York
YO30 4AG
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2020(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Fanshawe House Amy Johnson Way York YO30 4TN |
Director Name | Sascha Ahmann |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Falkstrasse 7 Weimar 99423 |
Secretary Name | Sascha Ahmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Falkstrasse 7 Weimar 99423 |
Secretary Name | Marcus Ritscher |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 13 1/3 Beimlerstr. Augsburg 86157 |
Director Name | Rudolf Hackl |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2008(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 October 2014) |
Role | Banker |
Country of Residence | Germany |
Correspondence Address | 4 Webergaesschen Friedberg 86316 |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2018(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 January 2019) |
Correspondence Address | Fanshawe House Amy Johnson Way York YO30 4TN |
Website | comberry.com |
---|---|
Telephone | 020 32900985 |
Telephone region | London |
Registered Address | York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
7.5k at €1 | Martin Hackl 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £148,352 |
Current Liabilities | £51,092 |
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 | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Turner Little Company Secretaries Limited as a secretary on 20 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Martin Hackl on 20 January 2020 (2 pages) |
21 January 2020 | Change of details for Martin Hackl as a person with significant control on 20 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 13 January 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Turner Little Company Secretaries Limited as a secretary on 6 March 2019 (2 pages) |
5 February 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 February 2019 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 January 2019 | Change of details for Martin Hackl as a person with significant control on 29 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 29 January 2019 (1 page) |
29 January 2019 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 29 January 2019 (1 page) |
29 January 2019 | Director's details changed for Martin Hackl on 29 January 2019 (2 pages) |
18 September 2018 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | Change of details for Martin Hackl as a person with significant control on 6 March 2018 (2 pages) |
22 May 2018 | Director's details changed for Martin Hackl on 6 March 2018 (2 pages) |
22 May 2018 | Registered office address changed from , Greenwood House Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 22 May 2018 (1 page) |
22 May 2018 | Appointment of Turner Little Company Secretaries Limited as a secretary on 6 March 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
15 February 2016 | Registered office address changed from 48 Suite 88-90 Hatton Gardens London EC1N 8PN to Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from , 48 Suite, 88-90 Hatton Gardens, London, EC1N 8PN to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 15 February 2016 (1 page) |
17 December 2015 | Termination of appointment of Marcus Ritscher as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Marcus Ritscher as a secretary on 17 December 2015 (1 page) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
21 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 October 2014 | Termination of appointment of Rudolf Hackl as a director on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Rudolf Hackl as a director on 22 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
20 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Martin Hackl on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Rudolf Hackl on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Martin Hackl on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Rudolf Hackl on 25 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
24 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Memorandum and Articles of Association (7 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Ad 05/05/09\eur si 500@1=500\eur ic 7500/8000\ (2 pages) |
13 May 2009 | Ad 05/05/09\eur si 500@1=500\eur ic 7500/8000\ (2 pages) |
13 May 2009 | Memorandum and Articles of Association (7 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from, 5 jupiter house calleva park, aldermaston, berkshire, RG7 8NN, england (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 5 jupiter house calleva park aldermaston berkshire RG7 8NN england (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from, suite 48 88-90 hatton gardens, london, EC1N 8PN, united kingdom (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from suite 48 88-90 hatton gardens london EC1N 8PN united kingdom (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Statement of rights variation attached to shares (2 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Statement of rights variation attached to shares (2 pages) |
29 December 2008 | Director's change of particulars / martin hackl / 01/03/2007 (1 page) |
29 December 2008 | Director's change of particulars / martin hackl / 01/03/2007 (1 page) |
20 November 2008 | Secretary's change of particulars / ritscher marcus / 01/04/2007 (2 pages) |
20 November 2008 | Secretary's change of particulars / ritscher marcus / 01/04/2007 (2 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
20 August 2008 | Director's change of particulars / martin hackl / 01/07/2008 (1 page) |
20 August 2008 | Director appointed rudolf hackl (1 page) |
20 August 2008 | Director appointed rudolf hackl (1 page) |
20 August 2008 | Director's change of particulars / martin hackl / 01/07/2008 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 483 green lanes london N13 4BS (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from, 483 green lanes, london, N13 4BS (1 page) |
22 January 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
22 January 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 August 2007 | Return made up to 25/07/07; full list of members (8 pages) |
3 August 2007 | Return made up to 25/07/07; full list of members (8 pages) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
13 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2007 | Return made up to 28/06/06; no change of members (8 pages) |
12 March 2007 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 March 2007 | Return made up to 28/06/06; no change of members (8 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 March 2007 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2006 | Return made up to 26/06/05; full list of members
|
2 June 2006 | Return made up to 26/06/05; full list of members
|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2004 | Incorporation (10 pages) |
28 June 2004 | Incorporation (10 pages) |