Bedford
Bedfordshire
MK40 2QW
Director Name | Mr Wolfram Langer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Northwood House 138 Bromham Road Bedford Bedfordshire MK40 2QW |
Director Name | Mr Dominik Langer |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Northwood House 138 Bromham Road Bedford Bedfordshire MK40 2QW |
Secretary Name | Ingrida Paragyte |
---|---|
Status | Current |
Appointed | 12 July 2018(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 7-8 Langley Court London WC2E 9JY |
Secretary Name | Mrs Ann Lee |
---|---|
Status | Resigned |
Appointed | 16 September 2015(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2017) |
Role | Company Director |
Correspondence Address | 22 Tavistock Street Covent Garden London WC2E 7PY |
Secretary Name | Mrs Marcjanna Carr |
---|---|
Status | Resigned |
Appointed | 24 August 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 March 2018) |
Role | Company Director |
Correspondence Address | 22 Tavistock Street Covent Garden London WC2E 7PY |
Website | www.charlesfox.co.uk |
---|---|
Telephone | 0118 5028895 |
Telephone region | Reading |
Registered Address | 7-8 Langley Court London WC2E 9JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
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 | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
20 December 2019 | Delivered on: 3 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|
14 January 2021 | Notification of Wds Property Holdings Limited as a person with significant control on 22 December 2020 (2 pages) |
---|---|
14 January 2021 | Cessation of Wolfram Langer as a person with significant control on 22 December 2020 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 November 2020 | Registered office address changed from 22 Tavistock Street Covent Garden London WC2E 7PY United Kingdom to 7-8 Langley Court London WC2E 9JY on 3 November 2020 (1 page) |
8 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
5 June 2020 | Director's details changed for Mr Dominik Langer on 26 May 2020 (2 pages) |
3 January 2020 | Registration of charge 095992670001, created on 20 December 2019 (14 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
13 July 2018 | Appointment of Ingrida Paragyte as a secretary on 12 July 2018 (2 pages) |
19 March 2018 | Termination of appointment of Marcjanna Carr as a secretary on 19 March 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2017 | Appointment of Mrs Marcjanna Carr as a secretary on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
24 August 2017 | Appointment of Mrs Marcjanna Carr as a secretary on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Ann Lee as a secretary on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Ann Lee as a secretary on 10 August 2017 (1 page) |
30 November 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 November 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
30 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
11 November 2015 | Appointment of Mrs Ann Lee as a secretary on 16 September 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Ann Lee as a secretary on 16 September 2015 (2 pages) |
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|