London
WC1B 3HH
Director Name | Mr Russell Pfeiffer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2014(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 Bedford Square London WC1B 3HH |
Director Name | Kingsland (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Registered Address | 25 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Bank Frick & Co Aktiengesellschaft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,018 |
Cash | £130,950 |
Current Liabilities | £133,968 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
13 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
3 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
29 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 September 2017 | Registered office address changed from 7 Cavendish Square London W1G 0PE to 25 Bedford Square London WC1B 3HH on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 7 Cavendish Square London W1G 0PE to 25 Bedford Square London WC1B 3HH on 20 September 2017 (1 page) |
12 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Register inspection address has been changed from Hammond Bale 19 Berkeley Street London W1J 8ED United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL (1 page) |
28 April 2015 | Register inspection address has been changed from Hammond Bale 19 Berkeley Street London W1J 8ED United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL (1 page) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
27 April 2015 | Termination of appointment of Kingsland (Services) Limited as a secretary on 31 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Kingsland (Services) Limited as a secretary on 31 March 2015 (1 page) |
22 October 2014 | Register inspection address has been changed to Hammond Bale 19 Berkeley Street London W1J 8ED (1 page) |
22 October 2014 | Register inspection address has been changed to Hammond Bale 19 Berkeley Street London W1J 8ED (1 page) |
5 September 2014 | Registered office address changed from , 19 Berkeley Street, London, W1J 8ED, England to 7 Cavendish Square London W1G 0PE on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from , 19 Berkeley Street, London, W1J 8ED, England to 7 Cavendish Square London W1G 0PE on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from , 19 Berkeley Street, London, W1J 8ED, England to 7 Cavendish Square London W1G 0PE on 5 September 2014 (1 page) |
12 August 2014 | Appointment of Mr Russell Andre Pfeiffer as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Russell Andre Pfeiffer as a director on 12 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Kingsland (Nominees) Limited as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Kingsland (Nominees) Limited as a director on 12 August 2014 (1 page) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|