Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director Name | Mr AndrÉS Stephan Matthias Freiherr Von LÖHneysen |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(1 week, 6 days after company formation) |
Appointment Duration | 6 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Miss Rebecca Hill |
---|---|
Date of Birth | March 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Miss Jlenia Bonatti |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 2014(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Ms Claudia Pugni |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2014(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Website | 10eqs.com |
---|---|
Email address | [email protected] |
Registered Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | 10eqs Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£276,160 |
Cash | £7,635 |
Current Liabilities | £286,845 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2023 (6 months from now) |
21 January 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
---|---|
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
3 December 2018 | Appointment of Mr Andrés Stephan Matthias Freiherr Von Löhneysen as a director on 20 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Claudia Pugni as a director on 20 November 2018 (1 page) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Eberhard Von Lohneysen as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Eberhard Von Lohneysen as a person with significant control on 6 April 2016 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
31 December 2014 | Appointment of Ms Claudia Pugni as a director on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Jlenia Bonatti as a director on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Ms Claudia Pugni as a director on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Jlenia Bonatti as a director on 31 December 2014 (1 page) |
26 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Termination of appointment of Rebecca Hill as a director on 10 July 2014 (1 page) |
26 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Termination of appointment of Rebecca Hill as a director on 10 July 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Appointment of Miss Jlenia Bonatti as a director (2 pages) |
22 April 2014 | Appointment of Miss Jlenia Bonatti as a director (2 pages) |
23 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
16 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
16 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
15 May 2013 | Director's details changed for Miss Rebecca Hill on 25 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Miss Rebecca Hill on 25 April 2013 (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Director's details changed for Miss. Rebecca Hill on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Miss. Rebecca Hill on 20 March 2012 (2 pages) |
2 February 2012 | Appointment of Miss. Rebecca Hill as a director (2 pages) |
2 February 2012 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
2 February 2012 | Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester Lancashire OL12 0HA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 35 Princess Street Rochdale Greater Manchester Lancashire OL12 0HA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Miriam Lewis as a director (1 page) |
2 February 2012 | Termination of appointment of Lambda Directors Limited as a director (1 page) |
2 February 2012 | Termination of appointment of Nira Amar as a director (1 page) |
2 February 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
2 February 2012 | Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester Lancashire OL12 0HA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 35 Princess Street Rochdale Greater Manchester Lancashire OL12 0HA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Appointment of Miss. Rebecca Hill as a director (2 pages) |
2 February 2012 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
2 February 2012 | Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester Lancashire OL12 0HA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 35 Princess Street Rochdale Greater Manchester Lancashire OL12 0HA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Miriam Lewis as a director (1 page) |
2 February 2012 | Termination of appointment of Lambda Directors Limited as a director (1 page) |
2 February 2012 | Termination of appointment of Nira Amar as a director (1 page) |
2 February 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
28 July 2011 | Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages) |
28 July 2011 | Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages) |
15 July 2011 | Incorporation (12 pages) |
15 July 2011 | Incorporation (12 pages) |