About

Registered Number: 04042322
Date of Incorporation: 27/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 8 Swan Court, 108 Gloucester Road, Croydon, CR0 2DE,

 

Based in Croydon, Von Dewitz Holdings Ltd was setup in 2000, it has a status of "Active". Von Dewitz, Michael Berndt Wilhelm, Von Dewitz, Victor, Von Dewitz, Ingrid are listed as directors of this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VON DEWITZ, Michael Berndt Wilhelm 01 July 2010 - 1
VON DEWITZ, Victor 27 July 2000 - 1
VON DEWITZ, Ingrid 20 September 2001 01 July 2018 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 24 September 2019
PSC04 - N/A 24 September 2019
PSC07 - N/A 24 September 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 04 September 2017
MR01 - N/A 30 January 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 August 2012
CH03 - Change of particulars for secretary 28 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AP01 - Appointment of director 02 September 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 03 October 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 14 August 2002
395 - Particulars of a mortgage or charge 29 June 2002
225 - Change of Accounting Reference Date 30 May 2002
AA - Annual Accounts 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2001
RESOLUTIONS - N/A 12 November 2001
123 - Notice of increase in nominal capital 12 November 2001
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2017 Outstanding

N/A

Legal charge 26 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.