Sotogrande
Cadiz
11310
Secretary Name | Ms Jantje Antonia Margarete Silomon |
---|---|
Nationality | German |
Status | Current |
Appointed | 26 June 2000(20 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Skirlaw Building University College Annex 25 Staverton Road Oxford OX2 6XL |
Director Name | Mr Charles Gerard Galliano |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 06 May 1992) |
Role | Company Administrator |
Country of Residence | Gibraltar |
Correspondence Address | 38 Prince Edwards Road Gibraltar Foreign |
Director Name | Michael John Radford Morris |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 06 May 1992) |
Role | Chartered Accountant |
Correspondence Address | PO Box 75 Commercial Centre 10th Floor Suites Gibraltar Foreign |
Secretary Name | Mr Michael John Radford Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | 107 International Commercial Centre Casemates Square Gibraltar Foreign |
Director Name | Abacus (Gibraltar) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 April 2000) |
Correspondence Address | 10/8 International Commercial Centre Casemates Square Gibraltar |
Secretary Name | Abacus Secretaries (Gibraltar) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 April 2000) |
Correspondence Address | 10/8 International Commercial Centre Casemates Square Gibraltar |
Registered Address | 14 Lower Street Castle Walk London-Stansted CM24 8LY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
2 at £1 | Bernd Karl Hilderbrand Silomon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£222 |
Current Liabilities | £46,864 |
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 | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
2 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
2 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 December 2020 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 14 Lower Street Castle Walk London-Stansted CM24 8LY on 10 December 2020 (1 page) |
6 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
25 November 2020 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 25 November 2020 (1 page) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
7 December 2017 | Secretary's details changed for Ms Jantje Antonia Margarete Silomon on 6 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
7 December 2017 | Secretary's details changed for Ms Jantje Antonia Margarete Silomon on 6 December 2017 (1 page) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 March 2015 | Registered office address changed from 49 Myddleton Avenue London N4 2FL to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 9 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Ms Jantje Antonia Margarete Silomon on 23 February 2015 (1 page) |
9 March 2015 | Registered office address changed from 49 Myddleton Avenue London N4 2FL to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 49 Myddleton Avenue London N4 2FL to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 9 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Ms Jantje Antonia Margarete Silomon on 23 February 2015 (1 page) |
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX United Kingdom on 2 October 2012 (1 page) |
6 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Ms Jantje Antonia Margarete Silomon on 5 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Ms Jantje Antonia Margarete Silomon on 5 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Ms Jantje Antonia Margarete Silomon on 5 December 2010 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Director's details changed for Bernd Karl Hildebrand Silomon on 5 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Bernd Karl Hildebrand Silomon on 5 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Jantje Antonia Margarete Silomon on 5 December 2009 (1 page) |
2 February 2010 | Secretary's details changed for Jantje Antonia Margarete Silomon on 5 December 2009 (1 page) |
2 February 2010 | Secretary's details changed for Jantje Antonia Margarete Silomon on 5 December 2009 (1 page) |
2 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Bernd Karl Hildebrand Silomon on 5 December 2009 (2 pages) |
3 November 2009 | Registered office address changed from 49 Myddleton Avenue London N4 2FL on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 49 Myddleton Avenue London N4 2FL on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 5 December 2008 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 5 December 2008 with a full list of shareholders (3 pages) |
3 November 2009 | Registered office address changed from 49 Myddleton Avenue London N4 2FL on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 5 December 2008 with a full list of shareholders (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 129 high street teddington middlesex TW11 8HJ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 129 high street teddington middlesex TW11 8HJ (1 page) |
31 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 January 2006 | Return made up to 05/12/05; full list of members (6 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 January 2006 | Return made up to 05/12/05; full list of members (6 pages) |
1 March 2005 | Return made up to 05/12/04; full list of members (6 pages) |
1 March 2005 | Return made up to 05/12/04; full list of members (6 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 January 2002 | Return made up to 05/12/01; full list of members
|
7 January 2002 | Return made up to 05/12/01; full list of members
|
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
7 March 2001 | Return made up to 05/12/00; full list of members
|
7 March 2001 | Return made up to 05/12/00; full list of members
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 July 2000 | Return made up to 05/12/99; full list of members
|
13 July 2000 | Return made up to 05/12/99; full list of members
|
13 July 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Return made up to 05/12/98; no change of members
|
15 January 1999 | Return made up to 05/12/98; no change of members
|
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 January 1998 | Return made up to 05/12/97; full list of members
|
21 January 1998 | Return made up to 05/12/97; full list of members
|
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
21 January 1997 | Return made up to 05/12/96; no change of members
|
21 January 1997 | Return made up to 05/12/96; no change of members
|
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
16 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
16 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
25 March 1980 | Certificate of incorporation (1 page) |
25 March 1980 | Certificate of incorporation (1 page) |