Halesworth
Suffolk
IP19 9AU
Director Name | Mr Roland Seitz |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 26 August 2010(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Retired Engineer |
Country of Residence | Switzerland |
Correspondence Address | 18 Carmenstrasse Zuerich 8032 Switzerland |
Director Name | Sanbuco Aktiengesellschaft (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2022(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 17 Egertastrasse Vaduz Liechtenstein |
Director Name | Dr Peter Beglinger |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Attorney-At-Law |
Correspondence Address | Schanzengasse 10 Schanzengasse 10 8001 Zurich Switzerland |
Secretary Name | Anthony Sheldrake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Farm Narborough Kings Lynn Norfolk PE32 1TE |
Secretary Name | Kaye Elisabeth Batten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 37 Noyes Avenue Laxfield Woodbridge Suffolk IP13 8EB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Old Exchange West Stockwell Street Colchester Essex CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Sanbuco Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £392,195 |
Cash | £173,373 |
Current Liabilities | £233,686 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
9 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
26 July 2016 | Registered office address changed from C/O Whittles, Century House South North Station Road Colchester Essex CO1 1RE to The Old Exchange West Stockwell Street Colchester Essex CO1 1HE on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from C/O Whittles, Century House South North Station Road Colchester Essex CO1 1RE to The Old Exchange West Stockwell Street Colchester Essex CO1 1HE on 26 July 2016 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
1 July 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles, Century House South North Station Road Colchester Essex CO1 1RE on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles, Century House South North Station Road Colchester Essex CO1 1RE on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles, Century House South North Station Road Colchester Essex CO1 1RE on 1 July 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Appointment of Mr Roland Seitz as a director (2 pages) |
31 August 2010 | Appointment of Mr Roland Seitz as a director (2 pages) |
31 August 2010 | Termination of appointment of Peter Beglinger as a director (1 page) |
31 August 2010 | Termination of appointment of Peter Beglinger as a director (1 page) |
9 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
9 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
21 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
9 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
15 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from, century house south, north station road, colchester, essex, CO1 1RE (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from, century house south, north station road, colchester, essex, CO1 1RE (1 page) |
8 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: hiscox house, middleborough, colchester, essex CO3 3XL (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: hiscox house, middleborough, colchester, essex CO3 3XL (1 page) |
12 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
22 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
22 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: abbey house, st john's green, colchester, essex CO2 7EZ (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: abbey house, st john's green, colchester, essex CO2 7EZ (2 pages) |
15 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
3 October 2002 | Return made up to 27/09/02; full list of members
|
3 October 2002 | Return made up to 27/09/02; full list of members
|
16 May 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
28 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 October 1998 | Return made up to 27/09/98; full list of members
|
5 October 1998 | Return made up to 27/09/98; full list of members
|
29 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 October 1997 | Return made up to 27/09/97; full list of members
|
6 October 1997 | Return made up to 27/09/97; full list of members
|
9 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
4 March 1997 | Auditor's resignation (1 page) |
4 March 1997 | Auditor's resignation (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 15 newland, lincoln, LN1 1XG (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 15 newland, lincoln, LN1 1XG (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Auditor's resignation (1 page) |
17 February 1997 | Auditor's resignation (1 page) |
9 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
20 September 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
20 September 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
3 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 September 1995 | Return made up to 27/09/95; full list of members (6 pages) |
27 September 1995 | Return made up to 27/09/95; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
19 April 1995 | Company name changed gothic farm LIMITED\certificate issued on 20/04/95 (4 pages) |
19 April 1995 | Company name changed gothic farm LIMITED\certificate issued on 20/04/95 (4 pages) |