28005 Madrid
Spain
Secretary Name | Mr Peter Brander |
---|---|
Status | Current |
Appointed | 16 August 2012(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Savernake Road Chelmsford CM1 2TJ |
Secretary Name | Strategic Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2012) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex |
Website | www.airport-lounge.com |
---|
Registered Address | 21 Savernake Road Chelmsford CM1 2TJ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
1000 at £1 | Stephen Michael Doran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,006 |
Cash | £10,764 |
Current Liabilities | £271,834 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
7 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
26 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 26 June 2020 (1 page) |
20 November 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
15 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 October 2018 | Registered office address changed from 21 Savernake Road Chelmsford Essex CM1 2TJ England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 October 2018 (1 page) |
4 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
10 April 2018 | Change of details for Mr Stephen Michael Doran as a person with significant control on 14 February 2018 (2 pages) |
10 April 2018 | Registered office address changed from Suite 3 Houghton Square 378 Clapham Road London SW9 9AN to 21 Savernake Road Chelmsford Essex CM1 2TJ on 10 April 2018 (1 page) |
14 February 2018 | Director's details changed for Mr Stephen Michael Doran on 9 February 2018 (2 pages) |
1 November 2017 | Change of details for Mr Stephen Michael Doran as a person with significant control on 17 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Stephen Michael Doran as a person with significant control on 17 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Stephen Michael Doran as a person with significant control on 17 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Stephen Michael Doran on 17 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Stephen Michael Doran as a person with significant control on 17 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Stephen Michael Doran on 17 October 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 October 2014 | Termination of appointment of Strategic Secretaries Ltd as a secretary on 16 August 2012 (1 page) |
1 October 2014 | Termination of appointment of Strategic Secretaries Ltd as a secretary on 16 August 2012 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 December 2012 | Current accounting period extended from 30 September 2012 to 30 December 2012 (1 page) |
4 December 2012 | Current accounting period extended from 30 September 2012 to 30 December 2012 (1 page) |
20 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Appointment of Mr Peter Brander as a secretary (1 page) |
18 October 2012 | Appointment of Mr Peter Brander as a secretary (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
15 March 2011 | Appointment of Strategic Secretaries Ltd as a secretary (2 pages) |
15 March 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Appointment of Strategic Secretaries Ltd as a secretary (2 pages) |
15 March 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
22 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 3 houghton square 378 clapham road london SW9 9AR (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 3 houghton square 378 clapham road london SW9 9AR (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from office 404, 4TH floor 324 regent street london W1B 3HH united kingdom (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from office 404, 4TH floor 324 regent street london W1B 3HH united kingdom (1 page) |
3 September 2008 | Incorporation (12 pages) |
3 September 2008 | Incorporation (12 pages) |