London
NW11 0PU
Director Name | Sylvie Bollag-Kremer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 September 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Simon Kremer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 April 2013(6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Bellariastrasse 47a Zurich 8038 Switzerland |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400 at £1 | Simon Kremer 40.00% Ordinary C |
---|---|
300 at £1 | Bernard Bollag 30.00% Ordinary A |
300 at £1 | Sylvie Bollag-kremer 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,738 |
Cash | £61,851 |
Current Liabilities | £94,597 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
10 February 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
---|---|
18 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
20 March 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 August 2013 | Appointment of Simon Kremer as a director (3 pages) |
30 August 2013 | Appointment of Simon Kremer as a director (3 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
8 August 2013 | Change of share class name or designation (2 pages) |
8 August 2013 | Appointment of Mr Bernard Bollag as a director (3 pages) |
8 August 2013 | Change of share class name or designation (2 pages) |
8 August 2013 | Appointment of Mr Bernard Bollag as a director (3 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
25 April 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Company name changed expomart LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
25 April 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
25 April 2013 | Company name changed expomart LIMITED\certificate issued on 25/04/13
|
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|