28 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 28 February 2022 (14 pages) |
30 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
23 September 2021 | Amended total exemption full accounts made up to 28 February 2021 (13 pages) |
8 September 2021 | Total exemption full accounts made up to 28 February 2021 (14 pages) |
15 June 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
15 June 2021 | Statement of capital following an allotment of shares on 24 February 2014
|
28 May 2021 | Change of details for Mr Jurgen Himmelmann as a person with significant control on 6 April 2016 (2 pages) |
28 May 2021 | Cessation of The Global Work & Travel Group Pty. Ltd as a person with significant control on 31 July 2018 (1 page) |
25 May 2021 | Change of details for Mrs Caryl Himmelmann as a person with significant control on 20 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Jurgen Himmelmann on 20 May 2021 (2 pages) |
25 May 2021 | Change of details for Mr Pierre Himmelmann as a person with significant control on 20 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Pierre Himmelmann on 20 May 2021 (2 pages) |
5 October 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
16 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
12 October 2018 | Change of details for Mr Pierre Himmelmann as a person with significant control on 31 July 2018 (2 pages) |
12 October 2018 | Change of details for Mrs Caryl Himmelmann as a person with significant control on 31 July 2018 (2 pages) |
12 October 2018 | Notification of The Global Work & Travel Group Pty. Ltd as a person with significant control on 31 July 2018 (2 pages) |
5 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
2 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
3 May 2017 | Director's details changed for Mr Pierre Himmelmann on 24 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Jurgen Himmelmann on 24 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Jurgen Himmelmann on 24 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Pierre Himmelmann on 24 February 2017 (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 July 2016 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 21 July 2016 (1 page) |
19 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 September 2014 | Director's details changed for Mr Jurgen Himmelmann on 3 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Pierre Himmelmann on 3 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Jurgen Himmelmann on 3 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Pierre Himmelmann on 3 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Jurgen Himmelmann on 3 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Pierre Himmelmann on 3 September 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 May 2013 | Director's details changed for Mr Pierre Himmelmann on 29 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Jurgen Himmelmann on 29 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Pierre Himmelmann on 29 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Jurgen Himmelmann on 29 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 April 2013 | Termination of appointment of Caryl Himmelmann as a director (1 page) |
3 April 2013 | Termination of appointment of Caryl Himmelmann as a director (1 page) |
7 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2013 (1 page) |
7 March 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
7 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2013 (1 page) |
7 March 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|