Stansted
CM24 8LY
Director Name | Mr Peter Paul Adam |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 223 Regent Street London W1B 2QD |
Director Name | Mr Thomas Wohlfart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 September 2016(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 22 York Street Broadstairs CT10 1PB |
Director Name | Mr Harald Rolf Linhart |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY |
Registered Address | 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Share Broker LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
22 July 2023 | Notification of John Bishops as a person with significant control on 22 July 2023 (2 pages) |
---|---|
5 June 2023 | Cessation of Uwe Kollinger as a person with significant control on 5 June 2023 (1 page) |
5 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
22 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
17 May 2022 | Confirmation statement made on 3 May 2022 with updates (5 pages) |
5 July 2021 | Withdrawal of a person with significant control statement on 5 July 2021 (2 pages) |
28 June 2021 | Notification of Uwe Kollinger as a person with significant control on 25 June 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
30 April 2021 | Resolutions
|
28 April 2021 | Notification of a person with significant control statement (2 pages) |
21 March 2021 | Cessation of Harald Rolf Linhart as a person with significant control on 21 March 2021 (1 page) |
21 March 2021 | Termination of appointment of Harald Rolf Linhart as a director on 21 March 2021 (1 page) |
21 March 2021 | Appointment of Mr. John Bishops as a director on 21 March 2021 (2 pages) |
2 June 2020 | Resolutions
|
27 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
25 October 2018 | Resolutions
|
25 October 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
27 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
27 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
17 May 2018 | Registered office address changed from Courtyard Suite 5 Windhill Bishops Stortford Hertfordshire CM23 2nd to 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY on 17 May 2018 (1 page) |
9 April 2018 | Notification of Harald Rolf Linhart as a person with significant control on 1 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Thomas Wohlfart as a director on 1 April 2018 (1 page) |
9 April 2018 | Cessation of Thomas Wohlfart as a person with significant control on 1 April 2018 (1 page) |
9 April 2018 | Resolutions
|
9 April 2018 | Appointment of Mr. Harald Rolf Linhart as a director on 1 April 2018 (2 pages) |
6 December 2017 | Registered office address changed from 196 High Road London N22 8HH England to Courtyard Suite 5 Windhill Bishops Stortford Hertfordshire CM232ND on 6 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from 196 High Road London N22 8HH England to Courtyard Suite 5 Windhill Bishops Stortford Hertfordshire CM232ND on 6 December 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 September 2016 | Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB to 196 High Road London N22 8HH on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Thomas Wohlfart as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Thomas Wohlfart as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Peter Paul Adam as a director on 7 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB to 196 High Road London N22 8HH on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Peter Paul Adam as a director on 7 September 2016 (1 page) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
1 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
7 September 2015 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page) |
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 November 2013 | Registered office address changed from 196 High Road London N22 8HH England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 196 High Road London N22 8HH England on 11 November 2013 (1 page) |
16 August 2013 | Incorporation
|
16 August 2013 | Incorporation
|