Company number 04233535
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address LEVEL 5, 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
GBP 100
; Accounts for a small company made up to 31 December 2014. The most likely internet sites of KASTNER & PARTNERS IN LONDON LIMITED are www.kastnerpartnersinlondon.co.uk, and www.kastner-partners-in-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Kastner Partners in London Limited is a Private Limited Company.
The company registration number is 04233535. Kastner Partners in London Limited has been working since 13 June 2001.
The present status of the company is Active. The registered address of Kastner Partners in London Limited is Level 5 2 More London Riverside London Se1 2ap. . LAYTONS SECRETARIES LIMITED is a Secretary of the company. COOK, Neil John is a Director of the company. Director ALEXANDER, Mischa has been resigned. Director BEARDSWORTH, Dominic Philip has been resigned. Director EDMONDS, Philip Mark, Dr has been resigned. Director GRABNER, Thomas has been resigned. Director TACKE, Ulrich Joachim has been resigned. Director ZIMMERMANN, Arne has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Advertising agencies".
Current Directors
Secretary
LAYTONS SECRETARIES LIMITED
Appointed Date: 13 June 2001
Resigned Directors
Director
ALEXANDER, Mischa
Resigned: 27 September 2007
Appointed Date: 03 January 2007
66 years old
Director
GRABNER, Thomas
Resigned: 09 February 2005
Appointed Date: 09 August 2001
60 years old
Director
ZIMMERMANN, Arne
Resigned: 31 March 2010
Appointed Date: 10 December 2007
57 years old
Nominee Director
BART MANAGEMENT LIMITED
Resigned: 20 June 2002
Appointed Date: 13 June 2001
KASTNER & PARTNERS IN LONDON LIMITED Events
13 Dec 2016
Accounts for a small company made up to 31 December 2015
27 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
09 Oct 2015
Accounts for a small company made up to 31 December 2014
08 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
08 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 49 more events
07 May 2002
Accounting reference date shortened from 30/06/02 to 31/12/01
15 Nov 2001
Particulars of mortgage/charge
13 Aug 2001
New director appointed
10 Aug 2001
Company name changed mutanderis (415) LIMITED\certificate issued on 10/08/01
13 Jun 2001
Incorporation
15 March 2012
Rent deposit deed
Delivered: 26 March 2012
Status: Outstanding
Persons entitled: Courts Nominees Limited
Description: By way of fixed charge all its interest in the account and…
9 November 2006
Rent deposit deed
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Northburgh House Limited
Description: The sum of £46,118.00,. see the mortgage charge document…
8 November 2001
Rent deposit deed
Delivered: 15 November 2001
Status: Satisfied
on 11 January 2007
Persons entitled: Northburgh House Limited
Description: The sum of £46,118.00 placed in an interest bearing deposit…