50 Mark Lane
London
EC3R 7QR
Director Name | Mr Ã…Ge Olsen Hodnefjell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 19 March 2013(same day as company formation) |
Role | Investment Director |
Country of Residence | Norway |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Registered Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ikm Eiendom Holding As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307,449 |
Cash | £299,610 |
Current Liabilities | £250,794 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
26 August 2013 | Delivered on: 3 September 2013 Satisfied on: 3 October 2015 Persons entitled: Dnb Bank Asa Classification: A registered charge Particulars: The area of ground at peregrine road westhill aberdeen t/no ABN111074. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
13 August 2013 | Delivered on: 22 August 2013 Satisfied on: 3 October 2015 Persons entitled: Dnb Bank Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 July 2013 | Delivered on: 10 July 2013 Satisfied on: 3 October 2015 Persons entitled: Dnb Bank Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
---|---|
6 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (13 pages) |
6 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 October 2015 | Satisfaction of charge 084501020002 in full (4 pages) |
3 October 2015 | Satisfaction of charge 084501020003 in full (4 pages) |
3 October 2015 | Satisfaction of charge 084501020001 in full (4 pages) |
22 August 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
12 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 December 2013 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page) |
13 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 September 2013 | Registration of charge 084501020003 (16 pages) |
22 August 2013 | Registration of charge 084501020002 (23 pages) |
10 July 2013 | Registration of charge 084501020001 (21 pages) |
19 March 2013 | Incorporation
|