London
WC1H 9LT
Director Name | Mr Stanley Philip Harris |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Arnos Grove Southgate London N14 7AS |
Director Name | Michaela Bertelt |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 26 Kaethe Kollwitz Str Regensburg 93055 Germany |
Secretary Name | Stanley Philip Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 September 2019) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Website | www.friendlygermans.com/ |
---|---|
Email address | [email protected] |
Registered Address | Lyndales Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Michaela Bertelt & Bernhard Schmeilzl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £619 |
Current Liabilities | £1,682 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
---|---|
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
15 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
11 November 2015 | Appointment of Bernhard Herbert Schmeilzl as a director on 9 November 2015 (2 pages) |
11 November 2015 | Appointment of Bernhard Herbert Schmeilzl as a director on 9 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page) |
22 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
9 May 2013 | Appointment of Stanley Philip Harris as a secretary (3 pages) |
9 May 2013 | Termination of appointment of Stanley Harris as a director (2 pages) |
29 April 2013 | Appointment of Michaela Bertelt as a director (3 pages) |
6 November 2012 | Incorporation
|