2nd Floor
London
W1D 5EU
Director Name | Mrs Patricia Ann Grout |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Frank Luc Renaat Van Bellingen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Camille Catherine Leon Cigrang |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Michel Rene Jadot |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Trango Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 2017) |
Correspondence Address | Pater Beckstraat 8 8500 Kortrijk Kortrijk 5200 Belgium |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
13.5m at £1 | Holborn Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,522,156 |
Cash | £46,733 |
Current Liabilities | £723,349 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
21 September 2020 | Termination of appointment of Michael Gray Esq. as a director on 21 September 2020 (1 page) |
---|---|
21 September 2020 | Termination of appointment of a director (1 page) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
18 June 2018 | Director's details changed for Michael Gray on 8 June 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 June 2017 | Termination of appointment of Michel Rene Jadot as a director on 7 June 2017 (1 page) |
28 June 2017 | Appointment of Mrs. Patricia Ann Grout as a director on 7 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Trango Nv as a director on 7 June 2017 (1 page) |
28 June 2017 | Appointment of Michael Gray as a director on 7 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Camille Catherine Leon Cigrang as a director on 7 June 2017 (1 page) |
23 March 2017 | Appointment of Benjamin David Dove-Seymour as a director on 21 March 2017 (2 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
20 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Michel Rene Jadot on 12 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Michel Rene Jadot on 12 September 2014 (2 pages) |
1 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
5 February 2014 | Termination of appointment of Frank Van Bellingen as a director (2 pages) |
5 February 2014 | Appointment of Trango Nv as a director (6 pages) |
5 February 2014 | Termination of appointment of Frank Van Bellingen as a director (2 pages) |
5 February 2014 | Appointment of Trango Nv as a director (6 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|