Chesham
HP5 2AA
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Georg Wilhelm Buhrkohl |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 La-Mer Apartments California Avenue Scratby Great Yarmouth NR29 3PF |
Director Name | Mrs Mirela Costache |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 10 February 2020(2 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Flat 5 34 Station Street Mansfield Woodhouse Mansfield NG19 8AB |
Registered Address | Oak House Central Park Reeds Crescent Watford WD24 4QN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
3 January 2021 | Cessation of Mirela Costache as a person with significant control on 10 February 2020 (1 page) |
---|---|
29 December 2020 | Resolutions
|
26 December 2020 | Confirmation statement made on 26 December 2020 with updates (4 pages) |
26 December 2020 | Notification of Angelica Alexe as a person with significant control on 14 February 2020 (2 pages) |
26 December 2020 | Appointment of Mrs Angelica Alexe as a director on 10 February 2020 (2 pages) |
26 December 2020 | Termination of appointment of Mirela Costache as a director on 10 February 2020 (1 page) |
26 December 2020 | Registered office address changed from Flat 5 34 Station Street Mansfield Woodhouse Mansfield NG19 8AB England to 57 Townsend Road Chesham HP5 2AA on 26 December 2020 (1 page) |
24 August 2020 | Termination of appointment of Georg Wilhelm Buhrkohl as a director on 10 February 2020 (1 page) |
24 August 2020 | Appointment of Mrs Mirela Costache as a director on 10 February 2020 (2 pages) |
24 August 2020 | Notification of Mirela Costache as a person with significant control on 10 February 2020 (2 pages) |
24 August 2020 | Registered office address changed from Birmingham Business Park Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to Flat 5 34 Station Street Mansfield Woodhouse Mansfield NG19 8AB on 24 August 2020 (1 page) |
24 August 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
24 August 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
24 August 2020 | Cessation of Georg Wilhelm Buhrkohl as a person with significant control on 10 February 2020 (1 page) |
24 August 2020 | Cessation of Mastri Ltd as a person with significant control on 10 February 2020 (1 page) |
13 July 2019 | Registered office address changed from Arion Business Centre Harriet House 118a High Street Erdington Birmingham B23 6BG England to Birmingham Business Park Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 13 July 2019 (1 page) |
24 May 2019 | Notification of Mastri Ltd as a person with significant control on 5 February 2019 (1 page) |
18 April 2019 | Registered office address changed from Allen House Business Centre the Maltings Station Road Sawbridgeworth CM21 9JX England to Arion Business Centre Harriet House 118a High Street Erdington Birmingham B23 6BG on 18 April 2019 (1 page) |
11 April 2019 | Resolutions
|
26 March 2019 | Notification of Georg Wilhelm Buhrkohl as a person with significant control on 25 January 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 14 February 2019 with updates (3 pages) |
13 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 October 2018 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Allen House Business Centre the Maltings Station Road Sawbridgeworth CM21 9JX on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Darren Symes as a director on 15 February 2017 (1 page) |
26 October 2018 | Appointment of Georg Wilhelm Buhrkohl as a director on 15 February 2017 (2 pages) |
26 October 2018 | Cessation of Darren Symes as a person with significant control on 15 February 2017 (1 page) |
17 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|