London
W8 5PT
Director Name | Mr Nicholas Louis Anthony Doimi De Frankopan Subic |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(40 years, 12 months after company formation) |
Appointment Duration | 11 years |
Role | Financier |
Country of Residence | England |
Correspondence Address | 33 Lowndes Street London SW1X 9HX |
Director Name | Louis Doimi De Lupis Frankopan |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Eldon Road London W8 5PT |
Director Name | Paola Doimi De Frankopan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 18 Eldon Road London W8 5PT |
Director Name | Prof Peter Jarl Anthony Doimi De Frankopan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St. Margaret's Road Oxford Oxfordshire OX2 6LD |
Director Name | Dr Thyra Ingrid Hildegard Doimi De Lupis Frankopan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Eldon Road London W8 5PT |
Secretary Name | Dr Peter Jarl Anthony Doimi De Frankopan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(23 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 14 January 2019) |
Role | Company Director |
Correspondence Address | 36 St. Margaret's Road Oxford Oxfordshire OX2 6LD |
Secretary Name | Louis Doimi De Lupis Frankopan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(23 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Eldon Road London W8 5PT |
Director Name | Christina Ingrid Stephanie Di Delupis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(23 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 22 December 1995) |
Role | Economist |
Correspondence Address | 10 Wellington Court Knightsbridge London SW1X 7PL |
Director Name | Mr Lawrence Gregory Anthony Doimi De Frankopan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(40 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 January 2019) |
Role | Sports Agent |
Country of Residence | England |
Correspondence Address | Star Wing Sports C/O Arena Wealth Chiswick Gate 3r 598-608 Chiswick High Road London W4 5RT |
Registered Address | 33 Lowndes Street C/O Oak Investment Management Limited London SW1X 9HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £29,124 |
Cash | £2,780 |
Current Liabilities | £19,890 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
10 September 2020 | Delivered on: 15 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property known as 18 eldon road, london, W8 5PT. Registered at the land registry under title number LN59140. Outstanding |
---|
4 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
28 December 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
3 October 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 31 July 2020 (1 page) |
24 June 2021 | Director's details changed for Mr Nicholas Louis Anthony Doimi De Frankopan Subic on 15 June 2021 (2 pages) |
20 December 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 September 2020 | Registration of charge 010504210001, created on 10 September 2020 (9 pages) |
2 September 2020 | Termination of appointment of Thyra Ingrid Hildegard Doimi De Lupis Frankopan as a director on 24 August 2020 (1 page) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
21 August 2020 | Notification of Nicholas Doimi De Frankopan as a person with significant control on 1 January 2020 (2 pages) |
21 August 2020 | Cessation of Thyra Ingrid Hildegard Doimi De Lupis Frankopan as a person with significant control on 1 January 2020 (1 page) |
13 March 2020 | Notification of Thyra Ingrid Hildegard Doimi De Lupis Frankopan as a person with significant control on 19 September 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Registered office address changed from 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 33 Lowndes Street C/O Oak Investment Management Limited London SW1X 9HX on 24 December 2019 (1 page) |
6 December 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Cessation of Louis Doimi De Lupis Frankopan as a person with significant control on 19 September 2018 (1 page) |
21 May 2019 | Termination of appointment of Louis Doimi De Lupis Frankopan as a secretary on 19 September 2018 (1 page) |
9 May 2019 | Termination of appointment of Peter Jarl Anthony Doimi De Frankopan as a director on 14 January 2019 (1 page) |
9 May 2019 | Termination of appointment of Paola Doimi De Frankopan as a director on 14 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Louis Doimi De Lupis Frankopan as a director on 19 September 2018 (1 page) |
14 January 2019 | Termination of appointment of Peter Jarl Anthony Doimi De Frankopan as a secretary on 14 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Lawrence Gregory Anthony Doimi De Frankopan as a director on 14 January 2019 (1 page) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
22 December 2015 | Resolutions
|
22 December 2015 | Change of share class name or designation (2 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Change of share class name or designation (2 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
21 January 2015 | Director's details changed for Prince Peter Jarl Anthony Doimi De Frankopan on 30 December 2014 (2 pages) |
21 January 2015 | Secretary's details changed for Dr Peter Jarl Anthony Doimi De Frankopan on 30 December 2014 (1 page) |
21 January 2015 | Director's details changed for Prince Peter Jarl Anthony Doimi De Frankopan on 30 December 2014 (2 pages) |
21 January 2015 | Secretary's details changed for Dr Peter Jarl Anthony Doimi De Frankopan on 30 December 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
11 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 April 2013 | Appointment of Mr Lawrence Gregory Anthony Doimi De Frankopan as a director (2 pages) |
15 April 2013 | Appointment of Mr Nicholas Louis Anthony Doimi De Frankopan as a director (2 pages) |
15 April 2013 | Appointment of Mr Lawrence Gregory Anthony Doimi De Frankopan as a director (2 pages) |
15 April 2013 | Appointment of Mr Nicholas Louis Anthony Doimi De Frankopan as a director (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 January 2011 | Secretary's details changed for Dr Peter Jarl Anthony Doimi De Frankopan on 31 December 2010 (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 January 2011 | Director's details changed for Dr Peter Jarl Anthony Doimi De Frankopan on 31 December 2010 (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 January 2011 | Director's details changed for Louis Doimi De Lupis Frankopan on 31 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Dr Peter Jarl Anthony Doimi De Frankopan on 31 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Paola Doimi De Frankopan on 31 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Louis Doimi De Lupis Frankopan on 31 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Paola Doimi De Frankopan on 31 December 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Dr Peter Jarl Anthony Doimi De Frankopan on 31 December 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Dr Thyra Ingrid Hildegard Doimi De Lupis Frankopan on 1 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Dr Thyra Ingrid Hildegard Doimi De Lupis Frankopan on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr Thyra Ingrid Hildegard Doimi De Lupis Frankopan on 1 January 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 May 2007 | Return made up to 31/12/06; full list of members
|
16 May 2007 | Return made up to 31/12/06; full list of members
|
19 January 2007 | Registered office changed on 19/01/07 from: sandringham guilford road woking surrey GU22 7QL (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: sandringham guilford road woking surrey GU22 7QL (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 September 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
24 September 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
3 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members
|
11 February 2000 | Return made up to 31/12/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 October 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 30 September 1996 (4 pages) |
4 February 1998 | Accounts for a small company made up to 30 September 1996 (4 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
3 November 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
27 October 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 October 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | Return made up to 31/12/94; no change of members
|
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | Return made up to 31/12/94; no change of members
|
18 April 1972 | Incorporation (19 pages) |
18 April 1972 | Incorporation (19 pages) |