10827 Berlin
Germany
Director Name | Mr John Lisners |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2009(30 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 69 Holders Hill Drive London NW4 1NN |
Secretary Name | Mr John Lisners |
---|---|
Status | Current |
Appointed | 18 February 2016(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 69 Holders Hill Drive London NW4 1NN |
Director Name | Mrs Shirley Elizabeth Barham |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 March 2004) |
Role | Housewife |
Correspondence Address | Flat 3 4 Crane Court Fleet Street London EC4A 2EJ |
Director Name | Mr Pantaleone Vincenzo Domenico Di Lieto |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 November 2001) |
Role | Sandwich Bar Proprietor |
Correspondence Address | Flat 12a 4 Crane Court Fleet Street London EC4A 2EJ |
Director Name | Christopher Pymont |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 1992) |
Role | Barrister |
Correspondence Address | Flat 16 4 Crane Court Fleet Street London Ec1 |
Director Name | Mr Raymond Frank Baron |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 26 years (resigned 31 March 2017) |
Role | Not Applicable |
Country of Residence | England |
Correspondence Address | Flat 15 4 Crane Court Fleet Street London EC4A 2EJ |
Secretary Name | Mr Raymond Frank Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 4 Crane Court Fleet Street London EC4A 2EJ |
Director Name | Mr Michael William Turton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 1998) |
Role | Civil Servant |
Correspondence Address | Flat 24 Crane Court London EC4A 2ES |
Director Name | Lanalee Montgomery |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1994(15 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 18 February 2016) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Flat 9 4 Crane Court Fleet Street London EC4A 2EJ |
Director Name | John Lisners |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 73 Great Arthur House Golden Lane Estate London EC1Y 0RQ |
Telephone | 020 83640140 |
---|---|
Telephone region | London |
Registered Address | Network House Station Road Maldon CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
2 at £25 | Frosou Michael 7.41% Ordinary |
---|---|
1 at £25 | Albert James Barker & Robert Harling 3.70% Ordinary |
1 at £25 | Alison Sara Haw 3.70% Ordinary |
1 at £25 | Cathryn Margaret Mcgahey 3.70% Ordinary |
1 at £25 | Christiane Forsting & Mark Konrad Asinpowicz 3.70% Ordinary |
1 at £25 | Eimear Anne Murphy 3.70% Ordinary |
1 at £25 | Eric Middleton & Julia Middleton 3.70% Ordinary |
1 at £25 | Executors Of Estate Of Ruby Cohn & Polly Richards 3.70% Ordinary |
1 at £25 | Jacqueline Ann Beyer & Executors Of Estate Of Hans Guenter Beyer 3.70% Ordinary |
1 at £25 | Jon Lisners & Romy Lisners & Ingrid Lisners & John Lisners 3.70% Ordinary |
1 at £25 | Lanalee De Kant Montgomery 3.70% Ordinary |
1 at £25 | Maureen Hope Neiiendam 3.70% Ordinary |
1 at £25 | Michael Anthony O'dea 3.70% Ordinary |
1 at £25 | Michael William Coppeard 3.70% Ordinary |
1 at £25 | Raymond Frank Baron 3.70% Ordinary |
1 at £25 | Roger Osborne 3.70% Ordinary |
1 at £25 | Romy Lisners 3.70% Ordinary |
1 at £25 | Steven James Karlson-evans & Nicola Tanya Karlson-evans 3.70% Ordinary |
1 at £25 | Veran Hasmukh Patel & Harshita Patel 3.70% Ordinary |
1 at £25 | William John Grey 3.70% Ordinary |
- | OTHER 22.22% - |
Year | 2014 |
---|---|
Turnover | £54,838 |
Net Worth | £50,376 |
Cash | £7,267 |
Current Liabilities | £15,014 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
31 March 1983 | Delivered on: 15 April 1983 Satisfied on: 22 November 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 crane court,fleet street, london EC4 tn: 302256. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
17 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
12 September 2022 | Registered office address changed from 69 Holders Hill Drive London NW4 1NN England to Network House Station Road Maldon CM9 4LQ on 12 September 2022 (1 page) |
10 August 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (6 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
17 April 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
15 April 2020 | Confirmation statement made on 1 April 2020 with updates (6 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 April 2019 | Confirmation statement made on 1 April 2019 with updates (6 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with updates (6 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Raymond Frank Baron as a director on 31 March 2017 (1 page) |
3 April 2017 | Register inspection address has been changed from C/O the Secretary 4 Crane Court Fleet Street London City of London EC4A 2EJ England to C/O the Secretary 69 Holders Hill Drive London NW4 1NN (1 page) |
3 April 2017 | Termination of appointment of Raymond Frank Baron as a director on 31 March 2017 (1 page) |
3 April 2017 | Register inspection address has been changed from C/O the Secretary 4 Crane Court Fleet Street London City of London EC4A 2EJ England to C/O the Secretary 69 Holders Hill Drive London NW4 1NN (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Director's details changed for Mark Konrad Asipowicz on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mark Konrad Asipowicz on 15 June 2016 (2 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 February 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
29 February 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
19 February 2016 | Appointment of Mr John Lisners as a secretary on 18 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from 4 Crane Court Fleet Street London EC4A 2EJ to 69 Holders Hill Drive London NW4 1NN on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Raymond Frank Baron as a secretary on 17 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Lanalee Montgomery as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Lanalee Montgomery as a director on 18 February 2016 (1 page) |
19 February 2016 | Appointment of Mr John Lisners as a secretary on 18 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Raymond Frank Baron as a secretary on 17 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 4 Crane Court Fleet Street London EC4A 2EJ to 69 Holders Hill Drive London NW4 1NN on 19 February 2016 (1 page) |
15 February 2016 | Director's details changed for Mark Asipowicz on 1 January 2016 (3 pages) |
15 February 2016 | Director's details changed for Mark Asipowicz on 1 January 2016 (3 pages) |
12 February 2016 | Director's details changed for Mr John Lisners on 1 January 2016 (2 pages) |
12 February 2016 | Director's details changed for Mark Konrad Asipowicz on 1 January 2016 (3 pages) |
12 February 2016 | Director's details changed for Mr John Lisners on 1 January 2016 (2 pages) |
12 February 2016 | Director's details changed for Mark Konrad Asipowicz on 1 January 2016 (3 pages) |
12 February 2016 | Director's details changed for Mark Konrad Asipowicz on 1 January 2016 (2 pages) |
12 February 2016 | Director's details changed for Mark Konrad Asipowicz on 1 January 2016 (2 pages) |
30 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Full accounts made up to 31 March 2014 (16 pages) |
15 April 2015 | Full accounts made up to 31 March 2014 (16 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 April 2014 | Full accounts made up to 31 March 2013 (9 pages) |
2 April 2014 | Full accounts made up to 31 March 2013 (9 pages) |
29 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
29 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
4 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
4 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
9 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Director's details changed for Lanalee Montgomery on 31 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mark Konrad Asipowicz on 31 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (17 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Lanalee Montgomery on 31 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Raymond Frank Baron on 31 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mark Konrad Asipowicz on 31 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Raymond Frank Baron on 31 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (17 pages) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
29 January 2010 | Appointment of Mr John Lisners as a director (4 pages) |
29 January 2010 | Appointment of Mr John Lisners as a director (4 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2009 | Return made up to 31/03/09; full list of members (16 pages) |
25 September 2009 | Return made up to 31/03/08; full list of members; amend (13 pages) |
25 September 2009 | Appointment terminate, director john lisners logged form (1 page) |
25 September 2009 | Return made up to 31/03/09; full list of members (16 pages) |
25 September 2009 | Appointment terminate, director john lisners logged form (1 page) |
25 September 2009 | Return made up to 31/03/08; full list of members; amend (13 pages) |
4 September 2009 | Appointment terminated director john lisners (1 page) |
4 September 2009 | Appointment terminated director john lisners (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
22 July 2008 | Return made up to 31/03/08; full list of members (18 pages) |
22 July 2008 | Return made up to 31/03/08; full list of members (18 pages) |
14 July 2008 | Return made up to 31/03/07; full list of members (15 pages) |
14 July 2008 | Return made up to 31/03/07; full list of members (15 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
22 June 2005 | Return made up to 31/03/05; full list of members
|
22 June 2005 | Return made up to 31/03/05; full list of members
|
3 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 31/03/04; change of members
|
21 May 2004 | Return made up to 31/03/04; change of members
|
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
28 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
18 April 2003 | Return made up to 31/03/03; change of members (8 pages) |
18 April 2003 | Return made up to 31/03/03; change of members (8 pages) |
13 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
13 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (13 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (13 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
19 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
29 May 2001 | Return made up to 31/03/01; change of members (7 pages) |
29 May 2001 | Return made up to 31/03/01; change of members (7 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 April 2000 | Return made up to 31/03/00; change of members (7 pages) |
12 April 2000 | Return made up to 31/03/00; change of members (7 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
14 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members
|
11 April 1996 | Return made up to 31/03/96; full list of members
|
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 April 1995 | Return made up to 31/03/95; full list of members
|
28 April 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 June 1979 | Incorporation (15 pages) |
20 June 1979 | Incorporation (15 pages) |