London
SW6 4QP
Director Name | Carlo Eugenio Pio Colombotti |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(23 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 20 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Block A The Albany Piccadilly London W1J 0AL |
Secretary Name | Narciso Feleciano Luis Joao De Lima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(23 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 105 Delhi Road Bush Hill Park Enfield Middlesex EN1 2LY |
Secretary Name | Stefania Fallica |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2002) |
Role | Secretary |
Correspondence Address | Flat 5 27-28 Kensington Court London W8 5DH |
Director Name | Mr James Michael Edward Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(45 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 20 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Secretary Name | Dunraven Street Management Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2006) |
Correspondence Address | 15 Hanover Square London W1S 1HY |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2011) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Carlo Eugenio Pio Colombotti 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (5 pages) |
---|---|
14 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 April 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
20 December 2017 | Termination of appointment of Carlo Eugenio Pio Colombotti as a director on 20 December 2014 (1 page) |
20 December 2017 | Termination of appointment of Carlo Eugenio Pio Colombotti as a director on 20 December 2014 (1 page) |
20 December 2017 | Appointment of Mr James Michael Edward Saunders as a director on 20 December 2014 (2 pages) |
20 December 2017 | Notification of James Michael Edward Saunders as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Cessation of Ernest Walter Saunders as a person with significant control on 6 April 2016 (1 page) |
20 December 2017 | Notification of James Michael Edward Saunders as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Termination of appointment of James Michael Edward Saunders as a director on 20 December 2014 (1 page) |
20 December 2017 | Appointment of Mr James Michael Edward Saunders as a director on 20 December 2014 (2 pages) |
20 December 2017 | Cessation of Ernest Walter Saunders as a person with significant control on 6 April 2016 (1 page) |
20 December 2017 | Termination of appointment of James Michael Edward Saunders as a director on 20 December 2014 (1 page) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 May 2015 | Appointment of Mr James Michael Edward Saunders as a director on 19 December 2014 (2 pages) |
7 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Appointment of Mr James Michael Edward Saunders as a director on 19 December 2014 (2 pages) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 February 2015 | Registered office address changed from 59 Rutland Gate London SW7 1PJ to Harwood House 43 Harwood Road London SW6 4QP on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 59 Rutland Gate London SW7 1PJ to Harwood House 43 Harwood Road London SW6 4QP on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 59 Rutland Gate London SW7 1PJ to Harwood House 43 Harwood Road London SW6 4QP on 9 February 2015 (2 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 12 February 2014 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders
|
4 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders
|
9 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
31 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (14 pages) |
31 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (14 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 July 2011 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
7 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 February 2008 | Return made up to 25/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 25/02/08; full list of members (5 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HY (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HY (1 page) |
28 February 2007 | Return made up to 25/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 25/02/07; full list of members (3 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (3 pages) |
15 August 2006 | New secretary appointed (3 pages) |
15 August 2006 | Secretary resigned (1 page) |
1 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 April 2005 | Return made up to 25/02/05; full list of members (2 pages) |
28 April 2005 | Return made up to 25/02/05; full list of members (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 15 hanover square london W1S 1HY (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 15 hanover square london W1S 1HY (1 page) |
16 March 2004 | Return made up to 25/02/04; full list of members
|
16 March 2004 | Return made up to 25/02/04; full list of members
|
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
20 March 2002 | Return made up to 25/02/02; full list of members
|
20 March 2002 | Return made up to 25/02/02; full list of members
|
28 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 March 2001 | Return made up to 25/02/01; full list of members
|
6 March 2001 | Return made up to 25/02/01; full list of members
|
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
15 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
17 March 1999 | Return made up to 25/02/99; full list of members
|
17 March 1999 | Return made up to 25/02/99; full list of members
|
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 February 1997 | Return made up to 25/02/97; full list of members
|
28 February 1997 | Return made up to 25/02/97; full list of members
|
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 March 1996 | Return made up to 25/02/96; no change of members (5 pages) |
21 March 1996 | Return made up to 25/02/96; no change of members (5 pages) |
13 March 1995 | Return made up to 25/02/95; no change of members (6 pages) |
13 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
13 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
13 March 1995 | Return made up to 25/02/95; no change of members (6 pages) |
24 January 1969 | Certificate of incorporation (1 page) |
24 January 1969 | Certificate of incorporation (1 page) |