London
E8 4DY
Secretary Name | Thomas Haederle |
---|---|
Status | Current |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Lee Street London E8 4DY |
Director Name | Mrs Jiyon Haederle |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lee Street London E8 4DY |
Registered Address | 8 Lee Street London E8 4DY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Thomas Haederle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,073 |
Cash | £325 |
Current Liabilities | £30,968 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
24 July 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
9 August 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 August 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
18 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 March 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
23 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
13 June 2019 | Appointment of Mrs Jiyon Haederle as a director on 1 June 2019 (2 pages) |
1 May 2019 | Registered office address changed from C/O Thomas Haederle 8 Barnsbury Terrace Barnsbury Terrace London N1 1JH England to 8 Lee Street London E8 4DY on 1 May 2019 (1 page) |
5 April 2019 | Amended micro company accounts made up to 30 June 2017 (10 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
1 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
6 July 2017 | Notification of Thomas Haederle as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Thomas Haederle as a person with significant control on 17 June 2017 (2 pages) |
6 July 2017 | Notification of Thomas Haederle as a person with significant control on 17 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Thomas Haederle as a person with significant control on 17 June 2017 (2 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 August 2016 | Secretary's details changed for Thomas Haederle on 1 January 2016 (1 page) |
27 August 2016 | Director's details changed for Thomas Haederle on 1 August 2016 (2 pages) |
27 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-27
|
27 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-27
|
27 August 2016 | Director's details changed for Thomas Haederle on 1 August 2016 (2 pages) |
27 August 2016 | Secretary's details changed for Thomas Haederle on 1 January 2016 (1 page) |
30 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 November 2015 | Registered office address changed from 1 Highbury Place Islington London Greater London N5 1QZ to C/O Thomas Haederle 8 Barnsbury Terrace Barnsbury Terrace London N1 1JH on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 1 Highbury Place Islington London Greater London N5 1QZ to C/O Thomas Haederle 8 Barnsbury Terrace Barnsbury Terrace London N1 1JH on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 1 Highbury Place Islington London Greater London N5 1QZ to C/O Thomas Haederle 8 Barnsbury Terrace Barnsbury Terrace London N1 1JH on 3 November 2015 (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 June 2013 | Incorporation Statement of capital on 2013-06-17
|
17 June 2013 | Incorporation Statement of capital on 2013-06-17
|