London
EC1V 2NX
Director Name | Mrs Martine Maria Van Den Berg |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 April 2014(2 months after company formation) |
Appointment Duration | 10 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mr Steven James Conybeare |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lake Cottage Slugwash Lane Haywards Heath West Sussex RH17 7TD |
Director Name | Mrs Martine Maria Van Dijk |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 March 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Awbrook Place Slugwash Lane Haywards Heath West Sussex RH17 7TD |
Director Name | Mr Robert Alan Fort Kitchen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 14 September 2016) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Road Barcombe Lewes East Sussex BN8 5TW |
Registered Address | Kemp House 160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
2 at £1 | Emile Van Dijk & Martine Van Den Berg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,069 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
28 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
2 February 2020 | Appointment of Mrs. Martine Maria Van Den Berg as a director on 15 April 2014 (2 pages) |
6 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
16 October 2018 | Notification of Martine Maria Van Den Berg as a person with significant control on 15 October 2018 (2 pages) |
16 October 2018 | Statement of capital following an allotment of shares on 15 October 2018
|
3 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
8 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
8 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
15 September 2016 | Termination of appointment of Robert Alan Fort Kitchen as a director on 14 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Robert Alan Fort Kitchen as a director on 14 September 2016 (1 page) |
18 May 2016 | Termination of appointment of Martine Maria Van Dijk as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Martine Maria Van Dijk as a director on 18 May 2016 (1 page) |
12 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
12 May 2016 | Appointment of Mr. Robert Alan Fort Kitchen as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr. Robert Alan Fort Kitchen as a director on 12 May 2016 (2 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 October 2015 | Amended micro company accounts made up to 28 February 2015 (2 pages) |
21 October 2015 | Amended micro company accounts made up to 28 February 2015 (2 pages) |
6 October 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
6 October 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
8 July 2015 | Registered office address changed from Lake Cottage Slugwash Lane Haywards Heath West Sussex RH17 7TD to Awbrook Place Slugwash Lane Haywards Heath West Sussex RH17 7TD on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Lake Cottage Slugwash Lane Haywards Heath West Sussex RH17 7TD to Awbrook Place Slugwash Lane Haywards Heath West Sussex RH17 7TD on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Lake Cottage Slugwash Lane Haywards Heath West Sussex RH17 7TD to Awbrook Place Slugwash Lane Haywards Heath West Sussex RH17 7TD on 8 July 2015 (1 page) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 March 2014 | Appointment of Mrs Martine Maria Van Dijk as a director (2 pages) |
11 March 2014 | Appointment of Mr Emile Franck Van Dijk as a director (2 pages) |
11 March 2014 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE England on 11 March 2014 (1 page) |
11 March 2014 | Termination of appointment of Steven Conybeare as a director (1 page) |
11 March 2014 | Termination of appointment of Steven Conybeare as a director (1 page) |
11 March 2014 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE England on 11 March 2014 (1 page) |
11 March 2014 | Appointment of Mr Emile Franck Van Dijk as a director (2 pages) |
11 March 2014 | Appointment of Mrs Martine Maria Van Dijk as a director (2 pages) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|