New Fetter Lane
London
EC4A 3AQ
Director Name | Mr Till Christopher Hufnagel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Michael Sieghart |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2017) |
Role | None Supplied |
Country of Residence | Austria |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
74k at £1 | Mr Klaus Umek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £465,795 |
Gross Profit | £454,618 |
Net Worth | £689,009 |
Cash | £5,925 |
Current Liabilities | £233,064 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 28 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
21 July 2021 | Delivered on: 29 July 2021 Persons entitled: Schroder & Co Bank Ag Classification: A registered charge Outstanding |
---|
16 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
---|---|
25 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
15 August 2019 | Full accounts made up to 31 March 2019 (31 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
20 March 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
20 March 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
23 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
1 August 2018 | Full accounts made up to 31 March 2018 (29 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
23 May 2017 | Appointment of Mr Till Christopher Hufnagel as a director on 17 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Till Christopher Hufnagel as a director on 17 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Michael Sieghart as a director on 17 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Michael Sieghart as a director on 17 May 2017 (1 page) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
4 May 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
8 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
8 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
21 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
21 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
15 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
15 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
3 November 2015 | Appointment of Mr Michael Sieghart as a director on 29 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Michael Sieghart as a director on 29 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 December 2014 | Company name changed volnay LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Company name changed volnay LIMITED\certificate issued on 18/12/14
|
14 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
21 January 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 January 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
21 January 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
21 January 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
10 December 2012 | Register(s) moved to registered inspection location (1 page) |
10 December 2012 | Register(s) moved to registered inspection location (1 page) |
7 December 2012 | Appointment of Mr Klaus Umek as a director (2 pages) |
7 December 2012 | Register inspection address has been changed (1 page) |
7 December 2012 | Register inspection address has been changed (1 page) |
7 December 2012 | Appointment of Mr Klaus Umek as a director (2 pages) |
15 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 November 2012 | Incorporation (36 pages) |
12 November 2012 | Company name changed wiking LIMITED\certificate issued on 12/11/12
|
12 November 2012 | Company name changed wiking LIMITED\certificate issued on 12/11/12
|
12 November 2012 | Incorporation (36 pages) |