12 Gough Square
London
-
EC4A 3DW
Director Name | Mr Bernard Andre Naessens |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 October 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor 12 Gough Square London - EC4A 3DW |
Director Name | Sayers Butterworth Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Correspondence Address | 3rd Floor 12 Gough Square London - EC4A 3DW |
Registered Address | Ibex House 61 Baker Street Weybridge KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
221.2k at £1 | Eike Naessens 33.33% Ordinary B |
---|---|
221.2k at £1 | Jan Naessens 33.33% Ordinary B |
221.2k at £1 | Tim Naessens 33.33% Ordinary B |
2 at £1 | Bernard Andre Naessens 0.00% Ordinary |
2 at £1 | Jean Rene Naessens 0.00% Ordinary |
2 at £1 | Michel Prosper Naessens 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £585,602 |
Cash | £99,055 |
Current Liabilities | £356,423 |
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 | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
17 October 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
13 September 2023 | Cessation of Jan Naessens as a person with significant control on 29 July 2023 (1 page) |
13 September 2023 | Cessation of Elke Naessens as a person with significant control on 29 July 2023 (1 page) |
13 September 2023 | Cessation of Tim Naessens as a person with significant control on 29 July 2023 (1 page) |
7 September 2023 | Director's details changed for Jean René Naessens on 29 July 2023 (2 pages) |
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
13 March 2023 | Registered office address changed from 3rd Floor 12 Gough Square London - EC4A 3DW to Ibex House 61 Baker Street Weybridge KT13 8AH on 13 March 2023 (1 page) |
2 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 September 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
7 January 2022 | Cessation of Michel Prosper Naessens as a person with significant control on 26 November 2021 (1 page) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
18 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
1 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 October 2018 | Appointment of Mr Bernard Andre Naessens as a director on 1 October 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 February 2017 | Termination of appointment of Sayers Butterworth Nominees Ltd as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Sayers Butterworth Nominees Ltd as a director on 22 February 2017 (1 page) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (10 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (10 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
20 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
11 December 2013 | Resolutions
|
11 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Change of share class name or designation (2 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
11 December 2013 | Change of share class name or designation (2 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|