5 Orchard Way
Esher
Surrey
KT10 9DY
Director Name | Ms Carole Marie Carmen Richet |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 27 July 2005(30 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 22 June 2021) |
Role | Airline Staff |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cargate Avenue Aldershot Hampshire GU11 3EP |
Secretary Name | Mrs Nicole Annie Cuckovic |
---|---|
Nationality | French |
Status | Closed |
Appointed | 27 July 2005(30 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barford Cottage 5 Orchard Way Esher Surrey KT10 9DY |
Director Name | Arturo Pilato |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 42 Ditton Hill Road Surbiton Surrey KT6 5JD |
Secretary Name | Arturo Pilato |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 42 Ditton Hill Road Surbiton Surrey KT6 5JD |
Director Name | Robert Arturo Kenneth Pilato |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(30 years after company formation) |
Appointment Duration | 3 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 38 Foley Road Claygate Surrey KT10 0ND |
Secretary Name | Robert Arturo Kenneth Pilato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(30 years after company formation) |
Appointment Duration | 3 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 38 Foley Road Claygate Surrey KT10 0ND |
Website | felixcampania.co.uk |
---|
Registered Address | C/O Crowley Young, Level 1, Devonshire House One Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Nicole Annie Cuckovic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,429 |
Current Liabilities | £24,429 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 January 2008 | Delivered on: 31 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 October 2020 | Registered office address changed from C/O Crowley Young Berkeley Square House Berkeley Square London W1J 6BD England to C/O Crowley Young, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ on 22 October 2020 (1 page) |
---|---|
5 February 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2019 | Registered office address changed from C/O Crowley Young 10 Berkeley Street London W1J 8DP to C/O Crowley Young Berkeley Square House Berkeley Square London W1J 6BD on 20 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (11 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (11 pages) |
11 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Carole Marie Carmen Richet on 29 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Nicole Annie Cuckovic on 29 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Nicole Annie Cuckovic on 29 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Carole Marie Carmen Richet on 29 December 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
6 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (1 page) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Return made up to 29/12/04; full list of members (2 pages) |
27 April 2005 | Return made up to 29/12/04; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 February 2004 | Return made up to 29/12/03; full list of members
|
23 February 2004 | Return made up to 29/12/03; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
12 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
4 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 22 gilbert street london W1Y 1RJ (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 22 gilbert street london W1Y 1RJ (1 page) |
20 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: ingersoll house 7-9 kingsway london WC2B 6XF (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: ingersoll house 7-9 kingsway london WC2B 6XF (1 page) |
11 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
15 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 August 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 May 1997 | Return made up to 29/12/96; full list of members (6 pages) |
22 May 1997 | Return made up to 29/12/96; full list of members (6 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
27 February 1996 | Return made up to 29/12/95; no change of members
|
27 February 1996 | Return made up to 29/12/95; no change of members
|
11 August 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 April 1975 | Incorporation (15 pages) |
23 April 1975 | Incorporation (15 pages) |