Talayan Village
Quezon City 1104
Philippines
Director Name | Dr Johanna Niegel |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | Dammstrasse D Landquart 7302 Switzerland |
Director Name | Rene Braunwalder |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 February 2004(7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | Schulstr.17 Ch-9403 Goldau Switzerland |
Director Name | Mr Radim Chalupa |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 09 September 2015(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 May 2023) |
Role | Engineer |
Country of Residence | Czech. Republic |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2010(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 January 2024) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 68-70 Ground Floor Market Street Hyde SK14 1ES |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bedford Nominees (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,625 |
Cash | £70 |
Current Liabilities | £918 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
20 April 2018 | Amended total exemption full accounts made up to 31 July 2016 (10 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
11 August 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 11 August 2017 (1 page) |
11 August 2017 | Director's details changed for Mr Radim Chalupa on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Radim Chalupa on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 11 August 2017 (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 July 2016 | Director's details changed for Mr Radim Chalupa on 11 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Radim Chalupa on 11 July 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Radim Chalupa on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Radim Chalupa on 9 March 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 October 2015 | Termination of appointment of Rene Braunwalder as a director on 9 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Rene Braunwalder as a director on 9 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Radim Chalupa as a director on 9 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Radim Chalupa as a director on 9 September 2015 (2 pages) |
7 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
7 June 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
7 June 2010 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 August 2004 | Return made up to 21/07/04; full list of members (5 pages) |
27 August 2004 | Return made up to 21/07/04; full list of members (5 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (18 pages) |
21 July 2003 | Incorporation (18 pages) |