London
N1 7GU
Director Name | Mr Alexander Sperber |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Monaco |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Mr Alexander Sperber |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 361 Manhattan Building Fairfield Road Bow Quarter London E3 2UL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
12 November 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Director's details changed for Mr Laurent Jacky Dequatremard on 1 August 2023 (2 pages) |
9 August 2023 | Director's details changed for Mr Laurent Jacky Dequatremard on 1 August 2023 (2 pages) |
8 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
4 November 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 November 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
12 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Alexander Sperber as a secretary on 18 October 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
2 February 2018 | Secretary's details changed for Mr Alexander Sperber on 2 February 2018 (1 page) |
26 September 2017 | Termination of appointment of Alexander Sperber as a director on 20 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 361 Manhattan Building Fairfield Road Bow Quarter London E3 2UL on 26 September 2017 (1 page) |
26 September 2017 | Notification of Laurent Dequatremard as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Notification of Laurent Dequatremard as a person with significant control on 20 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Cessation of Alexander Sperber as a person with significant control on 20 September 2017 (1 page) |
26 September 2017 | Cessation of Alexander Sperber as a person with significant control on 20 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Alexander Sperber as a director on 20 September 2017 (1 page) |
26 September 2017 | Cessation of Alexander Sperber as a person with significant control on 26 September 2017 (1 page) |
26 September 2017 | Notification of Laurent Dequatremard as a person with significant control on 20 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 361 Manhattan Building Fairfield Road Bow Quarter London E3 2UL on 26 September 2017 (1 page) |
30 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
15 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Director's details changed for Mr Alexander Sperber on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Alexander Sperber on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Laurent Jacky Dequatremard on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Laurent Jacky Dequatremard on 26 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 6 October 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Laurent Dequatremard on 5 May 2015 (2 pages) |
5 May 2015 | Company name changed worldwide services & consultancy LTD\certificate issued on 05/05/15
|
5 May 2015 | Company name changed worldwide services & consultancy LTD\certificate issued on 05/05/15
|
5 May 2015 | Director's details changed for Mr Laurent Dequatremard on 5 May 2015 (2 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|