London
E2 6GH
Director Name | Mr Marcel Philippe Jansen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 March 2021(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Mark Konstantinovic 75.00% Ordinary |
---|---|
25 at £1 | Mpj Beheer Bv 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,826 |
Cash | £39,255 |
Current Liabilities | £39,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
10 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
2 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
17 January 2018 | Resolutions
|
9 January 2018 | Change of details for Mr Mark Konstantinovic as a person with significant control on 8 January 2018 (2 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
29 September 2016 | Registered office address changed from 78 Rayleigh Road Hutton Brentwood Essex CM13 1BH to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 78 Rayleigh Road Hutton Brentwood Essex CM13 1BH to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 29 September 2016 (1 page) |
28 September 2016 | Director's details changed for Mr Mark Konstantinovic on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Mark Konstantinovic on 28 September 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 November 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
23 November 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 November 2014 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch RM11 3AT United Kingdom to 78 Rayleigh Road Hutton Brentwood Essex CM13 1BH on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch RM11 3AT United Kingdom to 78 Rayleigh Road Hutton Brentwood Essex CM13 1BH on 17 November 2014 (1 page) |
28 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
14 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 January 2014 | Appointment of Mr Mark Konstantinovic as a director (2 pages) |
10 January 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
10 January 2014 | Appointment of Mr Mark Konstantinovic as a director (2 pages) |
10 January 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
9 January 2014 | Incorporation (36 pages) |
9 January 2014 | Incorporation (36 pages) |