London
EC4M 7EJ
Secretary Name | Augusto Bruschettini |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 25 June 1993(45 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Graeme Montgomerie Hannah |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1993) |
Role | Director/General Manager |
Correspondence Address | 33a High Street Amersham Buckinghamshire HP7 0DP |
Director Name | Robin John Isacson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1993) |
Role | Regional Vice-President |
Correspondence Address | Gemslaan 12 3090 Overijse Belgium |
Director Name | Dr Kenneth Martin Taylor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1993) |
Role | Managing Director |
Correspondence Address | 3 West Common Way Harpenden Hertfordshire AL5 2LH |
Secretary Name | Richard David Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 110 Melbourne Road Bushey Herts WD2 3NE |
Director Name | Adriano Picchio |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1993(45 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | First Floor 140 Brompton Road London SW3 1HY |
Registered Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3k at £1 | Bruschettini Srl 96.76% Deferred |
---|---|
100 at £1 | Bruschettini Srl 3.21% Ordinary |
1 at £1 | Augusto Bruschettini & John Howard Rochman 0.03% Deferred |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
---|---|
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 November 2014 | Director's details changed for Augusto Bruschettini on 1 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Augusto Bruschettini on 1 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Adriano Picchio on 1 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Augusto Bruschettini on 1 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Adriano Picchio on 1 October 2014 (2 pages) |
10 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Secretary's details changed for Augusto Bruschettini on 1 October 2014 (1 page) |
10 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Augusto Bruschettini on 1 October 2014 (2 pages) |
10 November 2014 | Secretary's details changed for Augusto Bruschettini on 1 October 2014 (1 page) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 October 2013 | Registered office address changed from Accurist House Third Floor 44 Baker Street London W1U 7BE on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Director's details changed for Adriano Picchio on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Augusto Bruschettini on 23 October 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
10 October 2011 | Annual return made up to 3 October 2011 (14 pages) |
10 October 2011 | Annual return made up to 3 October 2011 (14 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (10 pages) |
12 June 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
27 January 2009 | Return made up to 05/09/08; no change of members (10 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 October 2007 | Return made up to 05/09/07; no change of members (7 pages) |
28 April 2007 | Resolutions
|
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
25 September 2006 | Return made up to 05/09/06; full list of members
|
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
19 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
18 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
17 February 2005 | Resolutions
|
15 November 2004 | Return made up to 05/09/04; full list of members (7 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Return made up to 05/09/03; full list of members (7 pages) |
30 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
13 September 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
13 September 2002 | Resolutions
|
21 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
14 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
6 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
22 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
8 September 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
16 September 1998 | Return made up to 05/09/98; full list of members (6 pages) |
20 October 1997 | Resolutions
|
8 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: third floor 45 mortimer street london greater london W1N 7TD (1 page) |
25 July 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
23 September 1996 | Registered office changed on 23/09/96 from: 4TH floor mappin house 4 winsley street london W1N 7AR (1 page) |
23 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
19 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
19 September 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
14 July 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
27 March 1995 | Return made up to 05/09/94; full list of members (8 pages) |
22 March 1993 | Accounts for a dormant company made up to 30 June 1992 (3 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (6 pages) |